Hoddesdon
Hertfordshire
EN11 0DR
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 2013(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | John Damian Southworth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2005) |
Role | Managing Director |
Correspondence Address | Wycollar 100 Chain House Lane Whitestake Preston Lancashire PR4 4LB |
Director Name | Timothy John Weightman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2005) |
Role | Operations Manager |
Correspondence Address | 16 Nunmill Street York YO23 1NU |
Secretary Name | Timothy John Weightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2006) |
Role | Operations Manager |
Correspondence Address | 16 Nunmill Street York YO23 1NU |
Secretary Name | Mr Graham Alan Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Woodnook Farm Luddendenfoot Halifax West Yorkshire HX2 6EN |
Secretary Name | Mr Marcus Anthony Harold Brennand |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 31 October 2008(5 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2009) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Watergate Methley Leeds West Yorkshire LS26 9BX |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Secretary |
Correspondence Address | 8 Hall Cross Grove Huddersfield West Yorkshire HD5 8LE |
Secretary Name | Mrs Alexandra Fay Heald |
---|---|
Status | Resigned |
Appointed | 17 May 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2012) |
Role | Company Director |
Correspondence Address | Eddisons, Pennine House Russell Street Leeds West Yorkshire Ls15rn |
Director Name | Mr Ricky Madden |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 2013) |
Role | Senior Accounts Administrator |
Country of Residence | England |
Correspondence Address | Eddisons, Pennine House Russell Street Leeds West Yorkshire Ls15rn |
Secretary Name | Helena Jane Murphy |
---|---|
Status | Resigned |
Appointed | 13 January 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Blueroom Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 November 2013) |
Correspondence Address | 4 The Pavilions Port Way Preston Lancashire PR2 2YB |
Director Name | Places For People Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 November 2013) |
Correspondence Address | 4 The Pavilions Portway Preston Lancashire PR2 2YB |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Prima Director LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
1 December 2023 | Confirmation statement made on 14 November 2023 with updates (6 pages) |
---|---|
18 September 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 14 November 2022 with updates (6 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
11 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
7 September 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
19 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
19 November 2020 | Withdrawal of a person with significant control statement on 19 November 2020 (2 pages) |
19 November 2020 | Notification of Residential Management Group Limited as a person with significant control on 19 November 2020 (1 page) |
23 October 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
22 November 2019 | Confirmation statement made on 14 November 2019 with updates (6 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
5 June 2019 | Director's details changed for Mr Justin William Herbert on 5 June 2019 (2 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (7 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
15 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
21 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
12 December 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
29 November 2013 | Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ England on 29 November 2013 (2 pages) |
29 November 2013 | Termination of appointment of Places for People Homes Limited as a director (2 pages) |
29 November 2013 | Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ England on 29 November 2013 (2 pages) |
29 November 2013 | Termination of appointment of Helena Murphy as a secretary (2 pages) |
29 November 2013 | Termination of appointment of Places for People Homes Limited as a director (2 pages) |
29 November 2013 | Termination of appointment of Blueroom Properties Limited as a director (2 pages) |
29 November 2013 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
29 November 2013 | Termination of appointment of Helena Murphy as a secretary (2 pages) |
29 November 2013 | Appointment of Mr Justin William Herbert as a director (3 pages) |
29 November 2013 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
29 November 2013 | Termination of appointment of Blueroom Properties Limited as a director (2 pages) |
29 November 2013 | Appointment of Mr Justin William Herbert as a director (3 pages) |
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Registered office address changed from Eddisons, Pennine House Russell Street Leeds West Yorkshire LS15RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Eddisons, Pennine House Russell Street Leeds West Yorkshire LS15RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Eddisons, Pennine House Russell Street Leeds West Yorkshire LS15RN on 9 July 2013 (1 page) |
24 June 2013 | Termination of appointment of Ricky Madden as a director (1 page) |
24 June 2013 | Termination of appointment of Ricky Madden as a director (1 page) |
8 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
13 January 2012 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
13 January 2012 | Appointment of Helena Jane Murphy as a secretary (1 page) |
13 January 2012 | Appointment of Helena Jane Murphy as a secretary (1 page) |
8 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Blueroom Properties Limited on 12 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Blueroom Properties Limited on 12 August 2011 (2 pages) |
28 January 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
28 January 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
24 January 2011 | Appointment of Mr Ricky Madden as a director (2 pages) |
24 January 2011 | Appointment of Mr Ricky Madden as a director (2 pages) |
25 October 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
25 October 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Places for People Homes Limited on 12 August 2010 (1 page) |
19 August 2010 | Director's details changed for Places for People Homes Limited on 12 August 2010 (1 page) |
3 June 2010 | Appointment of Mrs Alexandra Fay Heald as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Alexandra Fay Heald as a secretary (1 page) |
24 March 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
24 March 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
3 August 2009 | Secretary appointed mrs sharon tracey morley (1 page) |
3 August 2009 | Appointment terminated secretary marcus brennand (1 page) |
3 August 2009 | Secretary appointed mrs sharon tracey morley (1 page) |
3 August 2009 | Appointment terminated secretary marcus brennand (1 page) |
24 March 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
24 March 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
4 November 2008 | Secretary appointed marcus anthony harold brennand (2 pages) |
4 November 2008 | Appointment terminated secretary graham foster (1 page) |
4 November 2008 | Appointment terminated secretary graham foster (1 page) |
4 November 2008 | Secretary appointed marcus anthony harold brennand (2 pages) |
12 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
10 January 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
10 January 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
30 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
17 August 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
17 August 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | New secretary appointed (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: eddisons pennine house russell street leeds lancashire LS1 5RN (1 page) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Return made up to 12/08/05; full list of members (2 pages) |
8 September 2005 | Location of debenture register (1 page) |
8 September 2005 | Location of debenture register (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: eddisons pennine house russell street leeds lancashire LS1 5RN (1 page) |
8 September 2005 | Return made up to 12/08/05; full list of members (2 pages) |
8 September 2005 | Location of register of members (1 page) |
23 August 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
23 August 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
23 November 2004 | Return made up to 12/08/04; full list of members
|
23 November 2004 | Return made up to 12/08/04; full list of members
|
2 April 2004 | Registered office changed on 02/04/04 from: 4 the pavilions port way preston lancashire PR2 2YB (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 4 the pavilions port way preston lancashire PR2 2YB (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | New secretary appointed;new director appointed (3 pages) |
4 October 2003 | New director appointed (3 pages) |
4 October 2003 | Registered office changed on 04/10/03 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Registered office changed on 04/10/03 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | New director appointed (3 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | New secretary appointed;new director appointed (3 pages) |
12 August 2003 | Incorporation (21 pages) |
12 August 2003 | Incorporation (21 pages) |