HERTS. MANAGEMENT SERVICES LIMITED

C/O Elco Accounting C/O Elco Accounting, Rickmansworth, WD3 1DD, Hertfordshire, England
StatusACTIVE
Company No.02290332
CategoryPrivate Limited Company
Incorporated26 Aug 1988
Age35 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

HERTS. MANAGEMENT SERVICES LIMITED is an active private limited company with number 02290332. It was incorporated 35 years, 9 months, 24 days ago, on 26 August 1988. The company address is C/O Elco Accounting C/O Elco Accounting, Rickmansworth, WD3 1DD, Hertfordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 31 May 2024

Action Date: 30 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Iona Als Parry Hughes

Change date: 2022-11-28

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-15

Officer name: Mr Ifor Ap Glyn

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-25

Officer name: Kerry Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2021

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-07

Psc name: Mrs Iona Als Parry Hughes

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2021

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iona Als Parry Hughes

Notification date: 2018-12-07

Documents

View document PDF

Change to a person with significant control without name date

Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-06-01

Officer name: Kerry Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Old address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England

Change date: 2020-06-23

New address: C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Nov 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kerry Secretarial Services Ltd

Change date: 2019-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ifor Ap Glyn

Change date: 2019-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

New address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP

Old address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England

Change date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 07 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-07

Officer name: Mr Ifor Ap Glyn

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-07

Officer name: Mr Ifor Ap Glyn

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2019

Action Date: 07 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Evan Glyn Hughes

Cessation date: 2018-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-07

Officer name: Evan Glyn Hughes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Aug 2017

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kerry Secretarial Services Ltd

Change date: 2017-07-30

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Evan Glyn Hughes

Change date: 2017-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Old address: C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ

New address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP

Change date: 2017-08-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2017

Action Date: 30 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-30

Psc name: Mr Evan Glyn Hughes

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2015

Action Date: 30 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

New address: C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ

Change date: 2015-10-20

Old address: Glynderi Batchworth Lane Northwood Hertfordshire HA6 3HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ifor Ap Glyn

Termination date: 2015-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-28

Officer name: Evan Glyn Hughes

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kerry Secretarial Services Ltd

Appointment date: 2015-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2014

Action Date: 30 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 30 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 30 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-30

Documents

View document PDF

Annual return company with made up date

Date: 10 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 30 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2009

Action Date: 30 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2009

Action Date: 30 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2007

Action Date: 30 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-30

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2006

Action Date: 30 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-30

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2005

Action Date: 30 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2005

Action Date: 30 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-30

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2004

Action Date: 30 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-30

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 26/09/03 from: langwood house, 63/81,high street, rickmansworth, herts. WD3 1EQ

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2002

Action Date: 30 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2002

Action Date: 30 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-30

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2000

Action Date: 30 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2000

Action Date: 30 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-30

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1999

Action Date: 30 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-30

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 1998

Action Date: 30 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-30

Documents

View document PDF

Legacy

Date: 23 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 1997

Action Date: 30 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-30

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/96; no change of members

Documents

View document PDF

Legacy

Date: 01 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 1995

Action Date: 30 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 1995

Action Date: 30 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-30

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 1994

Action Date: 30 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-30

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/93; no change of members

Documents

View document PDF

Resolution

Date: 14 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 14 Feb 1993

Action Date: 30 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-30

Documents

View document PDF

Legacy

Date: 12 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/92; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Jan 1992

Action Date: 30 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-30

Documents

View document PDF

Legacy

Date: 03 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 28/11/91; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jan 1991

Action Date: 30 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-30

Documents

View document PDF

Legacy

Date: 18 Dec 1990

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/90; no change of members

Documents

View document PDF

Accounts with made up date

Date: 16 Nov 1989

Action Date: 30 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-30

Documents

View document PDF

Legacy

Date: 16 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 29/09/89; full list of members

Documents

View document PDF


Some Companies

DAMRONG THAI LIMITED

23 LISTER CLOSE,CHESTERFIELD,S41 7NW

Number:06941113
Status:ACTIVE
Category:Private Limited Company

DEEP FIRM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08598759
Status:ACTIVE
Category:Private Limited Company

DELPLACE LIMITED

ROBINSON HOUSE,CRAWLEY,RH11 7AD

Number:03086938
Status:LIQUIDATION
Category:Private Limited Company

NAMECO (NO.810) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:04873321
Status:ACTIVE
Category:Private Limited Company

PRINCIPLE WINDOW CLEANING SERVICES LTD

SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:08543158
Status:ACTIVE
Category:Private Limited Company

THE LAMB INN (CONGLETON ) LTD

3 BLAKE STREET,CONGLETON,CW12 4DS

Number:08827854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source