43 STATION ROAD LIMITED - HERTFORDSHIRE
Company Profile | Company Filings |
Overview
43 STATION ROAD LIMITED is a Private Limited Company from HERTFORDSHIRE and has the status: Active.
43 STATION ROAD LIMITED was incorporated 28 years ago on 06/02/1996 and has the registered number: 03155996. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
43 STATION ROAD LIMITED was incorporated 28 years ago on 06/02/1996 and has the registered number: 03155996. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
43 STATION ROAD LIMITED - HERTFORDSHIRE
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 |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
2 TOWER HOUSE
HERTFORDSHIRE
EN11 8UR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2023 | 20/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS PANAYIOTA KONTOPYRGHOU | Oct 1982 | British | Director | 2018-01-16 | CURRENT |
STEPHEN KING | British | Director | 1996-02-16 | CURRENT | |
ANAND BHASKAR GADRE | Oct 1952 | British | Director | 2007-08-28 | CURRENT |
STEPHEN KING | British | Secretary | 2001-02-09 | CURRENT | |
TOTAL COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1996-02-06 UNTIL 1996-02-08 | RESIGNED | ||
GREYSTONE HOUSE REGISTRARS LIMITED | Corporate Secretary | 1996-02-16 UNTIL 1996-11-04 | RESIGNED | ||
TOTAL COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-02-06 UNTIL 1996-02-08 | RESIGNED | ||
JOHN DAVID WILLIS | Jul 1971 | British | Director | 1996-02-16 UNTIL 2001-02-09 | RESIGNED |
HARLAND DAVID QUARRINGTON | Jul 1973 | British | Director | 2001-02-09 UNTIL 2008-01-31 | RESIGNED |
LAURA PEARCE | Feb 1981 | British | Director | 2008-01-31 UNTIL 2015-01-26 | RESIGNED |
NICOLA HANCOCK | Nov 1967 | British | Director | 1996-02-16 UNTIL 2000-08-28 | RESIGNED |
COLLEEN ROSE DALEY | May 1972 | British | Director | 2000-08-28 UNTIL 2011-02-03 | RESIGNED |
JOHN DAVID WILLIS | Jul 1971 | British | Secretary | 1998-12-17 UNTIL 2001-02-09 | RESIGNED |
MR BRUCE RODERICK MAUNDER TAYLOR | May 1946 | British | Secretary | 1997-05-08 UNTIL 1998-12-17 | RESIGNED |
JULIA DAWN HANCOCK | British | Secretary | 1996-11-04 UNTIL 1997-10-16 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 43 STATION ROAD LIMITED | 2023-11-30 | 28-02-2023 | £7,971 equity |
Micro-entity Accounts - 43 STATION ROAD LIMITED | 2022-12-01 | 28-02-2022 | £7,971 equity |
Micro-entity Accounts - 43 STATION ROAD LIMITED | 2021-11-20 | 28-02-2021 | £7,971 equity |
Micro-entity Accounts - 43 STATION ROAD LIMITED | 2021-01-07 | 28-02-2020 | £7,971 equity |
Micro-entity Accounts - 43 STATION ROAD LIMITED | 2019-11-19 | 28-02-2019 | £7,971 equity |
Micro-entity Accounts - 43 STATION ROAD LIMITED | 2018-11-29 | 28-02-2018 | £7,971 equity |
Micro-entity Accounts - 43 STATION ROAD LIMITED | 2017-11-08 | 28-02-2017 | £7,971 equity |
Abbreviated Company Accounts - 43 STATION ROAD LIMITED | 2016-09-21 | 28-02-2016 | £7,971 equity |
Abbreviated Company Accounts - 43 STATION ROAD LIMITED | 2015-11-19 | 28-02-2015 | £7,971 equity |
Abbreviated Company Accounts - 43 STATION ROAD LIMITED | 2014-11-15 | 28-02-2014 | £7,971 equity |