Company Name26-28 Central Road Residential Management Company Limited
DirectorNicholas Jonathan Mould
Company StatusActive
Company Number08723842
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 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 Nicholas Jonathan Mould
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMy Accountancy Place 3 Hardman Square
Spinningfields
Manchester
Lancs
M3 3EB
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed06 April 2017(3 years, 6 months after company formation)
Appointment Duration7 years
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Director NameMr Duncan Kingsley Clark
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Secretary NameGraeme Duncan
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Daniel Moore
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2015)
RoleBank Executive
Country of ResidenceScotland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMrs Karen Jean Nicholls
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2015)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMiss Louise Anne Goodwin
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Secretary NameLouise Anne Goodwin
StatusResigned
Appointed12 February 2015(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 November 2015)
RoleCompany Director
Correspondence Address1st Floor 213 Ashley Road
Hale
Altrincham
Cheshire
WA15 9TB
Director NameMiss Nicola Katie Dean
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Secretary NameManaging Estates Ltd (Corporation)
StatusResigned
Appointed03 November 2015(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2017)
Correspondence Address1st Floor 213 Ashley Road
Hale
Altrincham
Cheshire
WA15 9TB

Location

Registered AddressRmg House
Essex Road
Hoddesdon
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Carol Bruce
12.50%
Ordinary
1 at £1Danabe Estates LTD
12.50%
Ordinary
1 at £1Debbie Szostack
12.50%
Ordinary
1 at £1Jonathan Mclhinney
12.50%
Ordinary
1 at £1Louise Goodwin
12.50%
Ordinary
1 at £1Michael Tiernan & Nicola Tiernan
12.50%
Ordinary
1 at £1Nicholas Mould
12.50%
Ordinary
1 at £1Nicola Dean
12.50%
Ordinary

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

5 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 November 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
8 November 2022Notification of a person with significant control statement (2 pages)
8 November 2022Cessation of Louise Anne Goodwin as a person with significant control on 13 June 2022 (1 page)
27 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 July 2022Termination of appointment of Louise Anne Goodwin as a director on 14 June 2022 (1 page)
11 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
14 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 December 2018Termination of appointment of Nicola Katie Dean as a director on 15 September 2018 (1 page)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 April 2017Appointment of Hertford Company Secretaries Limited as a secretary on 6 April 2017 (2 pages)
18 April 2017Termination of appointment of Managing Estates Ltd as a secretary on 6 April 2017 (1 page)
18 April 2017Termination of appointment of Managing Estates Ltd as a secretary on 6 April 2017 (1 page)
18 April 2017Registered office address changed from C/O Managing Estates Ltd 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to Rmg House Essex Road Hoddesdon EN11 0DR on 18 April 2017 (1 page)
18 April 2017Registered office address changed from C/O Managing Estates Ltd 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to Rmg House Essex Road Hoddesdon EN11 0DR on 18 April 2017 (1 page)
18 April 2017Appointment of Hertford Company Secretaries Limited as a secretary on 6 April 2017 (2 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Confirmation statement made on 8 October 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 8 October 2016 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 November 2015Registered office address changed from Apartment 3 26 Central Road West Didsbury Manchester M20 4ZD United Kingdom to C/O Managing Estates Ltd 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Apartment 3 26 Central Road West Didsbury Manchester M20 4ZD United Kingdom to C/O Managing Estates Ltd 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 4 November 2015 (1 page)
4 November 2015Appointment of Miss Nicola Katie Dean as a director on 3 November 2015 (2 pages)
4 November 2015Termination of appointment of Louise Anne Goodwin as a secretary on 3 November 2015 (1 page)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8
(5 pages)
4 November 2015Appointment of Miss Nicola Katie Dean as a director on 3 November 2015 (2 pages)
4 November 2015Termination of appointment of Louise Anne Goodwin as a secretary on 3 November 2015 (1 page)
4 November 2015Registered office address changed from Apartment 3 26 Central Road West Didsbury Manchester M20 4ZD United Kingdom to C/O Managing Estates Ltd 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 4 November 2015 (1 page)
4 November 2015Appointment of Miss Nicola Katie Dean as a director on 3 November 2015 (2 pages)
4 November 2015Appointment of Managing Estates Ltd as a secretary on 3 November 2015 (2 pages)
4 November 2015Termination of appointment of Louise Anne Goodwin as a secretary on 3 November 2015 (1 page)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8
(5 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8
(5 pages)
4 November 2015Appointment of Managing Estates Ltd as a secretary on 3 November 2015 (2 pages)
4 November 2015Appointment of Managing Estates Ltd as a secretary on 3 November 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 February 2015Appointment of Louise Anne Goodwin as a secretary on 12 February 2015 (2 pages)
13 February 2015Termination of appointment of Daniel Moore as a director on 12 February 2015 (1 page)
13 February 2015Appointment of Nicholas Jonathan Mould as a director on 12 February 2015 (2 pages)
13 February 2015Termination of appointment of Daniel Moore as a director on 12 February 2015 (1 page)
13 February 2015Registered office address changed from 88 Wood Street London EC2V 7QQ to Apartment 3 26 Central Road West Didsbury Manchester M20 4ZD on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Duncan Kingsley Clark as a director on 12 February 2015 (1 page)
13 February 2015Appointment of Louise Anne Goodwin as a director on 12 February 2015 (2 pages)
13 February 2015Termination of appointment of Karen Jean Nicholls as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Duncan Kingsley Clark as a director on 12 February 2015 (1 page)
13 February 2015Appointment of Louise Anne Goodwin as a secretary on 12 February 2015 (2 pages)
13 February 2015Appointment of Louise Anne Goodwin as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Nicholas Jonathan Mould as a director on 12 February 2015 (2 pages)
13 February 2015Termination of appointment of Graeme Duncan as a secretary on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Karen Jean Nicholls as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Graeme Duncan as a secretary on 12 February 2015 (1 page)
13 February 2015Registered office address changed from 88 Wood Street London EC2V 7QQ to Apartment 3 26 Central Road West Didsbury Manchester M20 4ZD on 13 February 2015 (1 page)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8
(6 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8
(6 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8
(6 pages)
24 October 2013Appointment of Mrs Karen Jean Nicholls as a director (2 pages)
24 October 2013Appointment of Mr Daniel Moore as a director (2 pages)
24 October 2013Appointment of Mrs Karen Jean Nicholls as a director (2 pages)
24 October 2013Appointment of Mr Daniel Moore as a director (2 pages)
24 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
24 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 8
(45 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 8
(45 pages)