UKBizDB.co.uk

ST AUGUSTINES (PLOTS 448-468) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St Augustines (plots 448-468) Management Company Limited. The company was founded 19 years ago and was given the registration number 05349011. 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.

Company Information

Name:ST AUGUSTINES (PLOTS 448-468) MANAGEMENT COMPANY LIMITED
Company Number:05349011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Secretary26 January 2022Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director21 April 2021Active
18, Ainsley Way, Chartham, Canterbury, England, CT4 7UA

Secretary11 May 2016Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary01 February 2005Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary27 May 2009Active
Bank House, 5 High Street, Bletchingley, Redhill, RH1 4PB

Director11 July 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director02 May 2019Active
14, Ainsley Way, Chartham, Canterbury, United Kingdom, CT4 7UA

Director18 August 2010Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director21 April 2021Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director21 April 2021Active
Sharnbrook, Aerodrome Road, Bekesbourne, Canterbury, CT4 5EX

Director11 July 2008Active
2, Ainsley Way, Chartham, Canterbury, United Kingdom, CT4 7UA

Director18 August 2010Active
18, Ainsley Way, Chartham, Canterbury, England, CT4 7UA

Director21 April 2021Active
18, Ainsley Way, Chartham, Canterbury, England, CT4 7UA

Director11 May 2016Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 February 2005Active

People with Significant Control

Residential Management Group Limited
Notified on:15 January 2021
Status:Active
Country of residence:England
Address:Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Nature of control:
  • Significant influence or control
Mrs Clare Frances Corbett
Notified on:02 May 2019
Status:Active
Date of birth:June 1961
Nationality:British
Address:Rmg House, Essex Road, Hoddesdon, EN11 0DR
Nature of control:
  • Significant influence or control
Mr Andrew Twyman
Notified on:12 September 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:18, Ainsley Way, Canterbury, England, CT4 7UA
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type dormant.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person secretary company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Address

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

Download
2022-01-24Officers

Termination secretary company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-05-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.