About

Registered Number: 06020050
Date of Incorporation: 06/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 73 Grove Avenue, Harpenden, Herts, AL5 1EZ

 

Based in Harpenden, Herts, Plough End & Aylesbury Road (Bierton) Management Company Ltd was established in 2006, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENSOM, Yvonne Margaret 14 July 2007 - 1
KEMP, Rebecca Victoria Jasmin 02 November 2007 - 1
RICHARDSON, Michael Robert 18 June 2007 - 1
SEYMOUR, Mark 01 October 2012 - 1
MOSS, Stephen 06 December 2006 20 April 2011 1
SIMMONDS, Scott Kelly Dean Miles 28 June 2007 20 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Charlotte Lucy Clover 17 December 2014 - 1
INTEGRITY PROPERTY MANAGEMENT LTD 08 November 2010 01 November 2013 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 11 November 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 10 December 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 16 November 2015
AP03 - Appointment of secretary 05 January 2015
AR01 - Annual Return 31 December 2014
CH01 - Change of particulars for director 31 December 2014
AD01 - Change of registered office address 31 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
AD01 - Change of registered office address 19 December 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 06 January 2014
AD01 - Change of registered office address 06 January 2014
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 02 July 2013
CH04 - Change of particulars for corporate secretary 28 June 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 01 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 12 October 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 25 November 2010
AP04 - Appointment of corporate secretary 25 November 2010
AR01 - Annual Return 13 October 2010
AD01 - Change of registered office address 13 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
AA - Annual Accounts 12 January 2010
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 06 October 2008
225 - Change of Accounting Reference Date 27 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.