UKBizDB.co.uk

THE WINDMILLS (MATTISHALL) MANAGEMENT CO. LIMITED

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

This company is commonly known as The Windmills (mattishall) Management Co. Limited. The company was founded 33 years ago and was given the registration number 02520739. 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:THE WINDMILLS (MATTISHALL) MANAGEMENT CO. LIMITED
Company Number:02520739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1990
End of financial year:31 December 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
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary01 February 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director15 April 2015Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director28 May 2023Active
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR

Secretary25 July 2002Active
3 Owles Lane, Buntingford, SG9 9JA

Secretary23 October 1995Active
80 Eastgate Street, North Elmham, Dereham, NR20 5HF

Secretary23 October 1997Active
42 Osprey Close, Falcon Way, Watford, WD2 4XR

Secretary-Active
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE

Secretary11 March 1997Active
3 Bowers Parade, High Street, Harpenden, AL5 2SH

Director04 October 1995Active
38 Rayners Way, Mattishall, Dereham, NR20 3NQ

Director23 October 1997Active
29 Ivy Way, Mattishall, Dereham, NR20 3PW

Director23 October 1997Active
12 Acworth Close, London, N9 8PJ

Director24 June 1992Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director11 August 2004Active
27 Ivy Way, Mattishall, Dereham, NR20 3PW

Director08 January 2003Active
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU

Director-Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director27 September 2017Active
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE

Director11 March 1997Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Director15 August 2013Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Director04 April 2006Active

People with Significant Control

Residential Management Group Limited
Notified on:04 December 2020
Status:Active
Country of residence:England
Address:Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Nature of control:
  • Significant influence or control
Mr Richard Forster Price
Notified on:27 September 2017
Status:Active
Date of birth:November 1956
Nationality:British
Address:Rmg House, Essex Road, Hoddesdon, EN11 0DR
Nature of control:
  • Significant influence or control
Mrs Clare Frances Corbett
Notified on:13 January 2017
Status:Active
Date of birth:June 1961
Nationality:British
Address:Rmg House, Essex Road, Hoddesdon, EN11 0DR
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 (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
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2022-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type dormant.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type dormant.

Download
2016-10-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.