42 BANCROFT MANAGEMENT COMPANY LIMITED

42 BANCROFT MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name42 BANCROFT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06856415
    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 42 BANCROFT 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 42 BANCROFT MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Chequers House
    162 High Street
    SG1 3LL Stevenage
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 42 BANCROFT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for 42 BANCROFT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for 42 BANCROFT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Gerald Brian Fitzgerald-Lowry as a director on Apr 16, 2025

    2 pagesAP01

    Termination of appointment of Stephen James Swallow as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Phillip Taylor as a director on Apr 16, 2025

    1 pagesTM01

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Jenny Lohan as a director on Jan 06, 2025

    2 pagesAP01

    Appointment of Ms Dawn Geraldine Morgan Bond as a director on Dec 20, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Termination of appointment of David Biggerstaff as a director on Sep 12, 2023

    1 pagesTM01

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Phillip Taylor as a director on Feb 27, 2023

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Dawn Geraldine Morgan Bond as a director on Dec 14, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jenny Lohan as a director on Nov 30, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 24, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Secretary's details changed for Red Brick Company Secretaries Limited on Nov 13, 2019

    1 pagesCH04

    Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on Oct 21, 2019

    1 pagesAD01

    Termination of appointment of Neil Andrew Cuthbertson as a director on Sep 16, 2019

    1 pagesTM01

    Confirmation statement made on Mar 24, 2019 with no updates

    3 pagesCS01

    Who are the officers of 42 BANCROFT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RED BRICK COMPANY SECRETARIES LIMITED
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    England
    Secretary
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number06824636
    147184490001
    BOND, Dawn Geraldine Morgan
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritishMarketing Consultant180745520002
    FITZGERALD-LOWRY, Gerald Brian
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritishRetired335074830001
    LOHAN, Jenny
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritishNone163036340002
    PIPER, Thomas
    Sanders Place
    SG4 9SY Hitchin
    53
    Hertfordshire
    Secretary
    Sanders Place
    SG4 9SY Hitchin
    53
    Hertfordshire
    British137178900001
    RUSHBROOK, Sarah
    c/o Rushbrook & Rathbone Ltd
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    England
    Secretary
    c/o Rushbrook & Rathbone Ltd
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    England
    151829390001
    RUSHBROOK AND RATHBONE LIMITED
    The Nexus Building
    Broadway
    SG6 9BL Letchworth Garden City
    PO BOX 501
    Herts
    England
    Secretary
    The Nexus Building
    Broadway
    SG6 9BL Letchworth Garden City
    PO BOX 501
    Herts
    England
    Identification TypeEuropean Economic Area
    Registration Number02259486
    156121300001
    BIGGERSTAFF, David
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritishRetired Solicitor245620210001
    BOND, Dawn Geraldine Morgan
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritishDirector180745520002
    BURTON, Alan Thomas
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    EnglandBritishDirector137666230002
    CUTHBERTSON, Neil Andrew
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    EnglandBritishHr Director232075630001
    HADEN, Daniel Alberto
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United KingdomBritishProperty199147650001
    HALLIDAY, James Gordon Tollemache
    The Cottage 12 Datchworth Green
    Datchworth
    SG3 6TL Knebworth
    Hertfordshire
    Director
    The Cottage 12 Datchworth Green
    Datchworth
    SG3 6TL Knebworth
    Hertfordshire
    United KingdomBritishSolicitor35506890002
    HICKS, Adrian Thomas
    Hollow Lane
    SG4 9SD Hitchin
    16
    Hertfordshire
    Director
    Hollow Lane
    SG4 9SD Hitchin
    16
    Hertfordshire
    United KingdomBritishSolicitor129929190001
    JUNIAK, Agnieszka
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    United KingdomBritishConsultant180745580002
    LOHAN, Jenny
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritishNhs Manager163036340002
    PORTER, Gail Ann
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    United KingdomBritishDirector180745510002
    SWALLOW, Stephen James
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritishTechnician249283780001
    TAYLOR, Phillip
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritishCivil Servant306054760001
    TITRE, Elliot
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    United KingdomBritishQuantity Surveyer153001400001
    TITRE, Kim
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    EnglandBritishSenior Events Executive200873530001
    VARDAKI, Eleni, Dr
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    United KingdomGreekDoctor151829340002

    What are the latest statements on persons with significant control for 42 BANCROFT MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 24, 2017The 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