BANCROFT MANAGEMENT COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN
Company number 05670340
Status Active
Incorporation Date 10 January 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five 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 January 2016; Annual return made up to 10 January 2016 no member list. The most likely internet sites of BANCROFT MANAGEMENT COMPANY LIMITED are www.bancroftmanagementcompany.co.uk, and www.bancroft-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Bancroft Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05670340. Bancroft Management Company Limited has been working since 10 January 2006. The present status of the company is Active. The registered address of Bancroft Management Company Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. COLE, Catherine Louise is a Director of the company. JORDAN, Laura Jane is a Director of the company. TURNER, Darren John is a Director of the company. WELLER, Toby Lloyd is a Director of the company. WILSON, Anna Marie is a Director of the company. Secretary HALLIWELL, Peter Andrew has been resigned. Secretary WHEELER, Maria Anna Cristina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLISON, Christopher John has been resigned. Director DEVONALD, Simon John Michael has been resigned. Director DEVONALD, Simon John has been resigned. Director HALLIDAY, James Gordon Tollemache has been resigned. Director HONEY, Nicola Jane has been resigned. Director POLLOK, Graeme Robert has been resigned. Director TOLL, Katie Louise has been resigned. Director WHITTAKER, Cheryll Lesley has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 21 July 2010

Director
COLE, Catherine Louise
Appointed Date: 12 September 2013
53 years old

Director
JORDAN, Laura Jane
Appointed Date: 11 September 2013
46 years old

Director
TURNER, Darren John
Appointed Date: 11 September 2013
53 years old

Director
WELLER, Toby Lloyd
Appointed Date: 11 September 2013
57 years old

Director
WILSON, Anna Marie
Appointed Date: 05 February 2014
43 years old

Resigned Directors

Secretary
HALLIWELL, Peter Andrew
Resigned: 13 January 2011
Appointed Date: 04 November 2008

Secretary
WHEELER, Maria Anna Cristina
Resigned: 04 November 2008
Appointed Date: 10 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Director
COLLISON, Christopher John
Resigned: 20 June 2009
Appointed Date: 04 March 2009
42 years old

Director
DEVONALD, Simon John Michael
Resigned: 09 January 2014
Appointed Date: 26 August 2010
68 years old

Director
DEVONALD, Simon John
Resigned: 12 January 2010
Appointed Date: 04 November 2008
69 years old

Director
HALLIDAY, James Gordon Tollemache
Resigned: 04 November 2008
Appointed Date: 10 January 2006
79 years old

Director
HONEY, Nicola Jane
Resigned: 20 June 2009
Appointed Date: 04 March 2009
46 years old

Director
POLLOK, Graeme Robert
Resigned: 25 November 2014
Appointed Date: 13 September 2013
66 years old

Director
TOLL, Katie Louise
Resigned: 24 January 2013
Appointed Date: 10 April 2012
45 years old

Director
WHITTAKER, Cheryll Lesley
Resigned: 04 November 2008
Appointed Date: 10 January 2006
69 years old

BANCROFT MANAGEMENT COMPANY LIMITED Events

13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 January 2016
14 Jan 2016
Annual return made up to 10 January 2016 no member list
14 Jan 2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 January 2016
14 Jan 2016
Secretary's details changed for Trinity Nominees (1) Limited on 4 January 2016
...
... and 45 more events
22 Jan 2008
Annual return made up to 10/01/08
10 Dec 2007
Accounts for a dormant company made up to 31 January 2007
18 Jan 2007
Annual return made up to 10/01/07
18 Jan 2006
Secretary resigned
10 Jan 2006
Incorporation