LEWES ROAD (SCAYNES HILL) MANAGEMENT CO LTD

Rmg House Rmg House, Hoddesdon, EN11 0DR, England
StatusACTIVE
Company No.11771315
CategoryPrivate Limited Company
Incorporated16 Jan 2019
Age5 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

LEWES ROAD (SCAYNES HILL) MANAGEMENT CO LTD is an active private limited company with number 11771315. It was incorporated 5 years, 4 months, 29 days ago, on 16 January 2019. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Havell

Appointment date: 2024-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Robert Minter

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alexander Hutcheson

Appointment date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Donaldson

Appointment date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janusz Owczarski

Termination date: 2023-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Lora May Whicher

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: David Glen Verrall

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lora May Whicher

Appointment date: 2023-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelly John Speller

Cessation date: 2022-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas King Homes Plc

Cessation date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly John Speller

Termination date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Jacquest

Termination date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-08

Officer name: Nicholas James Philip Bilsland

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Ralph Symons

Appointment date: 2022-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Janusz Owczarski

Appointment date: 2022-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-08

Officer name: Mr David Glen Verrall

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Elizabeth Jacquest

Cessation date: 2022-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-08

Psc name: Nicholas James Philip Bilsland

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hertford Company Secretaries Limited

Appointment date: 2022-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH United Kingdom

Change date: 2022-01-31

New address: Rmg House Essex Road Hoddesdon EN11 0DR

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Incorporation company

Date: 16 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

135 DICKENSON ROAD MANAGEMENT LIMITED

7 ST. PETERSGATE,STOCKPORT,SK1 1EB

Number:05874565
Status:ACTIVE
Category:Private Limited Company

DRAINAWAY CIVILS LIMITED

1 STRANDS BARN STRANDS FARM LANE,LANCASTER,LA2 8JF

Number:10543417
Status:ACTIVE
Category:Private Limited Company

FORTUNE WHOLESALES LIMITED

UNIT 1 WINSFORD PARADE,SLOUGH,SL1 2BD

Number:11271199
Status:ACTIVE
Category:Private Limited Company

MINDPRICE LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11925159
Status:ACTIVE
Category:Private Limited Company

SPOT MANAGEMENT LIMITED

1 FISHWICK PARK,PRESTON,PR1 4LZ

Number:09893809
Status:ACTIVE
Category:Private Limited Company

STELLA TRAINING LIMITED

1 RADNOR PLACE,EXETER,EX2 4EH

Number:11787474
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