HEDGES WAY MANAGEMENT COMPANY LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 3FA

Company number 07257270
Status Active
Incorporation Date 18 May 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 HEDGES WAY, CROXLEY GREEN, RICKMANSWORTH, ENGLAND, WD3 3FA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Appointment of Mrs Alexandra Margaret Pamela Villa as a secretary on 29 December 2016; Registered office address changed from 5 Hedges Way Croxley Green Rickmansworth Hertfordshire WD3 3FA to 4 Hedges Way Croxley Green Rickmansworth WD3 3FA on 7 January 2017. The most likely internet sites of HEDGES WAY MANAGEMENT COMPANY LIMITED are www.hedgeswaymanagementcompany.co.uk, and www.hedges-way-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Hedges Way Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07257270. Hedges Way Management Company Limited has been working since 18 May 2010. The present status of the company is Active. The registered address of Hedges Way Management Company Limited is 4 Hedges Way Croxley Green Rickmansworth England Wd3 3fa. . VILLA, Alexandra Margaret Pamela is a Secretary of the company. VILLA, Thomas Charles is a Director of the company. WILKEY, Lisa Barbara is a Director of the company. Secretary CUFF, Thomas has been resigned. Secretary MISTRY, Gita Balubhai has been resigned. Secretary MISTRY, Kamlesh has been resigned. Secretary PUGH, Gary has been resigned. Director CUFF, Thomas has been resigned. Director ELLIS, Adrian Peter John has been resigned. Director GROVE, Jacqueline has been resigned. Director HOWARTH, Adam Peter has been resigned. Director HOWELLS, Michael Gerard has been resigned. Director LAUGHARNE, Richard James has been resigned. Director LOVEJOY, Peter James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
VILLA, Alexandra Margaret Pamela
Appointed Date: 29 December 2016

Director
VILLA, Thomas Charles
Appointed Date: 08 April 2011
45 years old

Director
WILKEY, Lisa Barbara
Appointed Date: 08 April 2011
55 years old

Resigned Directors

Secretary
CUFF, Thomas
Resigned: 08 April 2011
Appointed Date: 18 May 2010

Secretary
MISTRY, Gita Balubhai
Resigned: 29 August 2014
Appointed Date: 17 May 2011

Secretary
MISTRY, Kamlesh
Resigned: 16 May 2011
Appointed Date: 08 April 2011

Secretary
PUGH, Gary
Resigned: 28 December 2016
Appointed Date: 06 July 2014

Director
CUFF, Thomas
Resigned: 08 April 2011
Appointed Date: 18 May 2010
85 years old

Director
ELLIS, Adrian Peter John
Resigned: 08 April 2011
Appointed Date: 21 June 2010
66 years old

Director
GROVE, Jacqueline
Resigned: 06 July 2014
Appointed Date: 08 April 2011
68 years old

Director
HOWARTH, Adam Peter
Resigned: 08 April 2011
Appointed Date: 18 May 2010
72 years old

Director
HOWELLS, Michael Gerard
Resigned: 01 January 2014
Appointed Date: 08 April 2011
60 years old

Director
LAUGHARNE, Richard James
Resigned: 08 April 2011
Appointed Date: 21 June 2010
76 years old

Director
LOVEJOY, Peter James
Resigned: 12 May 2013
Appointed Date: 08 April 2011
56 years old

Persons With Significant Control

Mr Thomas Charles Villa
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Lisa Barbara Wilkey
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

HEDGES WAY MANAGEMENT COMPANY LIMITED Events

12 Jan 2017
Confirmation statement made on 1 January 2017 with updates
07 Jan 2017
Appointment of Mrs Alexandra Margaret Pamela Villa as a secretary on 29 December 2016
07 Jan 2017
Registered office address changed from 5 Hedges Way Croxley Green Rickmansworth Hertfordshire WD3 3FA to 4 Hedges Way Croxley Green Rickmansworth WD3 3FA on 7 January 2017
07 Jan 2017
Termination of appointment of Gary Pugh as a secretary on 28 December 2016
17 Jul 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 34 more events
12 Apr 2011
Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA United Kingdom on 12 April 2011
25 Jan 2011
Director's details changed for Mr Adrian Peter John Ellis on 13 January 2011
24 Jun 2010
Appointment of Mr Adrian Peter John Ellis as a director
24 Jun 2010
Appointment of Mr Richard James Laugharne as a director
18 May 2010
Incorporation