British – Born 63 years ago (June 1961)
Company Name | 561 London Road (Block B) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (21 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 31 October 2016) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB Registered Company Address 4-6 Queensgate Centre Orsett Road Grays RM17 5DF |
Company Name | The Grove (Hayes) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (6 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (Resigned 13 February 2020) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Strada (Chelmsford) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (4 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 30 August 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB Registered Company Address Sapphire Property Management Sapphire House Whitehall Road Colchester CO2 8YU |
Company Name | Octavian Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (8 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 01 November 2019) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB Registered Company Address 2 Hills Road Cambridge CB2 1JP |
Company Name | Frobisher Gardens (Chafford) Flats Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (6 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (Resigned 20 January 2022) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Oakhill View Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (Resigned 22 December 2021) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB Registered Company Address C/O Qms Ltd. Office 2, 1st Floor 122 Union Street Dunstable LU6 1HB |
Company Name | Oriana Court (Croydon) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (7 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (Resigned 23 April 2022) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB Registered Company Address 137-139 High Street Beckenham BR3 1AG |
Company Name | Shrove Meadows (Olney) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (4 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (Resigned 01 September 2022) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB Registered Company Address C/O Qms Ltd. Office 2, 1st Floor 122 Union Street Dunstable LU6 1HB |
Company Name | The Hoys (Sudbury) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (5 years after company formation) |
Appointment Duration | 8 years (Resigned 10 October 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Oakwood Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (9 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 12 July 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg PO Box 351 Hoddesdon Hertfordshire EN11 1FB Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Buryfields Maltings (Ware) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (7 years, 1 month after company formation) |
Appointment Duration | 8 years (Resigned 02 October 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Solus Four (Colchester) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (3 years after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 01 April 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB Registered Company Address Sapphire House Whitehall Road Colchester CO2 8YU |
Company Name | 561 London Road (Block D) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (21 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (Resigned 31 January 2024) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Tamarinds Two (Colchester) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (3 years after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 02 February 2017) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Newsom Place (Welwyn Garden City) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (7 years, 2 months after company formation) |
Appointment Duration | 7 years (Resigned 05 October 2017) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Northumberland Park Management Company (Erith) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (16 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 15 June 2019) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Second Wood Farm Park Management Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (16 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 26 September 2017) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Regency Place (Loudwater) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 28 March 2017) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | St Clements Walk Block S Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (23 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 09 January 2024) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | The Spinney (Hinchingbrooke) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 20 February 2017) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB Registered Company Address G102 Upper Pendrill Court Ermine Street North Papworth Everard Cambridge CB23 3UY |
Company Name | Havilland Place Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 09 January 2017) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD |
Company Name | London Green (68-73) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2015 (28 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 20 June 2023) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Orwell Court (South Oxhey) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2015 (30 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 01 February 2023) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address 2 Tower Centre Hoddesdon EN11 8UR |
Company Name | 10 Plough Lane (Purley) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2015 (2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 24 July 2017) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | The Dell (TWO) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (24 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 07 June 2022) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Madison Walk (Chafford Hundred) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2015 (9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 27 March 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Griffin Residential 4-6 Queensgate Centre Orsett Road Grays RM17 5DF |
Company Name | Oakleaf Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2015 (13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 18 September 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address 11 Queensway Queensway New Milton Hampshire BH25 5NR |
Company Name | Sarum Court (Winchester) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2015 (12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 26 January 2017) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Tamin Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2015 (19 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 01 April 2021) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | St. Francis House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2015 (13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 08 April 2021) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Almond Court Management (Southampton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2015 (30 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 22 May 2020) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Bridgemead (Freemantle) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2015 (27 years, 2 months after company formation) |
Appointment Duration | 1 year (Resigned 15 November 2016) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Agricola Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2015 (38 years after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 25 July 2020) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address C/O Adira Property Management Ltd 14 Carolyn Close Southampton Hampshire SO19 9QF |
Company Name | Cornelia Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2016 (20 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 10 March 2020) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address C/O Adira Property Management Ltd 14 Carolyn Close Southampton SO19 9QF |
Company Name | Abbeyfields (Barking) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 October 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address 179 Station Road Edgware HA8 7JX |
Company Name | Charter House Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (12 years, 10 months after company formation) |
Appointment Duration | 1 month (Resigned 28 June 2016) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Officers Field Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 31 December 2022) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Coastal Lettings And Property Management Ltd 11a Chickerell Road Weymouth DT4 8HX |
Company Name | Abbotsford Park (No.3) Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (13 years after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 12 December 2022) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ |
Company Name | Gauldie Way Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2017 (23 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 06 April 2023) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Lynmouth Gardens Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2017 (13 years, 12 months after company formation) |
Appointment Duration | 1 month (Resigned 14 September 2017) |
Assigned Occupation | Operations Manager |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Ashingdon Gardens (Block E) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2017 (23 years, 5 months after company formation) |
Appointment Duration | 1 year (Resigned 30 August 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Gladstone Mews (Hounslow) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2017 (15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 11 December 2019) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Shamrock House Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (6 years, 8 months after company formation) |
Appointment Duration | 1 year (Resigned 03 December 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Shano Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2018 (45 years, 9 months after company formation) |
Appointment Duration | 5 years (Resigned 27 June 2023) |
Assigned Occupation | Operations Manager |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Polo Field (Canterbury) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2018 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Resigned 25 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Kent Property Management Unit 2, Denne Hill Business Centre Womenswold Canterbury CT4 6HD |
Company Name | The Gables Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2018 (15 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 13 November 2023) |
Assigned Occupation | Operations Manager |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon EN11 0DR Registered Company Address Pearsons Block & Estate Management 2-4 New Road Southampton SO14 0AA |
Company Name | Heatherlands Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2018 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Resigned 01 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Coppice End Crowborough Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2018 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Regency Homes (Southampton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2018 (30 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 20 December 2023) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Pearsons Block & Estate Management 2-4 New Road Southampton SO14 0AA |
Company Name | The Laurels (Ipswich) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (5 years, 8 months after company formation) |
Appointment Duration | 2 months (Resigned 15 November 2018) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon EN11 0DR |
Company Name | Patricia Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2018 (36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 13 July 2020) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Company Name | Martins Mews Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 25 January 2020) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address C/O Tw Property Monson Road Tunbridge Wells TN1 1LU |
Company Name | CGH Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2018 (15 years after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 31 March 2019) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon EN11 0DR |
Company Name | 13 St John Way Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2018 (6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 30 March 2021) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Flat 4 13 St. John Way Dorchester DT1 2FG |
Company Name | Sunley (Chilton Manor) Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2018 (31 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 13 February 2020) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Mandeville Place (ELY) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2018 (18 years after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 04 March 2021) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | 4 Vickery Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2018 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Resigned 12 April 2023) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address 49 High West Street Dorchester DT1 1UT |
Company Name | The Maltings Biddenden Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2018 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 02 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | West Point (Ewell) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2019 (11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 04 January 2023) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | St Augustines (Plots 448-468) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2019 (14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 21 April 2021) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address 33 Station Road Rainham Gillingham ME8 7RS |
Company Name | Fenman Gardens (TWO) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2019 (25 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 16 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Little Dominie Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2019 (14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 05 April 2021) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Studio 152 Estate (Borehamwood) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2020 (14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 15 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Abbotsford Park (No.2) Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2020 (16 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 31 March 2021) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Great Green House Great Green Cockfield Bury St. Edmunds Suffolk IP30 0HQ |
Company Name | Ellerton Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2020 (20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 16 February 2022) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Scholars Rise (Stokenchurch) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2020 (5 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 16 June 2021) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address 119-120 High Street Eton Windsor Berkshire SL4 6AN |
Company Name | Grove Place Winchester (No.2) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (15 years, 9 months after company formation) |
Appointment Duration | 4 months (Resigned 09 August 2022) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |