RODENHURST ROAD MANAGEMENT LIMITED
HARLOW 53A AMERSHAM HILL (FREEHOLD) LIMITED

Hellopages » Essex » Harlow » CM20 2BN

Company number 05033214
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016. The most likely internet sites of RODENHURST ROAD MANAGEMENT LIMITED are www.rodenhurstroadmanagement.co.uk, and www.rodenhurst-road-management.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 Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rodenhurst Road Management Limited is a Private Limited Company. The company registration number is 05033214. Rodenhurst Road Management Limited has been working since 03 February 2004. The present status of the company is Active. The registered address of Rodenhurst Road Management Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. DOUGLAS, Helen is a Director of the company. PANNELL, Oliver James Ramsey is a Director of the company. WALSH, Kevin is a Director of the company. Secretary NELSON, Christopher David John has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director BRETT, Matthew Lyndsay John has been resigned. Director CAHILL, Jenny has been resigned. Director COOKE-YARBOROUGH, Simon has been resigned. Director FULCHER, William Robert has been resigned. Director KILLORAN, Anna has been resigned. Director NELSON, Christopher David John has been resigned. Director SCOTT, Geraldine has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
DOUGLAS, Helen
Appointed Date: 20 November 2014
43 years old

Director
PANNELL, Oliver James Ramsey
Appointed Date: 31 October 2014
36 years old

Director
WALSH, Kevin
Appointed Date: 06 August 2014
47 years old

Resigned Directors

Secretary
NELSON, Christopher David John
Resigned: 31 May 2009
Appointed Date: 03 February 2004

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 03 March 2011

Director
BRETT, Matthew Lyndsay John
Resigned: 24 March 2011
Appointed Date: 06 June 2007
54 years old

Director
CAHILL, Jenny
Resigned: 31 October 2014
Appointed Date: 06 June 2007
50 years old

Director
COOKE-YARBOROUGH, Simon
Resigned: 29 May 2014
Appointed Date: 12 April 2011
41 years old

Director
FULCHER, William Robert
Resigned: 06 February 2009
Appointed Date: 03 February 2004
76 years old

Director
KILLORAN, Anna
Resigned: 27 October 2014
Appointed Date: 06 June 2007
50 years old

Director
NELSON, Christopher David John
Resigned: 06 February 2009
Appointed Date: 03 February 2004
78 years old

Director
SCOTT, Geraldine
Resigned: 18 March 2011
Appointed Date: 06 June 2007
50 years old

RODENHURST ROAD MANAGEMENT LIMITED Events

06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
16 Sep 2016
Accounts for a dormant company made up to 28 February 2016
26 Jul 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
26 Jul 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
05 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 86

...
... and 55 more events
16 Feb 2005
Ad 09/09/04-09/09/04 £ si 1@12=12 £ ic 52/64
16 Feb 2005
Ad 01/11/04-01/11/04 £ si 1@12=12 £ ic 40/52
18 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Jun 2004
Company name changed 53A amersham hill (freehold) lim ited\certificate issued on 16/06/04
03 Feb 2004
Incorporation