CENTURY HOUSE MANAGEMENT LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 02446426
Status Active
Incorporation Date 24 November 1989
Company Type Private Limited Company
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 twelve events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 24 June 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-23 GBP 100 . The most likely internet sites of CENTURY HOUSE MANAGEMENT LIMITED are www.centuryhousemanagement.co.uk, and www.century-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten 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.Century House Management Limited is a Private Limited Company. The company registration number is 02446426. Century House Management Limited has been working since 24 November 1989. The present status of the company is Active. The registered address of Century House Management Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. SIDHU, Jasvinder Singh is a Director of the company. HERTFORD COMPANY SECRETARIES LIMITED is a Director of the company. Secretary AYLING, Dean Colin has been resigned. Secretary BAKER, Simon John has been resigned. Secretary INGRAM, Paul has been resigned. Secretary PITHER, Darren Ian has been resigned. Secretary TOMLIN, Mike has been resigned. Secretary FRITH HILL HOUSE REGISTRARS LIMITED has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Director BARRETT, Katrin Erika has been resigned. Director CAMPBELL, Anthony James has been resigned. Director ELBOURN, Linda Joan has been resigned. Director JENNINGS, Natasha Claire has been resigned. Director LORD, Steven has been resigned. Director STEWART, Slavica has been resigned. Director STRODE, Peter Anthony has been resigned. Director WHITE, Peter has been resigned. Director WOOD MANAGEMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 10 June 2008

Director
SIDHU, Jasvinder Singh
Appointed Date: 04 April 2014
63 years old

Director
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 15 August 2013

Resigned Directors

Secretary
AYLING, Dean Colin
Resigned: 01 November 2001
Appointed Date: 21 May 1998

Secretary
BAKER, Simon John
Resigned: 24 March 1998

Secretary
INGRAM, Paul
Resigned: 23 July 2002
Appointed Date: 24 May 2002

Secretary
PITHER, Darren Ian
Resigned: 24 May 2002
Appointed Date: 01 November 2001

Secretary
TOMLIN, Mike
Resigned: 20 May 2005
Appointed Date: 23 July 2002

Secretary
FRITH HILL HOUSE REGISTRARS LIMITED
Resigned: 01 June 2006
Appointed Date: 20 May 2005

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 10 June 2008
Appointed Date: 01 June 2006

Director
BARRETT, Katrin Erika
Resigned: 14 December 1993
62 years old

Director
CAMPBELL, Anthony James
Resigned: 17 October 1997
Appointed Date: 14 December 1993
81 years old

Director
ELBOURN, Linda Joan
Resigned: 12 January 2005
Appointed Date: 21 May 1998
63 years old

Director
JENNINGS, Natasha Claire
Resigned: 11 June 2003
Appointed Date: 21 May 1998
54 years old

Director
LORD, Steven
Resigned: 04 April 2014
Appointed Date: 28 February 2011
72 years old

Director
STEWART, Slavica
Resigned: 24 March 1998
57 years old

Director
STRODE, Peter Anthony
Resigned: 18 January 2008
64 years old

Director
WHITE, Peter
Resigned: 30 March 2006
Appointed Date: 16 September 2004
48 years old

Director
WOOD MANAGEMENTS LIMITED
Resigned: 15 August 2013
Appointed Date: 18 January 2008

CENTURY HOUSE MANAGEMENT LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
29 Jun 2016
Accounts for a dormant company made up to 24 June 2016
23 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100

14 Jul 2015
Accounts for a dormant company made up to 24 June 2015
16 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

...
... and 102 more events
13 Aug 1991
Registered office changed on 13/08/91 from: chelleni house home farm road rickmansworth herts WD3 1JU

06 Aug 1990
Registered office changed on 06/08/90 from: 1 ambassador house wolseley road wealdstone, harrow middlesex HA3 5RT

30 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1989
Registered office changed on 30/11/89 from: 197-199 city road london EC1V 1JN

24 Nov 1989
Incorporation