HEATH CUT LODGE FREEHOLD LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 07208517
Status Active
Incorporation Date 30 March 2010
Company Type Private Limited Company
Address 1 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4RN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 5 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEATH CUT LODGE FREEHOLD LIMITED are www.heathcutlodgefreehold.co.uk, and www.heath-cut-lodge-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Heath Cut Lodge Freehold Limited is a Private Limited Company. The company registration number is 07208517. Heath Cut Lodge Freehold Limited has been working since 30 March 2010. The present status of the company is Active. The registered address of Heath Cut Lodge Freehold Limited is 1 Theobald Court Theobald Street Borehamwood Hertfordshire Wd6 4rn. . LEVER, Matthew is a Director of the company. SKELTON, Mark John is a Director of the company. SWIFT, Katherine Mary is a Director of the company. Director LASKY, Yvonne Patricia has been resigned. Director POSNER, James Darren has been resigned. Director ROUND, Jonathon Charles has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
LEVER, Matthew
Appointed Date: 29 August 2014
40 years old

Director
SKELTON, Mark John
Appointed Date: 04 November 2014
64 years old

Director
SWIFT, Katherine Mary
Appointed Date: 29 August 2014
54 years old

Resigned Directors

Director
LASKY, Yvonne Patricia
Resigned: 16 January 2012
Appointed Date: 30 March 2010
72 years old

Director
POSNER, James Darren
Resigned: 29 August 2014
Appointed Date: 30 March 2010
47 years old

Director
ROUND, Jonathon Charles
Resigned: 30 March 2010
Appointed Date: 30 March 2010
66 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 March 2010
Appointed Date: 30 March 2010

HEATH CUT LODGE FREEHOLD LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5

20 Jun 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5

07 Nov 2014
Appointment of Mr Mark Skelton as a director on 4 November 2014
...
... and 17 more events
27 Jul 2010
Appointment of James Darren Posnek as a director
19 Jul 2010
Appointment of Yvonne Patricia Lasky as a director
19 Jul 2010
Termination of appointment of Jonathon Round as a director
19 Jul 2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 July 2010
30 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)