This company is commonly known as Huntsman's Gate (puckeridge) Management Co Limited. The company was founded 28 years ago and was given the registration number 03166145. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | HUNTSMAN'S GATE (PUCKERIDGE) MANAGEMENT CO LIMITED |
---|---|---|
Company Number | : | 03166145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 02 June 2011 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 12 May 2021 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 13 May 2021 | Active |
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR | Secretary | 04 June 1999 | Active |
3 Owles Lane, Buntingford, SG9 9JA | Secretary | 29 February 1996 | Active |
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE | Secretary | 11 March 1997 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 31 July 2000 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 November 2003 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 01 February 2005 | Active |
22 Tollsworth Way, Puckeridge, Ware, SG11 1UR | Director | 31 July 2000 | Active |
3 Bowers Parade, High Street, Harpenden, AL5 2SH | Director | 29 February 1996 | Active |
33, Tollsworth Way, Puckeridge, Uk, SG11 1UR | Director | 20 August 2013 | Active |
16 Tollsworth Way, Puckeridge, Ware, SG11 1UR | Director | 31 July 2000 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 15 February 2017 | Active |
25, Tollsworth Way, Puckeridge Ware, England, SG11 1UR | Director | 18 August 2013 | Active |
32 Tollsworth Way, Puckeridge, Ware, SG11 1UR | Director | 31 July 2000 | Active |
6 Tollsworth Way, Puckeridge, SG11 1UR | Director | 25 February 2003 | Active |
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU | Director | 29 February 1996 | Active |
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE | Director | 11 March 1997 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, Uk, SG6 1GL | Director | 14 August 2013 | Active |
29 Tollsworth Way, Puckeridge, SG11 1UR | Director | 09 May 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Officers | Termination director company with name termination date. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Officers | Appoint person director company with name date. | Download |
2017-01-17 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-15 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.