Company NameRed Lion Court (Hatfield) Management Company Limited
DirectorRichard Van Der Meulen
Company StatusActive
Company Number06247841
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2007(16 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Van Der Meulen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2011(3 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Secretary NameAmber Company Secretaries Limited (Corporation)
StatusCurrent
Appointed22 October 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Secretary NameMr Robert George Burnand
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMr Nigel Francis Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Chinnor Road
Aston Rowant
Oxfordshire
OX49 5SH
Director NameMr Peter Brett Golding
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 15 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluecoat
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director NameMrs Helen Anne Frame Todd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 15 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStubbings Barn
Burchetts Green Lane
Burchetts Green
Berkshire
SL6 3QP
Director NameMr Kevin Paul Foley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Director NameMr Tom Marshall Nicholson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Lodge
Lovel Road
Winkfield
Berkshire
SL4 2ES
Director NameMr Nigel Francis Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Chinnor Road
Aston Rowant
Oxfordshire
OX49 5SH
Director NameMr Craig Raymond James Flood
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Arnel House Marsh Lane
Ware
Herts
SG12 9QL
Director NameMr Paul Anthony Sarahs
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor Arnel House Marsh Lane
Ware
Herts
SG12 9QL
Director NameRoy Edward Chuck
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Arnel House Peerglow Business Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameJacqueline Kim Bean
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2010(3 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Director NameCompany Law Services Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Secretary NameCompany Law Consultants Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Secretary NameProperty Secretarial Service Limited (Corporation)
StatusResigned
Appointed26 February 2011(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2015)
Correspondence AddressFirst Floor Arnel House Peerglow Business Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL

Location

Registered Address2 Tower Centre
Hoddesdon
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
30 August 2022Termination of appointment of Jacqueline Kim Bean as a director on 19 August 2022 (1 page)
11 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
8 December 2021Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021 (1 page)
8 December 2021Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 8 December 2021 (1 page)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 March 2021Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 (1 page)
7 March 2021Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 7 March 2021 (1 page)
25 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Roy Edward Chuck as a director on 19 February 2020 (1 page)
9 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Registered office address changed from 1st Floor Arnel House Marsh Lane Ware Herts SG12 9QL to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 1st Floor Arnel House Marsh Lane Ware Herts SG12 9QL to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 17 May 2016 (1 page)
17 May 2016Annual return made up to 15 May 2016 no member list (3 pages)
17 May 2016Annual return made up to 15 May 2016 no member list (3 pages)
22 October 2015Termination of appointment of Property Secretarial Service Limited as a secretary on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Property Secretarial Service Limited as a secretary on 22 October 2015 (1 page)
22 October 2015Appointment of Amber Company Secretaries Limited as a secretary on 22 October 2015 (2 pages)
22 October 2015Appointment of Amber Company Secretaries Limited as a secretary on 22 October 2015 (2 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (3 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (3 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2014Annual return made up to 15 May 2014 no member list (3 pages)
16 May 2014Annual return made up to 15 May 2014 no member list (3 pages)
16 May 2013Annual return made up to 15 May 2013 no member list (3 pages)
16 May 2013Annual return made up to 15 May 2013 no member list (3 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 May 2012Annual return made up to 15 May 2012 no member list (3 pages)
24 May 2012Annual return made up to 15 May 2012 no member list (3 pages)
18 May 2012Secretary's details changed for Property Secretarial Service Limited on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Property Secretarial Service Limited on 18 May 2012 (2 pages)
27 April 2012Termination of appointment of Craig Flood as a director (1 page)
27 April 2012Termination of appointment of Craig Flood as a director (1 page)
28 November 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
28 November 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
19 July 2011Termination of appointment of Paul Sarahs as a director (1 page)
19 July 2011Termination of appointment of Paul Sarahs as a director (1 page)
29 June 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
29 June 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
20 May 2011Annual return made up to 15 May 2011 no member list (4 pages)
20 May 2011Annual return made up to 15 May 2011 no member list (4 pages)
28 April 2011Director's details changed for Mr Paul Anthony Sarahs on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Richard Van Der Meulen on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Craig Raymond James Flood on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Paul Anthony Sarahs on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Richard Van Der Meulen on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Jacqueline Kim Bean on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Jacqueline Kim Bean on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Craig Raymond James Flood on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Roy Edward Chuck on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Roy Edward Chuck on 28 April 2011 (2 pages)
10 March 2011Appointment of Property Secretarial Service Limited as a secretary (2 pages)
10 March 2011Appointment of Property Secretarial Service Limited as a secretary (2 pages)
4 March 2011Termination of appointment of Robert Burnand as a secretary (2 pages)
4 March 2011Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England on 4 March 2011 (2 pages)
4 March 2011Termination of appointment of Robert Burnand as a secretary (2 pages)
4 March 2011Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England on 4 March 2011 (2 pages)
13 January 2011Appointment of Mr Richard Van Der Meulen as a director (2 pages)
13 January 2011Appointment of Mr Richard Van Der Meulen as a director (2 pages)
12 January 2011Appointment of Jacqueline Kim Bean as a director (3 pages)
12 January 2011Appointment of Jacqueline Kim Bean as a director (3 pages)
11 January 2011Appointment of Craig Raymond James Flood as a director (2 pages)
11 January 2011Appointment of Paul Anthony Sarahs as a director (2 pages)
11 January 2011Appointment of Craig Raymond James Flood as a director (2 pages)
11 January 2011Appointment of Roy Edward Chuck as a director (2 pages)
11 January 2011Appointment of Roy Edward Chuck as a director (2 pages)
11 January 2011Appointment of Paul Anthony Sarahs as a director (2 pages)
7 January 2011Termination of appointment of Kevin Foley as a director (1 page)
7 January 2011Termination of appointment of Tom Nicholson as a director (1 page)
7 January 2011Termination of appointment of Kevin Foley as a director (1 page)
7 January 2011Termination of appointment of Tom Nicholson as a director (1 page)
15 November 2010Termination of appointment of Nigel Burnand as a director (1 page)
15 November 2010Termination of appointment of Nigel Burnand as a director (1 page)
3 November 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
3 November 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
22 June 2010Annual return made up to 15 May 2010 no member list (4 pages)
22 June 2010Annual return made up to 15 May 2010 no member list (4 pages)
7 September 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
7 September 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Registered office changed on 18/06/2009 from suite 4 thamesbourne lodge station road bourne end BUCKINGHAMSHIRESL8 5HQ (1 page)
18 June 2009Annual return made up to 15/05/09 (3 pages)
18 June 2009Location of debenture register (1 page)
18 June 2009Registered office changed on 18/06/2009 from suite 4 thamesbourne lodge station road bourne end BUCKINGHAMSHIRESL8 5HQ (1 page)
18 June 2009Annual return made up to 15/05/09 (3 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Location of register of members (1 page)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 March 2009Director appointed mr nigel francis burnand (2 pages)
12 March 2009Director appointed mr nigel francis burnand (2 pages)
5 August 2008Appointment terminated director nigel burnand (1 page)
5 August 2008Appointment terminated director peter golding (1 page)
5 August 2008Appointment terminated director nigel burnand (1 page)
5 August 2008Appointment terminated director peter golding (1 page)
5 August 2008Appointment terminated director helen todd (1 page)
5 August 2008Appointment terminated director helen todd (1 page)
29 July 2008Director appointed tom marshall nicholson (2 pages)
29 July 2008Director appointed kevan paul foley (2 pages)
29 July 2008Director appointed kevan paul foley (2 pages)
29 July 2008Director appointed tom marshall nicholson (2 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 July 2008Director appointed helen anne frame todd (2 pages)
7 July 2008Director appointed peter brett golding (2 pages)
7 July 2008Director appointed helen anne frame todd (2 pages)
7 July 2008Director appointed peter brett golding (2 pages)
18 June 2008Annual return made up to 15/05/08 (2 pages)
18 June 2008Annual return made up to 15/05/08 (2 pages)
17 June 2008Secretary's change of particulars / robert burmarp / 17/06/2008 (2 pages)
17 June 2008Secretary's change of particulars / robert burmarp / 17/06/2008 (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Secretary resigned (1 page)
15 May 2007Incorporation (16 pages)
15 May 2007Incorporation (16 pages)