HLH ACCOUNTANTS LIMITED
Registered Address
The registered address of HLH ACCOUNTANTS LIMITED is:
Suite 1a, Cranbrook House, 61 Cranbrook Road, IG1 4PG, Ilford, England
Appointments
These are the registered company appointments of HLH ACCOUNTANTS LIMITED.
MUNDANIA COURT FREEHOLD LIMITED
Corporate Secretary
ACTIVEAssigned on 29 Jun 2018
Current time on role 5 years, 10 months, 2 days
103 LEXHAM GARDENS LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2015
Resigned on 09 Dec 2020
Time on role 5 years, 11 months, 8 days
CUNNINGHAM COURT RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2016
Resigned on 19 May 2020
Time on role 4 years, 4 months, 18 days
LIME GROVE (RAMSGATE) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Apr 2015
Resigned on 01 Feb 2019
Time on role 3 years, 9 months, 24 days
STEEPLE GREEN MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2015
Resigned on 12 Jul 2018
Time on role 3 years, 6 months, 11 days
STEEPLE GREEN FREEHOLD MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2015
Resigned on 12 Jul 2018
Time on role 3 years, 6 months, 11 days
MAIDREALM PROPERTY MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2015
Resigned on 15 May 2018
Time on role 3 years, 4 months, 14 days
5 THE CHASE MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2015
Resigned on 01 May 2018
Time on role 3 years, 3 months, 30 days
MANOR PARADE RESIDENTS MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Jan 2016
Resigned on 01 May 2018
Time on role 2 years, 3 months, 5 days
MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Oct 2014
Resigned on 01 May 2018
Time on role 3 years, 7 months
SALTER HOMES LIMITED
Corporate Secretary
RESIGNEDAssigned on 02 Jun 2015
Resigned on 01 May 2018
Time on role 2 years, 10 months, 29 days
FYNE COURT RTM COMPANY LTD
Corporate Secretary
RESIGNEDAssigned on 14 Sep 2015
Resigned on 01 May 2018
Time on role 2 years, 7 months, 17 days
26 EAST TENTER STREET MANAGEMENT LTD
Corporate Secretary
RESIGNEDAssigned on 04 Jan 2015
Resigned on 01 May 2018
Time on role 3 years, 3 months, 27 days
CLARE LANE RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 Mar 2015
Resigned on 01 May 2018
Time on role 3 years, 1 month, 22 days
PIAZZA RESIDENCE MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Sep 2014
Resigned on 01 May 2018
Time on role 3 years, 7 months, 30 days
163 QUEENSTOWN ROAD RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2015
Resigned on 01 May 2018
Time on role 3 years, 3 months, 30 days
CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Apr 2015
Resigned on 01 May 2018
Time on role 3 years, 30 days
DAVID COURT LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Sep 2015
Resigned on 01 May 2018
Time on role 2 years, 7 months, 30 days
ISLINGTON GREEN MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jul 2015
Resigned on 01 May 2018
Time on role 2 years, 10 months
58 THEOBALDS ROAD LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2015
Resigned on 01 May 2018
Time on role 3 years, 3 months, 30 days
2A MELROSE FREEHOLD COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2015
Resigned on 01 May 2018
Time on role 3 years, 3 months, 30 days
BLOCK 1 MAYFLOWER COURT RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2015
Resigned on 01 May 2018
Time on role 3 years, 3 months, 30 days
THREE HURDWICK PLACE LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jul 2015
Resigned on 01 May 2018
Time on role 2 years, 10 months
58 FLAXMAN ROAD RTM COMPANY LTD
Corporate Secretary
RESIGNEDAssigned on 27 Jul 2015
Resigned on 01 May 2018
Time on role 2 years, 9 months, 4 days
66 SALUSBURY ROAD FREEHOLD LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Dec 2014
Resigned on 01 May 2018
Time on role 3 years, 4 months, 30 days
KEEPREALM LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2015
Resigned on 01 May 2018
Time on role 3 years, 3 months, 30 days
54 CAVELL STREET RTM COMPANY LTD
Corporate Secretary
RESIGNEDAssigned on 20 Apr 2015
Resigned on 01 May 2018
Time on role 3 years, 11 days
ODEON COURT LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 May 2015
Resigned on 01 May 2018
Time on role 3 years
AQUA VISTA BOW RESIDENTS MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Oct 2015
Resigned on 01 May 2018
Time on role 2 years, 7 months
CLAREMONT HOUSE (MARTELL ROAD) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Dec 2014
Resigned on 01 May 2018
Time on role 3 years, 4 months, 7 days
VICARAGE PLACE (DERBY) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2015
Resigned on 01 Apr 2018
Time on role 3 years, 2 months, 31 days
DAYNOR HOUSE LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Sep 2015
Resigned on 01 Apr 2018
Time on role 2 years, 7 months
COPPER APARTMENTS FREEHOLD LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Feb 2015
Resigned on 02 Feb 2018
Time on role 2 years, 11 months, 5 days
MERCER MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Jan 2015
Resigned on 05 Jan 2018
Time on role 3 years
CEDAR PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Apr 2015
Resigned on 01 Dec 2017
Time on role 2 years, 8 months