561 LONDON ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 02409788
Status Active
Incorporation Date 31 July 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 3 January 2017 with updates; Director's details changed for Mrs Clare Corbett on 11 October 2016. The most likely internet sites of 561 LONDON ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED are www.561londonroadblockdmanagementcompany.co.uk, and www.561-london-road-block-d-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.2 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.561 London Road Block D Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02409788. 561 London Road Block D Management Company Limited has been working since 31 July 1989. The present status of the company is Active. The registered address of 561 London Road Block D Management Company Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. CORBETT, Clare is a Director of the company. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary GOULD, Wei Ming has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Secretary TRUNDLE, Lorraine, Secretary has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director GOULD, Wei Ming has been resigned. Director LYNCH, Wendy Pauline has been resigned. Director MORATH, Janice Elaine, Director has been resigned. Director PANRUCKER, Julie, Director has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director SEEBALUCK, Armanda has been resigned. Director TRUNDLE, Andrew Kevin has been resigned. Director RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. The company operates in "Residents property management".


561 london road (block d) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 04 June 2008

Director
CORBETT, Clare
Appointed Date: 15 September 2010
64 years old

Resigned Directors

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 01 December 2001

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 01 December 2001
Appointed Date: 28 July 2000

Secretary
GOULD, Wei Ming
Resigned: 28 July 2000
Appointed Date: 24 June 1999

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 22 September 2005
Appointed Date: 16 February 2005

Secretary
TRUNDLE, Lorraine, Secretary
Resigned: 24 June 1999

Secretary
JOHNSON COOPER LIMITED
Resigned: 04 June 2008
Appointed Date: 15 September 2006

Director
EQUITY DIRECTORS LIMITED
Resigned: 25 February 2005
Appointed Date: 01 December 2001

Director
GOULD, Wei Ming
Resigned: 01 July 2001
Appointed Date: 28 July 2000
76 years old

Director
LYNCH, Wendy Pauline
Resigned: 28 July 2000
Appointed Date: 24 June 1999
74 years old

Director
MORATH, Janice Elaine, Director
Resigned: 31 July 1997
54 years old

Director
PANRUCKER, Julie, Director
Resigned: 02 July 1992
56 years old

Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 22 September 2005
Appointed Date: 25 February 2005

Director
SEEBALUCK, Armanda
Resigned: 15 September 2006
Appointed Date: 22 September 2005
41 years old

Director
TRUNDLE, Andrew Kevin
Resigned: 24 June 1999
Appointed Date: 22 August 1996
59 years old

Director
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 15 September 2010
Appointed Date: 04 June 2008

561 LONDON ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED Events

10 Apr 2017
Accounts for a dormant company made up to 31 March 2017
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
12 Oct 2016
Director's details changed for Mrs Clare Corbett on 11 October 2016
05 Apr 2016
Accounts for a dormant company made up to 31 March 2016
15 Jan 2016
Annual return made up to 12 January 2016 no member list
...
... and 93 more events
12 Jun 1991
Annual return made up to 03/05/91

30 Oct 1990
New secretary appointed;director resigned;new director appointed

17 Apr 1990
Registered office changed on 17/04/90 from: 50 lancaster road enfield middlesex EN2 oby

22 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jul 1989
Incorporation