RESIDENTIAL MANAGEMENT GROUP LIMITED
HODDESDON DUNLOP HAYWARDS RESIDENTIAL LIMITED STRUCTURAL AND CIVIL DESIGN LTD

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 01513643
Status Active
Incorporation Date 21 August 1980
Company Type Private Limited Company
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Statement of capital following an allotment of shares on 16 February 2017 GBP 2,500,646 ; Consolidation of shares on 16 February 2017; Statement of company's objects. The most likely internet sites of RESIDENTIAL MANAGEMENT GROUP LIMITED are www.residentialmanagementgroup.co.uk, and www.residential-management-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one 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.Residential Management Group Limited is a Private Limited Company. The company registration number is 01513643. Residential Management Group Limited has been working since 21 August 1980. The present status of the company is Active. The registered address of Residential Management Group Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . MARTIN, Christopher Paul is a Secretary of the company. COWANS, David is a Director of the company. INGLIS, Alan James is a Director of the company. MCGEEVER, Hugh Jordan is a Director of the company. PHILLIPS, Christopher Robin Leslie is a Director of the company. Secretary AINSCOW, Pauline Anne has been resigned. Secretary BELLIS, Juliet Mary Susan has been resigned. Secretary JOHNSON, Robin Simon has been resigned. Secretary YE, Christina Hong has been resigned. Director AINSCOW, George William has been resigned. Director AINSCOW, Pauline Anne has been resigned. Director BELLIS, Neil Graham has been resigned. Director CUMMINGS, Lucy has been resigned. Director DOVE, Peter Stephen has been resigned. Director JENKINSON, Andrew Timothy has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director PEARSON, Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MARTIN, Christopher Paul
Appointed Date: 18 April 2013

Director
COWANS, David
Appointed Date: 18 April 2013
68 years old

Director
INGLIS, Alan James
Appointed Date: 01 October 2008
67 years old

Director
MCGEEVER, Hugh Jordan
Appointed Date: 23 November 2005
65 years old

Director
PHILLIPS, Christopher Robin Leslie
Appointed Date: 18 April 2013
75 years old

Resigned Directors

Secretary
AINSCOW, Pauline Anne
Resigned: 09 October 2003

Secretary
BELLIS, Juliet Mary Susan
Resigned: 24 July 2008
Appointed Date: 09 October 2003

Secretary
JOHNSON, Robin Simon
Resigned: 01 October 2008
Appointed Date: 29 November 2007

Secretary
YE, Christina Hong
Resigned: 18 April 2013
Appointed Date: 01 October 2008

Director
AINSCOW, George William
Resigned: 04 May 2005
78 years old

Director
AINSCOW, Pauline Anne
Resigned: 09 October 2003
78 years old

Director
BELLIS, Neil Graham
Resigned: 10 March 2006
Appointed Date: 09 October 2003
71 years old

Director
CUMMINGS, Lucy
Resigned: 10 March 2006
Appointed Date: 09 October 2003
65 years old

Director
DOVE, Peter Stephen
Resigned: 31 March 2007
Appointed Date: 10 March 2006
63 years old

Director
JENKINSON, Andrew Timothy
Resigned: 07 April 2011
Appointed Date: 01 October 2008
72 years old

Director
LAVELLE, Dominic Joseph
Resigned: 30 September 2008
Appointed Date: 30 October 2007
62 years old

Director
PEARSON, Michael
Resigned: 15 October 2007
Appointed Date: 09 October 2003
53 years old

Persons With Significant Control

Places For People Ventures Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESIDENTIAL MANAGEMENT GROUP LIMITED Events

21 Mar 2017
Statement of capital following an allotment of shares on 16 February 2017
  • GBP 2,500,646

10 Mar 2017
Consolidation of shares on 16 February 2017
03 Mar 2017
Statement of company's objects
03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Feb 2017
Particulars of variation of rights attached to shares
...
... and 146 more events
12 Feb 1987
Full accounts made up to 30 September 1986

12 Feb 1987
Return made up to 12/01/87; full list of members
05 Mar 1985
Annual return made up to 14/01/85
16 Mar 1982
Annual return made up to 28/12/81
21 Aug 1980
Incorporation

RESIDENTIAL MANAGEMENT GROUP LIMITED Charges

25 March 2010
Deed
Delivered: 6 April 2010
Status: Satisfied on 29 May 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all real…
3 June 2008
Rent deposit deed
Delivered: 5 June 2008
Status: Satisfied on 21 December 2012
Persons entitled: Gourmet & Company Limited
Description: Interest in the rent deposit and all money from time to…
3 June 2008
Rent deposit deed
Delivered: 5 June 2008
Status: Satisfied on 21 December 2012
Persons entitled: Gourmet & Company Limited
Description: Interest in the rent deposit and all money from time to…
26 July 2006
Group debenture
Delivered: 3 August 2006
Status: Satisfied on 25 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…