This company is commonly known as Tamworth Road Management Limited. The company was founded 34 years ago and was given the registration number 02412156. The firm's registered office is in HERTFORD. You can find them at Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | TAMWORTH ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02412156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1989 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England, SG14 1JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saxon House, 6a St. Andrew Street, Hertford, England, SG14 1JA | Corporate Secretary | 04 March 2006 | Active |
Saxon House, 6a St. Andrew Street, Hertford, England, SG14 1JA | Director | 24 January 2013 | Active |
Saxon House, 6a St. Andrew Street, Hertford, England, SG14 1JA | Director | 02 May 2013 | Active |
26 The Springs, Hertford, SG13 7DR | Secretary | - | Active |
24 The Springs, Tamworth Road, Hertford, SG13 7DR | Secretary | 15 June 1993 | Active |
24 The Springs, Tamworth Road, Hertford, SG13 7DR | Secretary | 02 September 2002 | Active |
8 The Springs, Hertford, SG13 7DR | Secretary | 07 July 1997 | Active |
6 Tower Street, Hertford, SG14 3HD | Secretary | 16 September 1999 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 18 July 2002 | Active |
37 The Springs, Hertford, SG13 7DR | Director | - | Active |
27 The Springs, Hertford, SG13 7DR | Director | 19 October 2005 | Active |
26 The Springs, Hertford, SG13 7DR | Director | - | Active |
24 The Springs, Tamworth Road, Hertford, SG13 7DR | Director | 29 October 1991 | Active |
C/O Mcs, Netherfield Lane, Stanstead Abbotts, SG12 8HE | Director | 14 June 2010 | Active |
30 The Springs, Hertford, SG13 7DR | Director | 10 September 1992 | Active |
13 The Springs, Tamworth Road, Hertford, SG13 7DR | Director | 18 January 1996 | Active |
C/O Mcs, Netherfield Lane, Stanstead Abbotts, SG12 8HE | Director | 02 September 2002 | Active |
18 Moorymead Close, Watton At Stone, SG14 3HF | Director | 16 September 1999 | Active |
7 The Springs, Hertford, SG13 7DR | Director | - | Active |
8 The Springs, Hertford, SG13 7DR | Director | 23 June 1992 | Active |
22 The Springs, Hertford, SG13 7DR | Director | - | Active |
23 The Springs, Hertford, SG13 7DR | Director | - | Active |
12 The Springs, Hertford, SG13 7DR | Director | 10 September 1992 | Active |
4 The Springs, Hertford, SG13 7DR | Director | - | Active |
22 The Springs, Tamworth Road, Hertford, SG13 7DR | Director | 17 January 1996 | Active |
25 The Springs, Tamworth Road, Hertford, SG13 7DR | Director | 19 October 1993 | Active |
7 Beechwood Close, Hertford, SG13 7HW | Director | 18 October 2004 | Active |
15 The Springs, Hertford, SG13 7DR | Director | - | Active |
6 Tower Street, Hertford, SG14 3HD | Director | 27 September 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Officers | Change corporate secretary company with change date. | Download |
2019-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-02 | Address | Change registered office address company with date old address new address. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-22 | Officers | Termination director company with name termination date. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-04 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.