About

Registered Number: 04440331
Date of Incorporation: 16/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN,

 

Having been setup in 2002, Haines Court (Weybridge) Management Company Ltd have registered office in Hemel Hempstead in Hertfordshire, it's status at Companies House is "Active". Orford West, Craig, Webb, William Charles, Gcs Property Management Ltd, Curling, Garry Michael, Finnegan, Lucy, Jaffrey, Syed Hyder, Leith, Mark William, Pilkington, Dale Rory, Sceats, Christopher Jonathan, Schioldan, Finn Lutzen, Simms, Stuart Antony Bridge are listed as the directors of the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORFORD WEST, Craig 14 June 2007 - 1
WEBB, William Charles 17 December 2012 - 1
CURLING, Garry Michael 14 June 2007 10 September 2012 1
FINNEGAN, Lucy 17 December 2012 19 July 2017 1
JAFFREY, Syed Hyder 14 June 2007 20 November 2009 1
LEITH, Mark William 14 June 2007 14 June 2007 1
PILKINGTON, Dale Rory 14 June 2007 17 December 2012 1
SCEATS, Christopher Jonathan 17 December 2012 23 November 2016 1
SCHIOLDAN, Finn Lutzen 28 October 2009 08 October 2015 1
SIMMS, Stuart Antony Bridge 14 June 2007 14 June 2007 1
Secretary Name Appointed Resigned Total Appointments
GCS PROPERTY MANAGEMENT LTD 01 January 2008 25 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 18 May 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 21 September 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 25 May 2017
TM01 - Termination of appointment of director 23 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 10 December 2015
AD01 - Change of registered office address 15 October 2015
AP04 - Appointment of corporate secretary 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 22 January 2013
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 11 September 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH04 - Change of particulars for corporate secretary 08 June 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 10 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
287 - Change in situation or address of Registered Office 21 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 24 May 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 01 June 2005
AA - Annual Accounts 01 March 2005
225 - Change of Accounting Reference Date 05 January 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 18 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
363s - Annual Return 15 May 2003
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.