HERTFORD COMPANY SECRETARIES LIMITED

HERTFORD COMPANY SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHERTFORD COMPANY SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03067765
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HERTFORD COMPANY SECRETARIES LIMITED?

    • Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities

    Where is HERTFORD COMPANY SECRETARIES LIMITED located?

    Registered Office Address
    Rmg House
    Essex Road
    EN11 0DR Hoddesdon
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HERTFORD COMPANY SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPANY SECRETARIES (UK) LIMITEDJun 13, 1995Jun 13, 1995

    What are the latest accounts for HERTFORD COMPANY SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HERTFORD COMPANY SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for HERTFORD COMPANY SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    15 pagesAA

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Change of details for Residential Management Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024

    1 pagesCH03

    Full accounts made up to Mar 31, 2024

    15 pagesAA

    Appointment of Mr Justin William Herbert as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Hugh Jordan Mcgeever as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    15 pagesAA

    Termination of appointment of Christopher Paul Martin as a secretary on Sep 11, 2023

    1 pagesTM02

    Appointment of Joanna Kate Alsop as a secretary on Sep 11, 2023

    2 pagesAP03

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Hugh Jordan Mcgeever on Jun 06, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    15 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Hugh Jordan Mcgeever on Dec 01, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2021

    15 pagesAA

    Secretary's details changed for Christopher Paul Martin on Dec 01, 2021

    1 pagesCH03

    Termination of appointment of David Cowans as a director on Dec 01, 2021

    1 pagesTM01

    Director's details changed for Mr David Cowans on Aug 04, 2021

    2 pagesCH01

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    14 pagesAA

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Who are the officers of HERTFORD COMPANY SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEACON, Joanna Kate
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    313370050002
    HERBERT, Justin William
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United KingdomBritish326030590001
    INGLIS, Alan James
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritish134187750001
    BARNES, Catherine Therese Ferrant
    1 Boyne Drive
    CM1 7QW Chelmsford
    Essex
    Secretary
    1 Boyne Drive
    CM1 7QW Chelmsford
    Essex
    British64135850001
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    MARTIN, Christopher Paul
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    178932010001
    NOBLE, Richard Victor Leslie
    Gardners Farm Gardners End
    Ardeley
    SG2 7AR Stevenage
    Hertfordshire
    Secretary
    Gardners Farm Gardners End
    Ardeley
    SG2 7AR Stevenage
    Hertfordshire
    British44105290003
    STRAWFORD, Robert William
    28 Branksome Avenue
    SS17 8BD Stanford Le Hope
    Essex
    Secretary
    28 Branksome Avenue
    SS17 8BD Stanford Le Hope
    Essex
    British43837800001
    WATSON, David Timothy
    155 Crammavill Street
    Stifford Clays
    RM16 2AG Grays
    Essex
    Secretary
    155 Crammavill Street
    Stifford Clays
    RM16 2AG Grays
    Essex
    English93088180001
    YE, Christina Hong
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Secretary
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    British133681410001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    BELLIS, Neil Graham
    4 Grange Hill
    SE25 6SX London
    Director
    4 Grange Hill
    SE25 6SX London
    British61569970002
    COWANS, David
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish,Irish108543490012
    CUMMINGS, Lucy
    13 Plympton Street
    NW8 8AB London
    Director
    13 Plympton Street
    NW8 8AB London
    British80559730001
    JENKINSON, Andrew Timothy
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritish74069620002
    JOHNSON, Stephen Boyd
    28 Willow View
    Crane Mead
    SG12 9FJ Ware
    Hertfordshire
    Director
    28 Willow View
    Crane Mead
    SG12 9FJ Ware
    Hertfordshire
    EnglandBritish102779780001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    MCGEEVER, Hugh Jordan
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    EnglandBritish88410890001
    MITCHELL, Lavinia Ruth
    Roebury Cottage
    Roe Green, Sandon
    SG9 0QG Buntingford
    Hertfordshire
    Director
    Roebury Cottage
    Roe Green, Sandon
    SG9 0QG Buntingford
    Hertfordshire
    EnglandBritish25552160002
    MITCHELL, Lavinia Ruth
    Roebury Cottage
    Roe Green, Sandon
    SG9 0QG Buntingford
    Hertfordshire
    Director
    Roebury Cottage
    Roe Green, Sandon
    SG9 0QG Buntingford
    Hertfordshire
    EnglandBritish25552160002
    NOBLE, Richard Victor Leslie
    Gardners Farm Gardners End
    Ardeley
    SG2 7AR Stevenage
    Hertfordshire
    Director
    Gardners Farm Gardners End
    Ardeley
    SG2 7AR Stevenage
    Hertfordshire
    United KingdomBritish44105290003
    PEARSON, Michael
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    Director
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    EnglandBritish67026480004
    PHILLIPS, Christopher Robin Leslie
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    United KingdomBritish180059260002
    TODD, John Newton
    348 Chester Road
    Hartford
    CW8 2AQ Northwich
    Cheshire
    Director
    348 Chester Road
    Hartford
    CW8 2AQ Northwich
    Cheshire
    British24669060002
    WAGER, Nigel Lundie
    Highways 84 Main Road
    Great Leighs
    CM3 1NE Chelmsford
    Essex
    Director
    Highways 84 Main Road
    Great Leighs
    CM3 1NE Chelmsford
    Essex
    British53377530002
    WATSON, David Timothy
    155 Crammavill Street
    Stifford Clays
    RM16 2AG Grays
    Essex
    Director
    155 Crammavill Street
    Stifford Clays
    RM16 2AG Grays
    Essex
    EnglandEnglish93088180001
    ZAHN, Andy
    1 Mount Street Mews
    Mayfair
    W1 London
    Director
    1 Mount Street Mews
    Mayfair
    W1 London
    American92081850001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001
    ERINACEOUS PROPERTY LIMITED
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Director
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    97246030003

    Who are the persons with significant control of HERTFORD COMPANY SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Residential Management Group Limited
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Apr 06, 2016
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number1513643
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0