LARCHWOOD COURT MANAGEMENT CO. LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 01028789
Status Active
Incorporation Date 27 October 1971
Company Type Private Limited Company
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, ENGLAND, EN11 0DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LARCHWOOD COURT MANAGEMENT CO. LIMITED are www.larchwoodcourtmanagementco.co.uk, and www.larchwood-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve 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.Larchwood Court Management Co Limited is a Private Limited Company. The company registration number is 01028789. Larchwood Court Management Co Limited has been working since 27 October 1971. The present status of the company is Active. The registered address of Larchwood Court Management Co Limited is Rmg House Essex Road Hoddesdon Hertfordshire England En11 0dr. . MORRIS, Alfred James Charles is a Director of the company. Secretary DROZD, Anthony has been resigned. Secretary MARRIS, Ian Gordon has been resigned. Secretary ROBBINS, Lynne Kathryn has been resigned. Director CAMPBELL, Katherine Jane has been resigned. Director DONNELLY, John Mervyn has been resigned. Director DROZD, Anthony has been resigned. Director HARDIE, Sharon Roberta has been resigned. Director HILL, Barry Edward has been resigned. Director MARRIS, Ian Gordon has been resigned. Director MILNE, Marjorie Stewart has been resigned. Director PROCTOR, Roger Paul has been resigned. Director ROBBINS, Lynne Kathryn has been resigned. Director SLATER, Gary has been resigned. Director WORTHY, Christopher Peter has been resigned. The company operates in "Residents property management".


Current Directors

Director
MORRIS, Alfred James Charles
Appointed Date: 23 December 2011
47 years old

Resigned Directors

Secretary
DROZD, Anthony
Resigned: 06 June 1999
Appointed Date: 07 November 1995

Secretary
MARRIS, Ian Gordon
Resigned: 07 November 1995

Secretary
ROBBINS, Lynne Kathryn
Resigned: 16 April 2012
Appointed Date: 15 March 2000

Director
CAMPBELL, Katherine Jane
Resigned: 05 August 1997
Appointed Date: 08 March 1994
63 years old

Director
DONNELLY, John Mervyn
Resigned: 20 March 1992
88 years old

Director
DROZD, Anthony
Resigned: 15 March 2000
Appointed Date: 10 May 1995
55 years old

Director
HARDIE, Sharon Roberta
Resigned: 05 August 1997
72 years old

Director
HILL, Barry Edward
Resigned: 23 September 2014
Appointed Date: 20 June 2001
62 years old

Director
MARRIS, Ian Gordon
Resigned: 07 November 1995
95 years old

Director
MILNE, Marjorie Stewart
Resigned: 04 October 1995
61 years old

Director
PROCTOR, Roger Paul
Resigned: 15 June 2007
Appointed Date: 30 July 1997
84 years old

Director
ROBBINS, Lynne Kathryn
Resigned: 16 April 2012
Appointed Date: 30 July 1997
52 years old

Director
SLATER, Gary
Resigned: 20 December 1999
Appointed Date: 16 April 1996
59 years old

Director
WORTHY, Christopher Peter
Resigned: 24 September 2015
Appointed Date: 06 February 2012
50 years old

LARCHWOOD COURT MANAGEMENT CO. LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
21 Feb 2017
Accounts for a dormant company made up to 31 December 2016
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 80

05 Jan 2016
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2016
...
... and 82 more events
16 May 1988
Return made up to 14/01/88; full list of members

21 Apr 1988
Accounts made up to 31 December 1987

14 Apr 1987
Accounts made up to 31 December 1986

14 Apr 1987
Return made up to 14/01/87; full list of members

24 Nov 1986
Accounts made up to 31 December 1985