About

Registered Number: 06971146
Date of Incorporation: 23/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 11 Branksome Close, Hemel Hempstead, Hertfordshire, HP2 7AG

 

Founded in 2009, Aston View & Elstree Road Flat Management Company Ltd have registered office in Hemel Hempstead, it has a status of "Active". We don't currently know the number of employees at the organisation. Ashman, Paul Robert, North, Graeme Cameron, Temple Secretaries Limited, Bevan, Nicola Jane, Mistry, Jay Antilal are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHMAN, Paul Robert 23 July 2009 - 1
NORTH, Graeme Cameron 23 July 2009 - 1
BEVAN, Nicola Jane 19 August 2009 30 June 2020 1
MISTRY, Jay Antilal 19 August 2009 01 July 2012 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 23 July 2009 23 July 2009 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 05 July 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 10 July 2017
MR04 - N/A 06 June 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 16 July 2013
TM01 - Termination of appointment of director 14 September 2012
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 12 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA01 - Change of accounting reference date 07 September 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
NEWINC - New incorporation documents 23 July 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 11 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.