ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED
Overview
Company Name | ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03285937 |
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 ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 90 Bearton Road SG5 1UP Hitchin England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 09, 2026 |
---|---|
Next Confirmation Statement Due | Feb 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 09, 2025 |
Overdue | No |
What are the latest filings for ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Zotoz Limited as a director on Jan 11, 2024 | 2 pages | AP02 | ||
Termination of appointment of Mathew Glyn Philip Malone as a director on Jan 11, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Termination of appointment of Aiken Verschuur as a director on Aug 24, 2021 | 1 pages | TM01 | ||
Appointment of Property & Asset Services Ltd as a director on Aug 24, 2021 | 2 pages | AP02 | ||
Secretary's details changed for Mr Aiken Verschuur on Jan 13, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 90 Bearton Road Hitchin SG5 1UP on Sep 17, 2020 | 1 pages | AD01 | ||
Termination of appointment of Sinclair Real Estate Ltd as a director on Sep 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Angela Jane Jurado as a director on Sep 08, 2020 | 1 pages | TM01 | ||
Appointment of Mr Aiken Verschuur as a secretary on Jul 21, 2020 | 2 pages | AP03 | ||
Director's details changed for Laura Shipley on Jul 20, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Aiken Verschuur on Jul 20, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Mathew Glyn Philip Malone on Jul 20, 2020 | 2 pages | CH01 | ||
Appointment of Laura Shipley as a director on Jul 15, 2020 | 2 pages | AP01 | ||
Appointment of Mr Aiken Verschuur as a director on Jul 15, 2020 | 2 pages | AP01 | ||
Appointment of Sinclair Real Estate Ltd as a director on Jun 23, 2020 | 2 pages | AP02 | ||
Who are the officers of ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERSCHUUR, Aiken | Secretary | c/o Smrhmc Bearton Road SG5 1UP Hitchin 90 England | 272274330001 | |||||||||||
SHIPLEY, Laura | Director | SG4 7BF Hitchin 2 Kings Oak Herts United Kingdom | United Kingdom | British,Irish | Property Landlord | 272175650001 | ||||||||
PROPERTY & ASSET SERVICES LTD | Director | c/o Smrhmc Bearton Road SG5 1UP Hitchin 90 England |
| 291394660001 | ||||||||||
ZOTOZ LIMITED | Director | Grammar School Street BD1 4NS Bradford Carlton House England |
| 317973140001 | ||||||||||
DAY, Sheena Yvette | Secretary | Barnet Road London Colney AL2 1BG St. Albans Berkeley House Hertfordshire United Kingdom | British | 103785720001 | ||||||||||
HARRINGTON, Michael | Secretary | 28 Arlington Avenue N1 7AX London | British | 42936520001 | ||||||||||
KELLETT, Lisa | Secretary | 11 Burleigh Way EN2 6AE Enfield Middlesex | British | 71778310001 | ||||||||||
MANNERING, Rachel | Secretary | Barnet Road AL2 1BG London Colney Berkeley House Herts United Kingdom | 192838910001 | |||||||||||
SYKES, Lesley Ann | Secretary | 140 Heath Row CM23 5DQ Bishops Stortford Hertfordshire | British | 3547170001 | ||||||||||
DAY, Sheena Yvette | Director | Barnet Road London Colney AL2 1BG St. Albans Berkeley House Hertfordshire United Kingdom | United Kingdom | British | Director | 84608380001 | ||||||||
FOWLER, Paul Geoffrey | Director | 9 Millacres Station Road SG12 9PU Ware Hertfordshire | British | Sales Executive | 43526720003 | |||||||||
HANCOX, Gareth | Director | 62 Wedgewood Road SG4 0HB Hitchin Hertfordshire | British | Restaurant Proprietor | 55979310001 | |||||||||
HUSSEIN, Tanju | Director | 98 Crest Drive Enfield EN3 5QE Middlesex | British | Sales Executive | 97392600001 | |||||||||
JURADO, Angela Jane | Director | Barnet Road AL2 1BG London Colney Berkeley House Herts United Kingdom | United Kingdom | British | Office Manager | 207378120001 | ||||||||
MALONE, Mathew Glyn Philip | Director | SG4 9UA Hitchin 12 St Andrews Place Herts United Kingdom | England | English | Director | 205449020001 | ||||||||
MANNERING, Rachel Jane | Director | Barnet Road AL2 1BG London Colney Berkeley House Herts United Kingdom | United Kingdom | British | Bookkeeper | 183744830001 | ||||||||
ROSS, David | Director | 67 Wedgewood Road SG4 0HB Hitchin Hertfordshire | British | Retail Manager | 56132990001 | |||||||||
VERSCHUUR, Aiken | Director | SG4 0BH Hitchin 68 Wedgewood Road Herts United Kingdom | United Kingdom | British | Manager | 261626610001 | ||||||||
SINCLAIR PROPERTY LIMITED | Director | Argyll Street W1F 7LD London 1-4 United Kingdom |
| 87519930001 | ||||||||||
SINCLAIR PROPERTY LIMITED | Director | Berkeley House Barnet Road AL2 1BG London Colney Hertfordshire | 123577200001 | |||||||||||
SINCLAIR REAL ESTATE LTD | Director | 1/4 Argyll Street W1F 7LD London Palladium House United Kingdom |
| 271112880001 | ||||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
What are the latest statements on persons with significant control for ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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