HERSHELL COURT (FREEHOLD) LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 05495247
Status Active
Incorporation Date 30 June 2005
Company Type Private Limited Company
Address GEM HOUSE, 1 DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTS, SG6 1GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption full accounts made up to 30 June 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 60 . The most likely internet sites of HERSHELL COURT (FREEHOLD) LIMITED are www.hershellcourtfreehold.co.uk, and www.hershell-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Hershell Court Freehold Limited is a Private Limited Company. The company registration number is 05495247. Hershell Court Freehold Limited has been working since 30 June 2005. The present status of the company is Active. The registered address of Hershell Court Freehold Limited is Gem House 1 Dunhams Lane Letchworth Garden City Herts Sg6 1gl. The company`s financial liabilities are £0.55k. It is £0.14k against last year. The cash in hand is £1.69k. It is £0.62k against last year. And the total assets are £2.35k, which is £0.27k against last year. GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. CLIFFORD, Vivienne Loretta is a Director of the company. JAY, Peter Bruce Ellis is a Director of the company. Secretary NELSON, Christopher David John has been resigned. Secretary SANDERSON, Cecil Roy has been resigned. Director FULCHER, William Robert has been resigned. Director MOYLE, Robert Charles Murray has been resigned. Director NELSON, Christopher David John has been resigned. Director WARDLE, Richard Godfrey has been resigned. The company operates in "Residents property management".


hershell court (freehold) Key Finiance

LIABILITIES £0.55k
+35%
CASH £1.69k
+57%
TOTAL ASSETS £2.35k
+12%
All Financial Figures

Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 22 May 2012

Director
CLIFFORD, Vivienne Loretta
Appointed Date: 19 July 2007
61 years old

Director
JAY, Peter Bruce Ellis
Appointed Date: 12 March 2012
68 years old

Resigned Directors

Secretary
NELSON, Christopher David John
Resigned: 06 April 2009
Appointed Date: 30 June 2005

Secretary
SANDERSON, Cecil Roy
Resigned: 22 May 2012
Appointed Date: 06 April 2009

Director
FULCHER, William Robert
Resigned: 20 February 2007
Appointed Date: 30 June 2005
76 years old

Director
MOYLE, Robert Charles Murray
Resigned: 19 July 2007
Appointed Date: 05 February 2007
71 years old

Director
NELSON, Christopher David John
Resigned: 19 July 2007
Appointed Date: 30 June 2005
78 years old

Director
WARDLE, Richard Godfrey
Resigned: 12 March 2013
Appointed Date: 19 July 2007
76 years old

HERSHELL COURT (FREEHOLD) LIMITED Events

14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 Aug 2015
Total exemption full accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 60

13 Apr 2015
Total exemption full accounts made up to 30 June 2014
29 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 60

...
... and 41 more events
05 Mar 2007
Ad 06/02/07--------- £ si 1@10=10 £ ic 40/50
05 Mar 2007
Ad 06/02/07--------- £ si 1@10=10 £ ic 30/40
05 Mar 2007
Ad 06/02/07--------- £ si 1@10=10 £ ic 20/30
12 Jul 2006
Return made up to 30/06/06; full list of members
30 Jun 2005
Incorporation