About

Registered Number: 09141976
Date of Incorporation: 22/07/2014 (9 years and 9 months ago)
Company Status: Active
Date of Dissolution: 01/03/2016 (8 years and 2 months ago)
Registered Address: Swan House, 39 Savill Way, Marlow, SL7 1UB,

 

Hitcham Court Residents Management Company Ltd was registered on 22 July 2014, it has a status of "Active". The organisation has 6 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCKEY, David William 13 April 2016 - 1
MEADES, Davey Joe 14 January 2019 - 1
ARNOLD, Donald Arthur 02 September 2017 22 May 2019 1
RUSHBY, Beverley Jane 13 April 2016 26 February 2019 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Tom Joseph 14 March 2018 27 November 2018 1
GILES, Paul Joseph 22 July 2014 26 June 2015 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 July 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 07 May 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 26 February 2019
AP04 - Appointment of corporate secretary 27 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
CS01 - N/A 25 July 2018
AP03 - Appointment of secretary 14 March 2018
TM02 - Termination of appointment of secretary 14 March 2018
AD01 - Change of registered office address 12 March 2018
AP01 - Appointment of director 14 September 2017
CH01 - Change of particulars for director 08 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 05 August 2016
AP04 - Appointment of corporate secretary 03 August 2016
AD01 - Change of registered office address 03 August 2016
AD01 - Change of registered office address 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 05 April 2016
RT01 - Application for administrative restoration to the register 05 April 2016
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
NEWINC - New incorporation documents 22 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.