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

ACTIVE

Assigned on 29 Jun 2018

Current time on role 5 years, 10 months, 2 days

103 LEXHAM GARDENS LIMITED

Corporate Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 07 Apr 2015

Resigned on 01 Feb 2019

Time on role 3 years, 9 months, 24 days

STEEPLE GREEN MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned on 01 Jan 2015

Resigned on 12 Jul 2018

Time on role 3 years, 6 months, 11 days

MAIDREALM PROPERTY MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 01 Oct 2014

Resigned on 01 May 2018

Time on role 3 years, 7 months

SALTER HOMES LIMITED

Corporate Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 01 Apr 2015

Resigned on 01 May 2018

Time on role 3 years, 30 days

DAVID COURT LIMITED

Corporate Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned on 01 Jul 2015

Resigned on 01 May 2018

Time on role 2 years, 10 months

58 THEOBALDS ROAD LIMITED

Corporate Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 01 Jan 2015

Resigned on 01 May 2018

Time on role 3 years, 3 months, 30 days

THREE HURDWICK PLACE LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Jul 2015

Resigned on 01 May 2018

Time on role 2 years, 10 months

58 FLAXMAN ROAD RTM COMPANY LTD

Corporate Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned on 01 Dec 2014

Resigned on 01 May 2018

Time on role 3 years, 4 months, 30 days

KEEPREALM LIMITED

Corporate Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned on 20 Apr 2015

Resigned on 01 May 2018

Time on role 3 years, 11 days

ODEON COURT LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 01 May 2018

Time on role 3 years

AQUA VISTA BOW RESIDENTS MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 01 Jan 2015

Resigned on 01 Apr 2018

Time on role 3 years, 2 months, 31 days

DAYNOR HOUSE LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Sep 2015

Resigned on 01 Apr 2018

Time on role 2 years, 7 months

COPPER APARTMENTS FREEHOLD LIMITED

Corporate Secretary

RESIGNED

Assigned on 25 Feb 2015

Resigned on 02 Feb 2018

Time on role 2 years, 11 months, 5 days

MERCER MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 05 Jan 2015

Resigned on 05 Jan 2018

Time on role 3 years

CEDAR PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Apr 2015

Resigned on 01 Dec 2017

Time on role 2 years, 8 months


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