About

Registered Number: 05445050
Date of Incorporation: 06/05/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 3 Castle Gate, Castle Street, Hertford, SG14 1HD,

 

Hadham Road Management Ltd was registered on 06 May 2005 and are based in Hertford. Bebb, Dean, Joe, Marie, Lee, Peter Anthony, Peacock, Colin, Thornton, James Douglas, Balding, Derek, Bickham, Barry Alfred, Kellet, Richard William, Lee, Peter Anthony are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEBB, Dean 12 May 2018 - 1
JOE, Marie 23 March 2018 - 1
LEE, Peter Anthony 23 March 2018 - 1
PEACOCK, Colin 23 March 2018 - 1
BALDING, Derek 10 March 2016 23 March 2018 1
BICKHAM, Barry Alfred 23 March 2018 31 January 2020 1
KELLET, Richard William 23 March 2018 25 February 2020 1
LEE, Peter Anthony 22 May 2015 04 August 2015 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, James Douglas 07 January 2010 04 April 2016 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 06 March 2020
AA - Annual Accounts 27 February 2020
TM01 - Termination of appointment of director 31 January 2020
AP04 - Appointment of corporate secretary 17 January 2020
AD01 - Change of registered office address 17 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 15 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AD01 - Change of registered office address 15 May 2018
AD01 - Change of registered office address 28 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
TM02 - Termination of appointment of secretary 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 May 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
AA - Annual Accounts 08 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AP04 - Appointment of corporate secretary 26 April 2016
AD01 - Change of registered office address 12 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 22 August 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 07 May 2010
TM02 - Termination of appointment of secretary 28 January 2010
AA - Annual Accounts 21 January 2010
AP03 - Appointment of secretary 08 January 2010
AD01 - Change of registered office address 08 January 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 01 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 17 September 2007
363a - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
AA - Annual Accounts 09 May 2007
225 - Change of Accounting Reference Date 09 December 2006
225 - Change of Accounting Reference Date 31 October 2006
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
353 - Register of members 21 June 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
287 - Change in situation or address of Registered Office 06 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.