HATTON ROAD (HERTS) MANAGEMENT LIMITED
NEW BARNET

Hellopages » Greater London » Barnet » EN4 8AL

Company number 01027678
Status Active
Incorporation Date 18 October 1971
Company Type Private Limited Company
Address NETWORK HOUSE, 110/112 LANCASTER ROAD, NEW BARNET, HERTS, ENGLAND, EN4 8AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 24 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 100 . The most likely internet sites of HATTON ROAD (HERTS) MANAGEMENT LIMITED are www.hattonroadhertsmanagement.co.uk, and www.hatton-road-herts-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Hatton Road Herts Management Limited is a Private Limited Company. The company registration number is 01027678. Hatton Road Herts Management Limited has been working since 18 October 1971. The present status of the company is Active. The registered address of Hatton Road Herts Management Limited is Network House 110 112 Lancaster Road New Barnet Herts England En4 8al. The company`s financial liabilities are £11.84k. It is £2.25k against last year. And the total assets are £14.7k, which is £1.9k against last year. SYKES, Lesley Ann is a Secretary of the company. DEAN, David is a Director of the company. ROBINSON, David Alfred Edward is a Director of the company. Secretary FOLKARD, Elizabeth Jane has been resigned. Secretary ROBINSON, David Alfred Edward has been resigned. Secretary SHEEHAN, Pauline Valerie has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BLOOMFIELD, Sheila has been resigned. Director DYER, Christopher has been resigned. Director FENWICK, Alan Francis has been resigned. Director FENWICK, Alan Francis has been resigned. Director FOLKARD, Elizabeth Jane has been resigned. Director FULLER, Gerald has been resigned. Director GANNON, Belinda has been resigned. Director MCBETH, Ellen Louise has been resigned. Director MORGAN, Zoe has been resigned. Director PEACHEY, Gayle has been resigned. Director PEACHEY, Gayle has been resigned. Director PHILLIPSON, Eileen has been resigned. Director SHEEHAN, Pauline Valerie has been resigned. Director SMITH, Andrew Paul has been resigned. Director SMITH, Karen Elizabeth has been resigned. Director SMITH, Maureen Joan has been resigned. The company operates in "Residents property management".


hatton road (herts) management Key Finiance

LIABILITIES £11.84k
+23%
CASH n/a
TOTAL ASSETS £14.7k
+14%
All Financial Figures

Current Directors

Secretary
SYKES, Lesley Ann
Appointed Date: 01 April 2006

Director
DEAN, David
Appointed Date: 08 March 2006
69 years old

Director
ROBINSON, David Alfred Edward
Appointed Date: 19 March 2004
80 years old

Resigned Directors

Secretary
FOLKARD, Elizabeth Jane
Resigned: 15 December 2003
Appointed Date: 05 March 2003

Secretary
ROBINSON, David Alfred Edward
Resigned: 14 April 2008
Appointed Date: 06 May 2004

Secretary
SHEEHAN, Pauline Valerie
Resigned: 30 May 2002

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 04 May 2004
Appointed Date: 04 May 2004

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 05 March 2003
Appointed Date: 30 May 2002

Director
BLOOMFIELD, Sheila
Resigned: 19 August 1992
91 years old

Director
DYER, Christopher
Resigned: 26 June 2009
Appointed Date: 01 September 2005
58 years old

Director
FENWICK, Alan Francis
Resigned: 01 March 2005
Appointed Date: 10 February 2000
95 years old

Director
FENWICK, Alan Francis
Resigned: 08 June 1993
95 years old

Director
FOLKARD, Elizabeth Jane
Resigned: 15 December 2003
Appointed Date: 04 December 2002
56 years old

Director
FULLER, Gerald
Resigned: 04 April 2001
Appointed Date: 27 April 2000
47 years old

Director
GANNON, Belinda
Resigned: 02 April 2001
Appointed Date: 19 January 2000
52 years old

Director
MCBETH, Ellen Louise
Resigned: 28 February 1993
Appointed Date: 19 August 1992
109 years old

Director
MORGAN, Zoe
Resigned: 13 May 2005
Appointed Date: 08 April 2005
51 years old

Director
PEACHEY, Gayle
Resigned: 25 January 2000
Appointed Date: 16 March 1999
63 years old

Director
PEACHEY, Gayle
Resigned: 24 April 1995
Appointed Date: 14 May 1993
63 years old

Director
PHILLIPSON, Eileen
Resigned: 28 October 2004
Appointed Date: 26 November 2002
98 years old

Director
SHEEHAN, Pauline Valerie
Resigned: 30 May 2002
79 years old

Director
SMITH, Andrew Paul
Resigned: 19 August 1992
59 years old

Director
SMITH, Karen Elizabeth
Resigned: 10 January 1996
Appointed Date: 08 June 1994
59 years old

Director
SMITH, Maureen Joan
Resigned: 25 July 2002
82 years old

HATTON ROAD (HERTS) MANAGEMENT LIMITED Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
06 May 2016
Total exemption small company accounts made up to 24 March 2016
31 Dec 2015
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

08 May 2015
Total exemption small company accounts made up to 24 March 2015
30 Dec 2014
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100

...
... and 111 more events
27 Nov 1987
Registered office changed on 27/11/87 from: 6 melrose court hatton road cheshunt herts

28 Jul 1987
Accounts for a small company made up to 24 June 1986

13 Mar 1987
Return made up to 31/12/86; full list of members

27 Jun 1986
Accounts for a small company made up to 24 June 1985

18 Oct 1971
Incorporation