HERTFORD COMPANY SECRETARIES LIMITED
Overview
| Company Name | HERTFORD COMPANY SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03067765 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HERTFORD COMPANY SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPANY SECRETARIES (UK) LIMITED | Jun 13, 1995 | Jun 13, 1995 |
What are the latest accounts for HERTFORD COMPANY SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HERTFORD COMPANY SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for HERTFORD COMPANY SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Residential Management Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2024 | 15 pages | AA | ||||||||||
Appointment of Mr Justin William Herbert as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Jordan Mcgeever as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 15 pages | AA | ||||||||||
Termination of appointment of Christopher Paul Martin as a secretary on Sep 11, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Joanna Kate Alsop as a secretary on Sep 11, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Hugh Jordan Mcgeever on Jun 06, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Hugh Jordan Mcgeever on Dec 01, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Secretary's details changed for Christopher Paul Martin on Dec 01, 2021 | 1 pages | CH03 | ||||||||||
Termination of appointment of David Cowans as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David Cowans on Aug 04, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HERTFORD COMPANY SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEACON, Joanna Kate | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 313370050002 | |||||||
| HERBERT, Justin William | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | United Kingdom | British | 326030590001 | |||||
| INGLIS, Alan James | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | 134187750001 | |||||
| BARNES, Catherine Therese Ferrant | Secretary | 1 Boyne Drive CM1 7QW Chelmsford Essex | British | 64135850001 | ||||||
| BELLIS, Juliet Mary Susan | Secretary | 4 Grange Hill SE25 6SX London | British | 69991160002 | ||||||
| JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||
| MARTIN, Christopher Paul | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 178932010001 | |||||||
| NOBLE, Richard Victor Leslie | Secretary | Gardners Farm Gardners End Ardeley SG2 7AR Stevenage Hertfordshire | British | 44105290003 | ||||||
| STRAWFORD, Robert William | Secretary | 28 Branksome Avenue SS17 8BD Stanford Le Hope Essex | British | 43837800001 | ||||||
| WATSON, David Timothy | Secretary | 155 Crammavill Street Stifford Clays RM16 2AG Grays Essex | English | 93088180001 | ||||||
| YE, Christina Hong | Secretary | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | British | 133681410001 | ||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
| BELLIS, Neil Graham | Director | 4 Grange Hill SE25 6SX London | British | 61569970002 | ||||||
| COWANS, David | Director | Cheapside EC2V 6EE London 80 England | England | British,Irish | 108543490012 | |||||
| CUMMINGS, Lucy | Director | 13 Plympton Street NW8 8AB London | British | 80559730001 | ||||||
| JENKINSON, Andrew Timothy | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | United Kingdom | British | 74069620002 | |||||
| JOHNSON, Stephen Boyd | Director | 28 Willow View Crane Mead SG12 9FJ Ware Hertfordshire | England | British | 102779780001 | |||||
| LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | 137285750001 | |||||
| MCGEEVER, Hugh Jordan | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | England | British | 88410890001 | |||||
| MITCHELL, Lavinia Ruth | Director | Roebury Cottage Roe Green, Sandon SG9 0QG Buntingford Hertfordshire | England | British | 25552160002 | |||||
| MITCHELL, Lavinia Ruth | Director | Roebury Cottage Roe Green, Sandon SG9 0QG Buntingford Hertfordshire | England | British | 25552160002 | |||||
| NOBLE, Richard Victor Leslie | Director | Gardners Farm Gardners End Ardeley SG2 7AR Stevenage Hertfordshire | United Kingdom | British | 44105290003 | |||||
| PEARSON, Michael | Director | 60 Barmouth Road SW18 2DR Wandsworth Greater London | England | British | 67026480004 | |||||
| PHILLIPS, Christopher Robin Leslie | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | 180059260002 | |||||
| TODD, John Newton | Director | 348 Chester Road Hartford CW8 2AQ Northwich Cheshire | British | 24669060002 | ||||||
| WAGER, Nigel Lundie | Director | Highways 84 Main Road Great Leighs CM3 1NE Chelmsford Essex | British | 53377530002 | ||||||
| WATSON, David Timothy | Director | 155 Crammavill Street Stifford Clays RM16 2AG Grays Essex | England | English | 93088180001 | |||||
| ZAHN, Andy | Director | 1 Mount Street Mews Mayfair W1 London | American | 92081850001 | ||||||
| C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 | |||||||
| ERINACEOUS PROPERTY LIMITED | Director | Phoenix House 11 Wellesley Road CR0 2NW Croydon | 97246030003 |
Who are the persons with significant control of HERTFORD COMPANY SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Residential Management Group Limited | Apr 06, 2016 | Essex Road EN11 0DR Hoddesdon Rmg House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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