RUSSETS MANAGEMENT COMPANY LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 01580672
Status Active
Incorporation Date 17 August 1981
Company Type Private Limited Company
Address GEM HOUSE, 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 ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Termination of appointment of Ian Philip Cooper as a director on 1 June 2016. The most likely internet sites of RUSSETS MANAGEMENT COMPANY LIMITED are www.russetsmanagementcompany.co.uk, and www.russets-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Russets Management Company Limited is a Private Limited Company. The company registration number is 01580672. Russets Management Company Limited has been working since 17 August 1981. The present status of the company is Active. The registered address of Russets Management Company Limited is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. The company`s financial liabilities are £25.05k. It is £3.38k against last year. The cash in hand is £26.12k. It is £5.25k against last year. And the total assets are £26.12k, which is £5.25k against last year. GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. CLAYTON, Timothy Charles is a Director of the company. NEWCOMB, Simon is a Director of the company. SWAIT, Teresa is a Director of the company. TOMLIN, Carol Marjorie is a Director of the company. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Secretary MOAT MANAGEMENT SERVICES (1990) LIMITED has been resigned. Director APPS, Margaret Georgina has been resigned. Director CIECIWA, Izabela has been resigned. Director COOPER, Ian Philip has been resigned. Director DOUGHTY, Elizabeth Thomson has been resigned. Director FULTON, Ellen Perfect has been resigned. Director GUNNING, Mark Julian has been resigned. Director HOARE, Antony Sinclair has been resigned. Director PEARSON, Reginald Arthur has been resigned. Director PIPER, Mark Adrian has been resigned. The company operates in "Residents property management".


russets management company Key Finiance

LIABILITIES £25.05k
+15%
CASH £26.12k
+25%
TOTAL ASSETS £26.12k
+25%
All Financial Figures

Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
CLAYTON, Timothy Charles
Appointed Date: 13 July 2008
70 years old

Director
NEWCOMB, Simon
Appointed Date: 24 March 2015
69 years old

Director
SWAIT, Teresa
Appointed Date: 21 March 2012
64 years old

Director
TOMLIN, Carol Marjorie
Appointed Date: 16 March 2015
58 years old

Resigned Directors

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 01 June 2009

Secretary
MOAT MANAGEMENT SERVICES (1990) LIMITED
Resigned: 01 June 2009

Director
APPS, Margaret Georgina
Resigned: 31 December 2011
103 years old

Director
CIECIWA, Izabela
Resigned: 14 March 2016
Appointed Date: 18 February 2015
43 years old

Director
COOPER, Ian Philip
Resigned: 01 June 2016
Appointed Date: 01 January 2015
51 years old

Director
DOUGHTY, Elizabeth Thomson
Resigned: 18 October 1992
109 years old

Director
FULTON, Ellen Perfect
Resigned: 05 November 2001
99 years old

Director
GUNNING, Mark Julian
Resigned: 10 March 2008
Appointed Date: 16 October 2006
53 years old

Director
HOARE, Antony Sinclair
Resigned: 18 November 2002
Appointed Date: 18 February 2002
67 years old

Director
PEARSON, Reginald Arthur
Resigned: 14 January 2000
100 years old

Director
PIPER, Mark Adrian
Resigned: 10 August 2006
Appointed Date: 05 November 2001
61 years old

RUSSETS MANAGEMENT COMPANY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 21 August 2016 with updates
01 Jun 2016
Termination of appointment of Ian Philip Cooper as a director on 1 June 2016
14 Mar 2016
Termination of appointment of Izabela Cieciwa as a director on 14 March 2016
25 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 160

...
... and 85 more events
08 Sep 1987
Return made up to 10/08/87; full list of members

09 Sep 1986
Full accounts made up to 31 March 1986

09 Sep 1986
Return made up to 11/08/86; full list of members

11 Jun 1986
Director resigned

17 Aug 1981
Incorporation