266 HATFIELD ROAD LIMITED - HARPENDEN
Company Profile | Company Filings |
Overview
266 HATFIELD ROAD LIMITED is a Private Limited Company from HARPENDEN ENGLAND and has the status: Active.
266 HATFIELD ROAD LIMITED was incorporated 18 years ago on 20/12/2005 and has the registered number: 05659001. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
266 HATFIELD ROAD LIMITED was incorporated 18 years ago on 20/12/2005 and has the registered number: 05659001. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
266 HATFIELD ROAD LIMITED - HARPENDEN
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
98000 - Residents property management
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
SPACE LETTINGS
1 STATION ROAD
HARPENDEN
HERTFORDSHIRE
AL5 4SA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
SPACE LETTINGS
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SPACE LETTINGS LIMITED | Corporate Secretary | 2016-01-01 | CURRENT | ||
MR. MICHAEL GLEN JONES | Dec 1983 | British | Director | 2007-11-06 | CURRENT |
MISS LAURA JANE SMITH | Apr 1986 | British | Director | 2022-10-21 | CURRENT |
UNA CUMMINS | Jan 1982 | Irish | Director | 2007-10-17 UNTIL 2012-02-10 | RESIGNED |
MR CHARLES WILLIAM LITTLE | Jul 1952 | British | Secretary | 2005-12-20 UNTIL 2006-03-14 | RESIGNED |
ROBERT JAMES SANDERS | Jun 1971 | British | Secretary | 2006-03-14 UNTIL 2007-10-17 | RESIGNED |
MR. MATTHEW ROBERT WINDER | Jul 1979 | British | Director | 2007-10-17 UNTIL 2016-12-01 | RESIGNED |
LAURA JANE OAKLEY | Jun 1981 | British | Director | 2007-11-06 UNTIL 2015-12-14 | RESIGNED |
MR STEPHEN EDWARD OAKLEY | Jun 1952 | British | Secretary | 2007-10-17 UNTIL 2016-01-01 | RESIGNED |
JOHN ROBERT WORBOYS | Mar 1950 | British | Director | 2005-12-20 UNTIL 2007-10-17 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2005-12-20 UNTIL 2005-12-20 | RESIGNED | ||
EDWARD ARTHUR HACKFORD | Jul 1939 | British | Director | 2009-07-14 UNTIL 2022-09-01 | RESIGNED |
PAUL MICHAEL PEPPER | Aug 1981 | British | Director | 2007-10-17 UNTIL 2021-07-26 | RESIGNED |
ROBERT JAMES SANDERS | Jun 1971 | British | Director | 2006-03-14 UNTIL 2007-10-17 | RESIGNED |
JOHN SHEPHERD | Nov 1949 | British | Director | 2007-10-17 UNTIL 2009-04-17 | RESIGNED |
HELEN MARIE SHELDON | Nov 1980 | British | Director | 2007-10-17 UNTIL 2011-10-28 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-12-20 UNTIL 2005-12-20 | RESIGNED | ||
JANE OLIVIA WHITTINGTON | Jun 1977 | British | Director | 2007-10-17 UNTIL 2017-09-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
266 Hatfield Road Limited Accounts | 2023-11-22 | 31-03-2023 | £6,509 equity |
266 Hatfield Road Limited Accounts | 2022-11-10 | 31-03-2022 | £4,839 equity |
Micro-entity Accounts - 266 HATFIELD ROAD LIMITED | 2021-08-18 | 31-03-2021 | £5,393 equity |
Micro-entity Accounts - 266 HATFIELD ROAD LIMITED | 2020-07-07 | 31-03-2020 | £2,805 equity |
Micro-entity Accounts - 266 HATFIELD ROAD LIMITED | 2019-10-16 | 31-03-2019 | £1,713 equity |
Micro-entity Accounts - 266 HATFIELD ROAD LIMITED | 2018-07-24 | 31-03-2018 | £2,472 equity |
266 Hatfield Road Limited Accounts | 2017-10-11 | 31-03-2017 | £-404 equity |