THE HERMITAGE UNDERCLIFFE ROAD MANAGEMENT LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 4DB

Company number 02317922
Status Active
Incorporation Date 16 November 1988
Company Type Private Limited Company
Address DENNIS E RICHES, 3 OAKLANDS AVENUE, ROMFORD, RM1 4DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 5 . The most likely internet sites of THE HERMITAGE UNDERCLIFFE ROAD MANAGEMENT LIMITED are www.thehermitageunderclifferoadmanagement.co.uk, and www.the-hermitage-undercliffe-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The Hermitage Undercliffe Road Management Limited is a Private Limited Company. The company registration number is 02317922. The Hermitage Undercliffe Road Management Limited has been working since 16 November 1988. The present status of the company is Active. The registered address of The Hermitage Undercliffe Road Management Limited is Dennis E Riches 3 Oaklands Avenue Romford Rm1 4db. . RICHES, Dennis Edward is a Secretary of the company. RICHES, Dennis Edward is a Director of the company. WILLIAMS, Derek Raymond is a Director of the company. Secretary BLOOM, Julian David has been resigned. Secretary EARL, Judith Ann has been resigned. Director BENNETT, Walter George has been resigned. Director BLOOM, Julian David has been resigned. Director EARL, Judith Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RICHES, Dennis Edward
Appointed Date: 28 February 2007

Director
RICHES, Dennis Edward
Appointed Date: 28 February 2007
102 years old

Director
WILLIAMS, Derek Raymond
Appointed Date: 28 August 2007
86 years old

Resigned Directors

Secretary
BLOOM, Julian David
Resigned: 01 August 1996

Secretary
EARL, Judith Ann
Resigned: 28 August 2007
Appointed Date: 01 August 1996

Director
BENNETT, Walter George
Resigned: 28 August 2007
76 years old

Director
BLOOM, Julian David
Resigned: 01 August 1996
77 years old

Director
EARL, Judith Ann
Resigned: 28 August 2007
Appointed Date: 01 August 1996
70 years old

THE HERMITAGE UNDERCLIFFE ROAD MANAGEMENT LIMITED Events

11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
13 Jun 2016
Total exemption full accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5

07 Jul 2015
Total exemption full accounts made up to 31 March 2015
04 Dec 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5

...
... and 64 more events
27 Jun 1991
Ad 24/02/89-29/06/90 £ si 3@1

27 Jun 1991
Return made up to 16/11/90; full list of members

27 Jun 1991
Return made up to 16/11/89; full list of members

05 Feb 1991
First Gazette notice for compulsory strike-off

16 Nov 1988
Incorporation