About

Registered Number: 06293345
Date of Incorporation: 26/06/2007 (17 years ago)
Company Status: Active
Registered Address: RMG LIMITED, Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR,

 

Founded in 2007, Darwin House (Beckenham) Management Company Ltd has its registered office in Hoddesdon, Hertfordshire, it has a status of "Active". This company has 7 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Susan Jayne 31 March 2009 - 1
COURTNEY, Ben Peter 31 March 2009 - 1
PICKERING, Andrew John 01 January 2017 - 1
REID, Katie Margaret 31 March 2009 - 1
BUTCHER, Vanessa 31 March 2009 07 May 2020 1
Secretary Name Appointed Resigned Total Appointments
ASKIN, Robert 26 June 2007 31 March 2009 1
OM PROPERTY MANAGEMENT LIMITED 01 August 2011 29 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 21 May 2020
TM01 - Termination of appointment of director 08 May 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 01 June 2017
AP01 - Appointment of director 14 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 16 June 2016
AP04 - Appointment of corporate secretary 03 February 2016
AD01 - Change of registered office address 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 07 March 2013
AP04 - Appointment of corporate secretary 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 18 January 2012
AP04 - Appointment of corporate secretary 17 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 01 July 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 16 July 2008
225 - Change of Accounting Reference Date 30 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.