About

Registered Number: 05063688
Date of Incorporation: 04/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 70 Heath Road, St Albans, Hertfordshire, AL1 4DP

 

Based in Hertfordshire, The 70 Heath Road Management Company Ltd was established in 2004, it's status at Companies House is "Active". There are 11 directors listed for The 70 Heath Road Management Company Ltd 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
JANCAITIS, Egidijus 14 June 2019 - 1
KNOWLES, Amy 14 June 2019 - 1
MCINNERNY, Claire Francoise 15 February 2011 - 1
MCINNERNY, Michael John 15 February 2011 - 1
CAREY, William John 09 May 2007 06 January 2011 1
HILL, Christopher James 09 May 2007 15 April 2010 1
MAIDMENT, Elizabeth Molly 04 March 2004 26 September 2007 1
MAIDMENT, Paul 04 March 2004 26 September 2007 1
MORET, Gemma Elise 16 April 2010 08 April 2013 1
SMITH, Luke Russel 08 April 2013 13 June 2019 1
ZABECKA, Aleksandra 08 April 2013 13 June 2019 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 26 November 2019
AP01 - Appointment of director 15 June 2019
AP01 - Appointment of director 15 June 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 08 December 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 17 February 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 10 January 2011
AP01 - Appointment of director 24 December 2010
TM01 - Termination of appointment of director 26 May 2010
TM02 - Termination of appointment of secretary 08 April 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 22 May 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.