DE HAVILLAND WOOD NO. 2 RESIDENTS COMPANY LIMITED - HODDESON
Company Profile | Company Filings |
Overview
DE HAVILLAND WOOD NO. 2 RESIDENTS COMPANY LIMITED is a Private Limited Company from HODDESON UNITED KINGDOM and has the status: Active.
DE HAVILLAND WOOD NO. 2 RESIDENTS COMPANY LIMITED was incorporated 36 years ago on 15/03/1988 and has the registered number: 02230811. The accounts status is DORMANT and accounts are next due on 30/06/2024.
DE HAVILLAND WOOD NO. 2 RESIDENTS COMPANY LIMITED was incorporated 36 years ago on 15/03/1988 and has the registered number: 02230811. The accounts status is DORMANT and accounts are next due on 30/06/2024.
DE HAVILLAND WOOD NO. 2 RESIDENTS COMPANY LIMITED - HODDESON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
PROACTIVE BLOCK MANAGEMENT LIMITED
2 TOWER HOUSE
HODDESON
HERTFORDSHIRE
EN11 8UR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2023 | 19/01/2024 |
Map
PROACTIVE BLOCK MANAGEMENT LIMITED
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS REBECCA BROWN | Sep 1969 | British | Director | 2023-04-06 | CURRENT |
CAROLINE LAVENDER | Nov 1967 | British | Director | 2001-05-10 UNTIL 2009-10-14 | RESIGNED |
MR STEPHEN ERIC TOMLINSON | Secretary | 2009-10-01 UNTIL 2016-05-25 | RESIGNED | ||
MR STEPHEN ERIC TOMLINSON | Oct 1952 | British | Secretary | RESIGNED | |
MR DAVID JOHN TURNELL | Aug 1964 | British | Director | RESIGNED | |
MR SIMON ALEX ONLEY | Aug 1980 | British | Director | 2009-08-28 UNTIL 2016-03-16 | RESIGNED |
MR ROBERT PAUL MURRAY | Sep 1967 | British | Director | RESIGNED | |
MELINA SAM | Feb 1963 | British | Director | RESIGNED | |
LEE METSELAAR | Feb 1978 | British | Director | 2004-07-14 UNTIL 2006-09-29 | RESIGNED |
MR WILLIAM MCAULAY | Jun 1951 | British | Director | 2016-02-03 UNTIL 2023-04-27 | RESIGNED |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2016-05-25 UNTIL 2023-09-30 | RESIGNED | ||
JAYNE HRMER | May 1963 | British | Director | 1994-11-10 UNTIL 1996-02-08 | RESIGNED |
MR ANDREW KING | Aug 1960 | British | Director | RESIGNED | |
MR WILLIAM JOHN HICKSON | Nov 1929 | British | Director | RESIGNED | |
MRS SYLVIA FAIRCLOTH | Jul 1943 | British | Director | RESIGNED | |
MR GARETH MICHAEL BUER | Dec 1969 | British | Director | 1992-10-29 UNTIL 1993-12-09 | RESIGNED |
LANCE BAPTISTE | Apr 1968 | British | Director | 2009-04-03 UNTIL 2009-07-30 | RESIGNED |
LANCE BAPTISTE | Apr 1968 | British | Director | 2009-04-03 UNTIL 2009-11-18 | RESIGNED |
MRS VERONICA ANNE VALENTE | Feb 1963 | British | Director | 2009-04-03 UNTIL 2009-07-30 | RESIGNED |
GEM ESTATE MANAGEMENT (1995) LTD | Corporate Secretary | 2009-08-20 UNTIL 2009-10-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
De Havilland Wood No2 Residents Company Limited - Filleted accounts | 2023-02-11 | 30-09-2022 | £960 Cash £960 equity |
De Havilland Wood No2 Residents Company Limited - Filleted accounts | 2021-12-29 | 30-09-2021 | £960 Cash £960 equity |
De Havilland Wood No2 Residents Company Limited - Filleted accounts | 2021-05-18 | 30-09-2020 | £960 Cash £960 equity |
De Havilland Wood No2 Residents Company Limited - Filleted accounts | 2020-03-31 | 30-09-2019 | £960 Cash £960 equity |
De Havilland Wood No2 Residents Company Limited - Filleted accounts | 2019-04-19 | 30-09-2018 | £960 Cash £960 equity |
De Havilland Wood No2 Residents Company Limited - Filleted accounts | 2018-06-12 | 30-09-2017 | £960 Cash £960 equity |