SOUTHSIDE (WITHAM) MANAGEMENT COMPANY LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 05027252
Status Active
Incorporation Date 27 January 2004
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 sixty-one events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 12 January 2016 no member list. The most likely internet sites of SOUTHSIDE (WITHAM) MANAGEMENT COMPANY LIMITED are www.southsidewithammanagementcompany.co.uk, and www.southside-witham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight 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.Southside Witham Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05027252. Southside Witham Management Company Limited has been working since 27 January 2004. The present status of the company is Active. The registered address of Southside Witham Management Company Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. FAIRS, Dawn Sarah is a Director of the company. OSAHAN, Bharminder is a Director of the company. TRUSLER, Alex is a Director of the company. Director DOWDING, Paul has been resigned. Director EVANS, Steven has been resigned. Director JONES, Sophie Clare has been resigned. Director KEASLEY, Jenny Diane has been resigned. Director POPPLEWELL, Gillian has been resigned. Director SMITH, Fiona Mary has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 27 January 2004

Director
FAIRS, Dawn Sarah
Appointed Date: 11 January 2007
56 years old

Director
OSAHAN, Bharminder
Appointed Date: 05 February 2010
45 years old

Director
TRUSLER, Alex
Appointed Date: 01 January 2015
46 years old

Resigned Directors

Director
DOWDING, Paul
Resigned: 09 April 2014
Appointed Date: 26 March 2012
41 years old

Director
EVANS, Steven
Resigned: 31 August 2011
Appointed Date: 11 January 2007
47 years old

Director
JONES, Sophie Clare
Resigned: 16 March 2009
Appointed Date: 11 January 2007
45 years old

Director
KEASLEY, Jenny Diane
Resigned: 16 March 2009
Appointed Date: 11 January 2007
49 years old

Director
POPPLEWELL, Gillian
Resigned: 16 March 2009
Appointed Date: 11 January 2007
64 years old

Director
SMITH, Fiona Mary
Resigned: 13 March 2011
Appointed Date: 05 February 2010
73 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 19 June 2007
Appointed Date: 27 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 June 2007
Appointed Date: 27 January 2004

SOUTHSIDE (WITHAM) MANAGEMENT COMPANY LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
06 Jan 2017
Accounts for a dormant company made up to 31 December 2016
18 Jan 2016
Annual return made up to 12 January 2016 no member list
13 Jan 2016
Accounts for a dormant company made up to 31 December 2015
22 Jan 2015
Appointment of Mr Alex Trusler as a director on 1 January 2015
...
... and 51 more events
07 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jul 2004
Memorandum and Articles of Association
25 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Apr 2004
Accounting reference date shortened from 31/01/05 to 31/12/04
27 Jan 2004
Incorporation