About

Registered Number: 05669105
Date of Incorporation: 09/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Rmg House, Essex Road, Hoddesdon, EN11 0DR,

 

Founded in 2006, Calder Heights (Netherton) Management Company Ltd are based in Hoddesdon, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are Morris, Simon James, Rhodes, Caroline, Tetley, Martin Anthony, Beckett, Roger, Mccartney, Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Simon James 23 September 2009 - 1
RHODES, Caroline 11 September 2012 - 1
TETLEY, Martin Anthony 23 September 2009 - 1
BECKETT, Roger 25 January 2010 06 May 2010 1
MCCARTNEY, Trevor 23 September 2009 25 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 15 January 2019
CS01 - N/A 14 January 2019
AP04 - Appointment of corporate secretary 19 February 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 17 January 2018
AA - Annual Accounts 13 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
AD01 - Change of registered office address 12 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 11 January 2016
AP04 - Appointment of corporate secretary 25 November 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 21 February 2013
AP01 - Appointment of director 26 October 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
TM01 - Termination of appointment of director 02 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 13 May 2010
AP01 - Appointment of director 10 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD01 - Change of registered office address 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
TM01 - Termination of appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
TM02 - Termination of appointment of secretary 19 October 2009
AP01 - Appointment of director 06 October 2009
AP01 - Appointment of director 05 October 2009
AP01 - Appointment of director 05 October 2009
287 - Change in situation or address of Registered Office 18 August 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 27 April 2009
225 - Change of Accounting Reference Date 22 April 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
AA - Annual Accounts 29 December 2008
CERTNM - Change of name certificate 08 July 2008
363s - Annual Return 26 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 23 January 2007
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.