KINGSGATE MEWS MANAGEMENT COMPANY LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 06217664
Status Active
Incorporation Date 18 April 2007
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 fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Michael Bain as a director on 8 November 2016; Termination of appointment of Virginia Therese Halliwell as a director on 8 November 2016. The most likely internet sites of KINGSGATE MEWS MANAGEMENT COMPANY LIMITED are www.kingsgatemewsmanagementcompany.co.uk, and www.kingsgate-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six 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.Kingsgate Mews Management Company Limited is a Private Limited Company. The company registration number is 06217664. Kingsgate Mews Management Company Limited has been working since 18 April 2007. The present status of the company is Active. The registered address of Kingsgate Mews Management Company Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Secretary of the company. ALLEN, Jill is a Director of the company. KICKHAM, Catherine Eithne is a Director of the company. MASTERS, Martin Dexter is a Director of the company. WHITTINGTON, Simon is a Director of the company. THAMES VALE PROPERTIES LIMITED is a Director of the company. Secretary ROBERTS, Micheal has been resigned. Secretary THAMES VALE HOMES LIMITED has been resigned. Secretary PENNSEC LIMITED has been resigned. Secretary YOUNG ASSOCIATES ASSET MANAGEMENT LIMITED has been resigned. Director BAIN, Michael has been resigned. Director BUTCHER, Peter Charles, Gp Capt has been resigned. Director HAKE, Jeffrey Gordon has been resigned. Director HALLIWELL, Virginia Therese has been resigned. Director PENNINGTONS DIRECTORS (NO 1) LTD has been resigned. The company operates in "Residents property management".


kingsgate mews management company Key Finiance

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

Current Directors

Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 04 September 2015

Director
ALLEN, Jill
Appointed Date: 26 November 2015
79 years old

Director
KICKHAM, Catherine Eithne
Appointed Date: 15 October 2008
70 years old

Director
MASTERS, Martin Dexter
Appointed Date: 15 October 2008
73 years old

Director
WHITTINGTON, Simon
Appointed Date: 26 November 2015
41 years old

Director
THAMES VALE PROPERTIES LIMITED
Appointed Date: 15 October 2008

Resigned Directors

Secretary
ROBERTS, Micheal
Resigned: 08 October 2015
Appointed Date: 01 June 2011

Secretary
THAMES VALE HOMES LIMITED
Resigned: 15 October 2008
Appointed Date: 18 April 2007

Secretary
PENNSEC LIMITED
Resigned: 18 April 2007
Appointed Date: 18 April 2007

Secretary
YOUNG ASSOCIATES ASSET MANAGEMENT LIMITED
Resigned: 26 May 2011
Appointed Date: 15 October 2008

Director
BAIN, Michael
Resigned: 08 November 2016
Appointed Date: 01 October 2012
61 years old

Director
BUTCHER, Peter Charles, Gp Capt
Resigned: 11 March 2011
Appointed Date: 15 October 2008
77 years old

Director
HAKE, Jeffrey Gordon
Resigned: 15 October 2008
Appointed Date: 18 April 2007
56 years old

Director
HALLIWELL, Virginia Therese
Resigned: 08 November 2016
Appointed Date: 01 October 2012
68 years old

Director
PENNINGTONS DIRECTORS (NO 1) LTD
Resigned: 18 April 2007
Appointed Date: 18 April 2007

KINGSGATE MEWS MANAGEMENT COMPANY LIMITED Events

10 Nov 2016
Accounts for a dormant company made up to 31 March 2016
10 Nov 2016
Termination of appointment of Michael Bain as a director on 8 November 2016
10 Nov 2016
Termination of appointment of Virginia Therese Halliwell as a director on 8 November 2016
25 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5

05 Jan 2016
Appointment of Mr Simon Whittington as a director on 26 November 2015
...
... and 48 more events
18 Feb 2008
New secretary appointed
18 Feb 2008
Secretary resigned
18 Feb 2008
Director resigned
18 Feb 2008
Registered office changed on 18/02/08 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
18 Apr 2007
Incorporation