About

Registered Number: 06623407
Date of Incorporation: 18/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: M C BEARD, 5 Barnstaple Court, Furzton, Milton Keynes, Buckinghamshire, MK4 1HR

 

Established in 2008, Hemlingford Road Management Company Ltd has its registered office in Milton Keynes in Buckinghamshire, it has a status of "Active". We do not know the number of employees at this company. Beard, Christopher Michael, Beard, Lee, Corporate Appointments Limited are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Lee 15 July 2008 - 1
Corporate Appointments Limited 18 June 2008 18 June 2008 1
Secretary Name Appointed Resigned Total Appointments
BEARD, Christopher Michael 22 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 14 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 26 June 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 27 May 2012
AD01 - Change of registered office address 23 May 2012
AR01 - Annual Return 05 September 2011
TM02 - Termination of appointment of secretary 03 September 2011
AP03 - Appointment of secretary 24 August 2011
AA - Annual Accounts 14 May 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
NEWINC - New incorporation documents 18 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.