121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05637382

Incorporation date

28/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

121 Hatfield Road, St. Albans AL1 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2005)
dot icon11/08/2025
Micro company accounts made up to 2024-11-30
dot icon04/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon02/08/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon17/12/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon11/08/2022
Micro company accounts made up to 2021-11-30
dot icon11/07/2022
Notification of Ian Stanley as a person with significant control on 2022-07-01
dot icon29/06/2022
Notification of Jessica Sargent as a person with significant control on 2022-06-28
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon27/01/2022
Appointment of Mr Ian Ronald Stanley as a director on 2022-01-17
dot icon27/01/2022
Appointment of Mr Toby David Jenn as a director on 2022-01-17
dot icon27/01/2022
Registered office address changed from 121 121 Hatfield Road Management Co. 121 Hatfield Road St. Albans Hertfordshire AL1 4JS England to 121 Hatfield Road St. Albans AL1 4JS on 2022-01-27
dot icon27/01/2022
Secretary's details changed for Christine Ann Stanley on 2022-01-17
dot icon27/01/2022
Appointment of Ms Jessica Mary Sargent as a director on 2022-01-17
dot icon27/01/2022
Termination of appointment of Eowyn Catherine Rachel Elliot as a director on 2022-01-17
dot icon20/01/2022
Registered office address changed from C/O Pavel Gonevski 121 Hatfield Road St. Albans Hertfordshire AL1 4JS to 121 121 Hatfield Road Management Co. 121 Hatfield Road St. Albans Hertfordshire AL1 4JS on 2022-01-20
dot icon26/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-11-30
dot icon05/05/2021
Director's details changed for Ms Eowy Catherine Rachel Elliot on 2021-05-05
dot icon05/05/2021
Appointment of Ms Eowy Catherine Rachel Elliot as a director on 2021-05-05
dot icon04/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon04/12/2020
Micro company accounts made up to 2019-11-30
dot icon09/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon09/10/2019
Cessation of Pavel Valentinov Gonevski as a person with significant control on 2019-10-09
dot icon09/10/2019
Termination of appointment of Pavel Valentinov Gonevski as a director on 2019-10-09
dot icon16/09/2019
Micro company accounts made up to 2018-11-30
dot icon04/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon01/11/2018
Director's details changed for Christine Ann Stanley on 2018-11-01
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon30/09/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/08/2017
Micro company accounts made up to 2016-11-30
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon04/06/2015
Termination of appointment of Glenn Orchard as a director on 2015-02-11
dot icon04/06/2015
Appointment of Mr Matthew John Allison as a director on 2015-02-11
dot icon08/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/12/2014
Registered office address changed from , Fao Mrs C Stanley, 121 Hatfield Road, St Albans, Hertfordshire, AL1 4JS to C/O Pavel Gonevski 121 Hatfield Road St. Albans Hertfordshire AL1 4JS on 2014-12-14
dot icon14/12/2014
Appointment of Mr Pavel Valentinov Gonevski as a director on 2014-10-06
dot icon14/12/2014
Termination of appointment of Alix Leigh Hoyt as a director on 2014-10-06
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon14/11/2012
Director's details changed for Alix Leigh Hoyt on 2012-11-14
dot icon14/11/2012
Director's details changed for Christine Ann Stanley on 2012-11-14
dot icon15/03/2012
Total exemption full accounts made up to 2011-11-30
dot icon01/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon07/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon16/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon05/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 28/11/08; full list of members
dot icon14/07/2008
Accounts for a dormant company made up to 2007-11-30
dot icon15/05/2008
Return made up to 28/11/07; full list of members
dot icon26/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon10/08/2007
Director resigned
dot icon10/08/2007
Secretary resigned
dot icon20/07/2007
Return made up to 28/11/06; full list of members
dot icon04/07/2007
Registered office changed on 04/07/07 from: 11 adam close, chippenham slough, berkshire SL1 9AP
dot icon04/07/2007
New secretary appointed;new director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon15/05/2007
First Gazette notice for compulsory strike-off
dot icon06/09/2006
Registered office changed on 06/09/06 from: 47 cedar court, st albans, hertfordshire AL4 0DL
dot icon09/01/2006
Ad 28/11/05--------- £ si 2@1=2 £ ic 1/3
dot icon28/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.79K
-
0.00
-
-
2022
0
2.63K
-
0.00
2.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gonevski, Pavel Valentinov
Director
06/10/2014 - 09/10/2019
-
VER NOMINEES LIMITED
Corporate Director
28/11/2005 - 01/06/2007
8
Hoyt, Alix Leigh
Director
01/06/2007 - 06/10/2014
-
Elliot, Eowyn Catherine Rachel
Director
05/05/2021 - 17/01/2022
-
Jenn, Toby David
Director
17/01/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED

121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/11/2005 with the registered office located at 121 Hatfield Road, St. Albans AL1 4JS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/11/2005 .

Where is 121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED is registered at 121 Hatfield Road, St. Albans AL1 4JS.

What does 121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/08/2025: Micro company accounts made up to 2024-11-30.