About

Registered Number: 03693215
Date of Incorporation: 08/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 37a High Street, Hoddesdon, Hertfordshire, EN11 8TA

 

Based in Hertfordshire, St. Margarets Mead Management Company Ltd was registered on 08 January 1999, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Pomfret, Tony Reginald, Ward, Roy Edward, Wicking, Denis, Hards, Gary Antony, Knight, David James, Plumb, George, Sambridge, Michael James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Roy Edward 13 June 2002 - 1
HARDS, Gary Antony 21 March 2000 30 March 2001 1
KNIGHT, David James 01 June 2003 18 February 2019 1
PLUMB, George 14 May 2001 13 May 2003 1
SAMBRIDGE, Michael James 21 March 2000 04 July 2007 1
Secretary Name Appointed Resigned Total Appointments
POMFRET, Tony Reginald 08 November 2010 - 1
WICKING, Denis 21 March 2000 08 November 2010 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 22 August 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 08 January 2017
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 09 January 2016
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 08 January 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AP03 - Appointment of secretary 02 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 25 July 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 27 April 2005
287 - Change in situation or address of Registered Office 20 January 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 15 October 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 20 November 2001
287 - Change in situation or address of Registered Office 10 July 2001
225 - Change of Accounting Reference Date 22 June 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 07 November 2000
287 - Change in situation or address of Registered Office 26 May 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
363s - Annual Return 18 April 2000
RESOLUTIONS - N/A 02 July 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
287 - Change in situation or address of Registered Office 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
NEWINC - New incorporation documents 08 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.