This company is commonly known as Shano Limited. The company was founded 51 years ago and was given the registration number 01069794. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | SHANO LIMITED |
---|---|---|
Company Number | : | 01069794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 1972 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 15 October 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 21 August 2023 | Active |
47 Osborne Road, Potters Bar, EN6 1SB | Secretary | - | Active |
5 Cranmere Court, Crofton Way, Enfield, EN2 8HT | Director | 05 March 2001 | Active |
5 Cranmere Court, Crofton Way, Enfield, EN2 8HT | Director | 27 October 1994 | Active |
9 Capstan Ride, Enfield, EN2 8HU | Director | - | Active |
3 Flint Way, Prestwood, Great Missenden, HP16 9DL | Director | - | Active |
6 Cranmere Court, Enfield, EN2 8HT | Director | 28 October 1993 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 06 June 2018 | Active |
25 Capstan Ride, Enfield, EN2 8HU | Director | 31 July 1996 | Active |
35 The Byway, Potters Bar, EN6 2LN | Director | 05 March 2001 | Active |
6 Capstan Ride, Enfield, EN2 8HZ | Director | - | Active |
4 Cranmere Court, Crofton Way, Enfield, EN2 8HT | Director | - | Active |
25 Capstan Ride, Enfield, EN2 8HU | Director | 14 December 1995 | Active |
49/51 Windmill Hill, Enfield, EN2 7AE | Director | 30 March 2000 | Active |
3 Cranmere Court, 9 Crofton Way, Enfield, EN2 8HT | Director | 05 March 2001 | Active |
4 Cranmere Court, Crofton Way, Enfield, EN2 8HT | Director | 27 October 1994 | Active |
91, Trent Gardens, London, England, N14 4QB | Director | 27 June 2023 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 28 June 2017 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 04 December 2008 | Active |
Residential Management Group Limited | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rmg House, Essex Road, Hoddesdon, England, EN11 0DR |
Nature of control | : |
|
Mrs Clare Frances Corbett | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | Rmg House, Essex Road, Hoddesdon, EN11 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-28 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-06 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.