THE ORCHARDS (GLEADLESS) MANAGEMENT COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 04444696
Status Active
Incorporation Date 22 May 2002
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-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 May 2016 no member list; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of THE ORCHARDS (GLEADLESS) MANAGEMENT COMPANY LIMITED are www.theorchardsgleadlessmanagementcompany.co.uk, and www.the-orchards-gleadless-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The Orchards Gleadless Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04444696. The Orchards Gleadless Management Company Limited has been working since 22 May 2002. The present status of the company is Active. The registered address of The Orchards Gleadless Management Company Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. HIDES, Linda is a Director of the company. SHERRY, Karen is a Director of the company. SOLLITT, Michael is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary THE MACDONALD PARTNERSHIP has been resigned. Director BOOTHROYD, John has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director MCDONALD, David Stuart has been resigned. Director MCDONALD, David Simon 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

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 05 January 2015

Director
HIDES, Linda
Appointed Date: 09 August 2013
63 years old

Director
SHERRY, Karen
Appointed Date: 13 March 2010
45 years old

Director
SOLLITT, Michael
Appointed Date: 20 October 2007
76 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 January 2006
Appointed Date: 22 May 2002

Secretary
THE MACDONALD PARTNERSHIP
Resigned: 05 January 2015
Appointed Date: 16 November 2005

Director
BOOTHROYD, John
Resigned: 10 January 2009
Appointed Date: 01 December 2007
90 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 January 2004
Appointed Date: 22 May 2002
38 years old

Director
MCDONALD, David Stuart
Resigned: 01 December 2007
Appointed Date: 16 November 2005
79 years old

Director
MCDONALD, David Simon
Resigned: 01 December 2007
Appointed Date: 16 November 2005
51 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 19 January 2006
Appointed Date: 27 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 January 2006
Appointed Date: 22 May 2002

THE ORCHARDS (GLEADLESS) MANAGEMENT COMPANY LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 22 May 2016 no member list
24 Feb 2016
Accounts for a dormant company made up to 31 May 2015
22 May 2015
Annual return made up to 22 May 2015 no member list
27 Mar 2015
Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 March 2015
...
... and 47 more events
11 Feb 2004
New director appointed
11 Feb 2004
Director resigned
21 Nov 2003
Registered office changed on 21/11/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
04 Jun 2003
Annual return made up to 22/05/03
22 May 2002
Incorporation