UKBizDB.co.uk

RD PARK (HODDESDON PHASE 1) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rd Park (hoddesdon Phase 1) Management Company Limited. The company was founded 17 years ago and was given the registration number 06127660. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RD PARK (HODDESDON PHASE 1) MANAGEMENT COMPANY LIMITED
Company Number:06127660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:10 Fenchurch Avenue, London, EC3M 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fenchurch Avenue, London, EC3M 5AG

Corporate Secretary20 February 2019Active
10, Fenchurch Avenue, London, EC3M 5AG

Director30 September 2014Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director03 February 2024Active
10, Fenchurch Avenue, London, EC3M 5AG

Director20 February 2019Active
2 Tower House, High Street, Hoddesdon, England, EN11 8UR

Director03 September 2019Active
10, Fenchurch Avenue, London, EC3M 5AG

Director30 September 2014Active
43 Juniper Drive, Coventry, CV5 7QH

Secretary26 February 2007Active
37, Casimir Road, Harold's Cross, Dublin, Ireland,

Secretary27 January 2015Active
Nelson House, Central Boulevard Shirley, Solihull, England, B90 8BG

Corporate Secretary13 April 2007Active
Nelson House, Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director31 December 2009Active
43 Juniper Drive, Coventry, CV5 7QH

Director13 April 2007Active
C/O M&G Management Services Limited, Laurence Pountney Hill, London, England, EC4R 0HH

Director30 September 2014Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director31 December 2009Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director31 December 2010Active
Kingswood Grange, Mill Lane, Lapworth, B94 6HY

Director13 April 2007Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director23 December 2011Active
Bradfield House, Rising Lane Lapworth, Solihull, B94 6HP

Director13 April 2007Active
Dale Farm, Madewell, Northampton, NN6 9JE

Director26 February 2007Active
5th Floor, Fao: Rupert Calvocoressi, Uk House, 180 Oxford Street, London, England, W1D 1NN

Director30 September 2014Active
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR

Director13 April 2007Active
Nelson House, Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director31 December 2009Active
White Lodge, 78 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director12 June 2007Active
White Lodge, 78 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director26 February 2007Active

People with Significant Control

The Prudential Assurance Company Limited
Notified on:20 February 2019
Status:Active
Address:Laurence Pountney Hill, London, EC3R 0HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Henderson Uk Property Paif
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:201, Bishopsgate, London, England, EC2M 3AE
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Officers

Second filing of director appointment with name.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-13Persons with significant control

Second filing notification of a person with significant control.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Change corporate secretary company with change date.

Download
2019-04-18Address

Change registered office address company with date old address new address.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2019-02-27Officers

Appoint corporate secretary company with name date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.