HERITAGE PARK MANAGEMENT COMPANY PHASE IV LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 06051253
Status Active
Incorporation Date 12 January 2007
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 fifty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Termination of appointment of Dean Peter Kelly as a director on 17 February 2016; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of HERITAGE PARK MANAGEMENT COMPANY PHASE IV LIMITED are www.heritageparkmanagementcompanyphaseiv.co.uk, and www.heritage-park-management-company-phase-iv.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine 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.Heritage Park Management Company Phase Iv Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06051253. Heritage Park Management Company Phase Iv Limited has been working since 12 January 2007. The present status of the company is Active. The registered address of Heritage Park Management Company Phase Iv Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. BODEN, Craig is a Director of the company. Secretary DURGAN, Nasreen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BIGGINS, Timothy has been resigned. Director FOREMAN, Arthur Ronald has been resigned. Director JOHNSON, Alyson has been resigned. Director KELLY, Dean Peter has been resigned. Director MANNING, Nicola has been resigned. Director MURRAY, Stuart Lewis has been resigned. Director TRACZYKOWSKI, Susan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 02 September 2008

Director
BODEN, Craig
Appointed Date: 07 October 2013
43 years old

Resigned Directors

Secretary
DURGAN, Nasreen
Resigned: 26 November 2008
Appointed Date: 12 January 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 January 2007
Appointed Date: 12 January 2007

Director
BIGGINS, Timothy
Resigned: 10 December 2014
Appointed Date: 11 July 2012
47 years old

Director
FOREMAN, Arthur Ronald
Resigned: 13 October 2011
Appointed Date: 02 September 2008
71 years old

Director
JOHNSON, Alyson
Resigned: 20 December 2011
Appointed Date: 15 April 2009
65 years old

Director
KELLY, Dean Peter
Resigned: 17 February 2016
Appointed Date: 15 April 2009
48 years old

Director
MANNING, Nicola
Resigned: 05 December 2014
Appointed Date: 11 July 2012
55 years old

Director
MURRAY, Stuart Lewis
Resigned: 12 January 2009
Appointed Date: 12 January 2007
65 years old

Director
TRACZYKOWSKI, Susan
Resigned: 10 June 2009
Appointed Date: 02 September 2008
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 January 2007
Appointed Date: 12 January 2007

HERITAGE PARK MANAGEMENT COMPANY PHASE IV LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
17 Feb 2016
Termination of appointment of Dean Peter Kelly as a director on 17 February 2016
10 Feb 2016
Accounts for a dormant company made up to 31 January 2016
18 Jan 2016
Annual return made up to 12 January 2016 no member list
06 Mar 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 44 more events
27 Feb 2007
Secretary resigned
27 Feb 2007
Director resigned
27 Feb 2007
New secretary appointed
27 Feb 2007
Registered office changed on 27/02/07 from: 12 york place leeds west yorkshire LS1 2DS
12 Jan 2007
Incorporation