This company is commonly known as Huntercombe Court Management Company Limited. The company was founded 20 years ago and was given the registration number 04806476. The firm's registered office is in HARLOW. You can find them at Carringtons Rml The Lodge, Stadium Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | HUNTERCOMBE COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04806476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England, CM19 5FP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Greenway Business Centre, Harlow, United Kingdom, CM19 5FP | Corporate Secretary | 29 November 2012 | Active |
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 25 May 2011 | Active |
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 10 October 2019 | Active |
20, Kimberwell Close, Toddington, Dunstable, LU5 6EN | Secretary | 14 July 2003 | Active |
20 Greystoke Close, Berkhamsted, HP4 3JJ | Secretary | 04 April 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 01 December 2006 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 20 June 2003 | Active |
Yew Tree Cottage, Frieth, RG9 6PR | Director | 07 August 2003 | Active |
5 Bourne Grove, Ashtead, KT21 2NX | Director | 19 December 2006 | Active |
234 Cressex Road, High Wycombe, HP12 4UD | Director | 19 December 2006 | Active |
98, Greenway Business Park, Harlow, United Kingdom, CM19 5QE | Director | 04 April 2008 | Active |
20, Kimberwell Close, Toddington, Dunstable, LU5 6EN | Director | 14 July 2003 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 20 June 2003 | Active |
11, Hilltop View, Wheathampstead, St Albans, AL4 8AJ | Director | 04 April 2008 | Active |
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 10 October 2019 | Active |
46 Park Avenue, Ruislip, HA4 7UH | Director | 14 July 2003 | Active |
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 01 August 2012 | Active |
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 04 September 2018 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 20 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Change account reference date company current extended. | Download |
2019-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-10 | Officers | Change corporate secretary company with change date. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.