NAMEGRACE LIMITED - HODDESDON
Company Profile | Company Filings |
Overview
NAMEGRACE LIMITED is a Private Limited Company from HODDESDON and has the status: Active.
NAMEGRACE LIMITED was incorporated 29 years ago on 04/07/1994 and has the registered number: 02945239. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
NAMEGRACE LIMITED was incorporated 29 years ago on 04/07/1994 and has the registered number: 02945239. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
NAMEGRACE LIMITED - HODDESDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
R M G HOUSE
HODDESDON
HERTFORDSHIRE
EN11 0DR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Secretary | 2015-11-26 | CURRENT | ||
MR HUGH JORDAN MCGEEVER | Feb 1960 | British | Director | 2012-07-04 | CURRENT |
ALAN JAMES INGLIS | Apr 1958 | British | Director | 2011-07-18 | CURRENT |
MR MICHAEL SAMUEL PHILIP GARVIN | Feb 1944 | British | Director | 1994-07-12 | CURRENT |
MR DAVID GARVIN | May 1947 | British | Director | 1994-07-12 | CURRENT |
LSG SERVICES LIMITED | Corporate Secretary | 2004-09-20 UNTIL 2011-03-29 | RESIGNED | ||
H S (NOMINEES) LIMITED | Corporate Secretary | 2003-04-24 UNTIL 2004-08-16 | RESIGNED | ||
H S (NOMINEES) LIMITED | Corporate Secretary | 2011-03-29 UNTIL 2015-11-26 | RESIGNED | ||
IAN HENRY WILSON | Feb 1953 | British | Director | 2001-12-13 UNTIL 2002-04-24 | RESIGNED |
RICHARD PETER SPENCER | Jun 1958 | British | Director | 2001-12-13 UNTIL 2002-04-24 | RESIGNED |
PAUL MALCOLM DAVIS | Mar 1953 | British | Director | 2002-04-24 UNTIL 2007-07-06 | RESIGNED |
MR NIGEL PETER DAVIS | Nov 1953 | British | Director | 2007-07-06 UNTIL 2012-07-04 | RESIGNED |
KEVIN THOMAS BROWN | May 1958 | British | Nominee Director | 1994-07-04 UNTIL 1994-07-12 | RESIGNED |
DEBBIE MOORE | Nominee Secretary | 1994-07-04 UNTIL 1994-07-12 | RESIGNED | ||
KENNETH WILLIAM STEPHENS | Aug 1936 | British | Secretary | 1994-07-12 UNTIL 2004-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Residential Management Group Limited | 2016-04-06 | Hoddesdon | Ownership of shares 25 to 50 percent | |
Central London Residential Properties Limited | 2016-04-06 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - NAMEGRACE LIMITED | 2023-12-15 | 31-03-2023 | £2,950 equity |
Micro-entity Accounts - NAMEGRACE LIMITED | 2022-12-24 | 31-03-2022 | £2,939 equity |
Micro-entity Accounts - NAMEGRACE LIMITED | 2021-12-17 | 31-03-2021 | £2,950 equity |
Micro-entity Accounts - NAMEGRACE LIMITED | 2021-02-12 | 31-03-2020 | £2,950 equity |
Micro-entity Accounts - NAMEGRACE LIMITED | 2019-12-03 | 31-03-2019 | £20,999 equity |
Micro-entity Accounts - NAMEGRACE LIMITED | 2018-11-17 | 31-03-2018 | £5,106 equity |
Micro-entity Accounts - NAMEGRACE LIMITED | 2017-11-15 | 31-03-2017 | £3,130 equity |
Micro-entity Accounts - NAMEGRACE LIMITED | 2016-10-19 | 31-03-2016 | £6,346 equity |