CHURCH HOLLOW (PURFLEET) MANAGEMENT COMPANY LIMITED (company# 05252759) is a company registered with Companies House, United Kingdom. The incorporation date is October 7, 2004. The company status is Active.
Company Number | 05252759 |
Company Name | CHURCH HOLLOW (PURFLEET) MANAGEMENT COMPANY LIMITED |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-10-07 |
Account Category | DORMANT |
Account Reference Date | Month: 12, Day: 31 |
Last accounts made up to | December 31, 2019 |
Next accounts due by | September 30, 2021 |
Last returns made up to | January 12, 2016 |
Next returns due by | February 9, 2017 |
Last confirmation statement made up to | November 30, 2020 |
Next confirmation statement due by | December 14, 2021 |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
HERTFORD COMPANY SECRETARIES LIMITED | Secretary (Active) | 23 May 2012 | Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR | |
EAKETTS, Laura Louise | Director (Active) | 19 October 2016 | N/A | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
PARNELL-HOPKINSON, Elizabeth Jane | Director (Active) | 19 September 2012 | Data Analyst | Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 1FB |
PITT, Laurence | Director (Active) | 22 October 2015 | Civil Servant | 36 Caspian Close, Purfleet, Essex, England, RM19 1LH |
SCHIFFMAN, Colin Brian | Director (Active) | 11 December 2013 | None | PO BOX 351, Rmg House, Essex Road, Hoddesdon, Hertfordshire, England, EN11 1FB |
TAPPIN, Stefanie | Director (Active) | 22 October 2015 | Investment Banker | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
CLARK, Graham Douglas | Secretary (Resigned) | 7 October 2004 | Flat 2 Rowan House, Warberry Park Gardens, Tunbridge Wells, Kent, TN4 8GG | |
HACKETT, Lee | Secretary (Resigned) | 23 December 2009 | Links House, 111a Main Road, Gidea Park, Essex, RM2 5EL | |
HACKETT, Lee | Secretary (Resigned) | 23 December 2009 | Links House 111a, Main Road, Gidea Park, Essex, RM2 5EL | |
HONEYMAN, Jason Michael | Secretary (Resigned) | 12 September 2008 | Boleyn, Chislehurst Road, Chislehurst, Kent, BR7 5LD | |
HERTFORD COMPANY SECRETARIES LIMITED | Secretary (Resigned) | 26 March 2009 | Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR | |
UNITED COMPANY SECRETARIES | Secretary (Resigned) | 23 May 2012 | Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN | |
AYRES, Edward Francis | Director (Resigned) | 7 October 2004 | Managing Director | 3 Studland Close, Sidcup, Kent, DA15 7HP |
CLARK, Graham Douglas | Director (Resigned) | 7 October 2004 | Land Director | Flat 2 Rowan House, Warberry Park Gardens, Tunbridge Wells, Kent, TN4 8GG |
HONEYMAN, Jason Michael | Director (Resigned) | 12 September 2008 | Managing Director | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
HONEYMAN, Jason Michael | Director (Resigned) | 12 September 2008 | Managing Director | Boleyn, Chislehurst Road, Chislehurst, Kent, BR7 5LD |
KEMP, Ian Anthony | Director (Resigned) | 22 May 2012 | Tradesman | Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR |
LUNT, Samantha | Director (Resigned) | 23 December 2009 | Transport Manager | Links House 111a, Main Road, Gidea Park, Essex, RM2 5EL |
LUNT, Samantha | Director (Resigned) | 23 December 2009 | Transport Manager | Links House, 111a Main Road, Romford, Essex, RM2 5EL |
NEALE, Lyn Ann | Director (Resigned) | 25 October 2006 | Director | 12 Donemowe Drive, Kemsley, Sittingbourne, Kent, ME10 2RH |
PARRY, David | Director (Resigned) | 19 September 2012 | Quantity Surveyor | Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 1FB |
SAVILLE, Steven | Director (Resigned) | 12 September 2008 | Technical Director | 29 Goodier Road, Chelmsford, Essex, CM1 2GG |
SNOWDON, Stephen John | Director (Resigned) | 26 February 2007 | Financial Director | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
SNOWDON, Stephen John | Director (Resigned) | 26 February 2007 | Financial Director | 110 Whitebeam Avenue, Bromley, Kent, BR2 8DW |
STEVENS, Craig, Dr | Director (Resigned) | 22 May 2012 | Company Director | Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 7 October 2004 | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | |
SWIFT INCORPORATIONS LIMITED | Nominee Director (Resigned) | 7 October 2004 | 26 Church Street, London, NW8 8EP |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
no individual or entity with signficant control (Notified on 2017-01-04) | persons with significant control statement |
Street Address | RMG HOUSE ESSEX ROAD |
Post Town | HODDESDON |
County | HERTFORDSHIRE |
Post Code | EN11 0DR |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
1 Lauderdale Road Limited | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR | 2012-05-04 | Active |
City Heights Apartments (leicester) Management Company Limited | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR | 2020-12-09 | Active |
Beeston Quarter Apartments (beeston) Management Company Limited | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR | 2020-11-24 | Active |
Port Loop Phase 2 Residents Management Company Limited | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR | 2020-10-14 | Active |
Spring Meadows (darwen) Management Company Limited | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR | 2020-10-06 | Active |
Lawrence Gardens (barton) Management Company Limited | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR | 2020-10-02 | Active |
Insignia Residential Management Limited | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR | 2020-09-24 | Active |
Clock Tower (wolverhampton) Management Company Limited | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR | 2020-09-22 | Active |
Stonebridge Fold (longridge) Management Company Limited | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR | 2020-08-13 | Active |
Richmond Park (whitfield) Residents Management Company Limited | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR | 2020-07-30 | Active |
Find all businesses in the same location |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Daresbury Garden Village Management Company Limited | Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR | 2020-12-06 | Active |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Dathan Consultants Ltd | 34 Old Essex Road, Hoddesdon, EN11 0AA | 2016-01-14 | Active - Proposal to Strike off |
Homeone Ltd | 13 Marston Road, Hoddesdon, Hertfordshire, EN11 0AD | 2019-02-26 | Active |
Limpieza Cleaning Ltd | 80 Old Essex Road, Hoddesdon, EN11 0AE | 2019-02-23 | Active - Proposal to Strike off |
J S P Autos Limited | 27 Stortford Road, Hoddesdon, EN11 0AH | 2018-10-31 | Active - Proposal to Strike off |
Emms Hills Ltd | 16 Stortford Road, Hoddesdon, EN11 0AH | 2018-06-11 | Active |
Growth Hacks Limited | 68 Stortford Road, Hoddesdon, EN11 0AL | 2019-12-02 | Active |
Bancans & Co Limited | 61a Stortford Road, Hoddesdon, EN11 0AN | 2020-12-30 | Active |
Alice Emily Engineering Consulting Limited | Flat 1, Stortford Road, Hoddesdon, Hertfordshire, EN11 0AN | 2019-05-20 | Active |
A&d Roofing and Building Services Ltd | 90 Stortford Road, Hoddesdon, EN11 0AN | 2018-05-22 | Active |
Mozy Construction Limited | 158 Stortford Road, Hoddesdon, Hertfordshire, EN11 0AP | 2016-02-03 | Active |
Find all companies in post code EN11 |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
HERTFORD COMPANY SECRETARIES LIMITED | Secretary (Active) | 23 May 2012 | Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR | |
EAKETTS, Laura Louise | Director (Active) | 19 October 2016 | N/A | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
PARNELL-HOPKINSON, Elizabeth Jane | Director (Active) | 19 September 2012 | Data Analyst | Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 1FB |
PITT, Laurence | Director (Active) | 22 October 2015 | Civil Servant | 36 Caspian Close, Purfleet, Essex, England, RM19 1LH |
SCHIFFMAN, Colin Brian | Director (Active) | 11 December 2013 | None | PO BOX 351, Rmg House, Essex Road, Hoddesdon, Hertfordshire, England, EN11 1FB |
TAPPIN, Stefanie | Director (Active) | 22 October 2015 | Investment Banker | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
CLARK, Graham Douglas | Secretary (Resigned) | 7 October 2004 | Flat 2 Rowan House, Warberry Park Gardens, Tunbridge Wells, Kent, TN4 8GG | |
HACKETT, Lee | Secretary (Resigned) | 23 December 2009 | Links House, 111a Main Road, Gidea Park, Essex, RM2 5EL | |
HACKETT, Lee | Secretary (Resigned) | 23 December 2009 | Links House 111a, Main Road, Gidea Park, Essex, RM2 5EL | |
HONEYMAN, Jason Michael | Secretary (Resigned) | 12 September 2008 | Boleyn, Chislehurst Road, Chislehurst, Kent, BR7 5LD | |
HERTFORD COMPANY SECRETARIES LIMITED | Secretary (Resigned) | 26 March 2009 | Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR | |
UNITED COMPANY SECRETARIES | Secretary (Resigned) | 23 May 2012 | Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN | |
AYRES, Edward Francis | Director (Resigned) | 7 October 2004 | Managing Director | 3 Studland Close, Sidcup, Kent, DA15 7HP |
CLARK, Graham Douglas | Director (Resigned) | 7 October 2004 | Land Director | Flat 2 Rowan House, Warberry Park Gardens, Tunbridge Wells, Kent, TN4 8GG |
HONEYMAN, Jason Michael | Director (Resigned) | 12 September 2008 | Managing Director | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
HONEYMAN, Jason Michael | Director (Resigned) | 12 September 2008 | Managing Director | Boleyn, Chislehurst Road, Chislehurst, Kent, BR7 5LD |
KEMP, Ian Anthony | Director (Resigned) | 22 May 2012 | Tradesman | Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR |
LUNT, Samantha | Director (Resigned) | 23 December 2009 | Transport Manager | Links House 111a, Main Road, Gidea Park, Essex, RM2 5EL |
LUNT, Samantha | Director (Resigned) | 23 December 2009 | Transport Manager | Links House, 111a Main Road, Romford, Essex, RM2 5EL |
NEALE, Lyn Ann | Director (Resigned) | 25 October 2006 | Director | 12 Donemowe Drive, Kemsley, Sittingbourne, Kent, ME10 2RH |
PARRY, David | Director (Resigned) | 19 September 2012 | Quantity Surveyor | Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 1FB |
SAVILLE, Steven | Director (Resigned) | 12 September 2008 | Technical Director | 29 Goodier Road, Chelmsford, Essex, CM1 2GG |
SNOWDON, Stephen John | Director (Resigned) | 26 February 2007 | Financial Director | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
SNOWDON, Stephen John | Director (Resigned) | 26 February 2007 | Financial Director | 110 Whitebeam Avenue, Bromley, Kent, BR2 8DW |
STEVENS, Craig, Dr | Director (Resigned) | 22 May 2012 | Company Director | Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 7 October 2004 | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | |
SWIFT INCORPORATIONS LIMITED | Nominee Director (Resigned) | 7 October 2004 | 26 Church Street, London, NW8 8EP |
Company Name | Office Address | Status | Officer Name |
---|---|---|---|
CLARK, Graham Douglas | ESYS CONTROLS LIMITED | 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ | Active |
CLARK, Graham Douglas | THE PAVILIONS (CANTERBURY) LEASEHOLD MANAGEMENT COMPANY LIMITED | 111 West Street, Faversham, ME13 7JB | Active |
CLARK, Graham Douglas | WARBERRY ESTATES LIMITED | 2 Rowan House, Warberry Park Gardens, Tunbridge Wells, TN4 8GG | Active |
HACKETT, Lee | LEE PAC PACKAGING SERVICES LIMITED | 16 Westerby Close, Wigston, Leicester, LE18 1NY | Active - Proposal to Strike off |
HACKETT, Lee | LEE HACKETT & ASSOCIATES LIMITED | 4 Levett Drive, Thurcroft, Rotherham, S66 9FF | Active |
HACKETT, Lee | LEE.HACKETT WIND TURBINE SERVICES LTD | 39 Washington Road, Sunderland, Tyne and Wear, SR5 3LB | Active - Proposal to Strike off |
HONEYMAN, Jason Michael | BELLWAY HOMES LIMITED | Woolsington House, Woolsington, Newcastle Upon Tyne, NE13 8BF | Active |
HONEYMAN, Jason Michael | BELLWAY PROPERTIES LIMITED | Woolsington House, Woolsington, Newcastle Upon Tyne, NE13 8BF | Active |
HONEYMAN, Jason Michael | SEATON THIRTEEN LIMITED | Woolsington House, Woolsington, Newcastle Upon Tyne, NE13 8BF | Active |
HONEYMAN, Jason Michael | M0102 CITY PENINSULA MANAGEMENT COMPANY LIMITED | C/O Rendall & Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ | Active |
HONEYMAN, Jason Michael | BELLWAY LONDON LIMITED | Woolsington House, Woolsington, Newcastle Upon Tyne, NE13 8BF | Active |
HONEYMAN, Jason Michael | SEATON ELEVEN LIMITED | Bothwell House, Hamilton Business Park, Caird Street, Hamilton, ML3 0QA | Active - Proposal to Strike off |
PARRY, David | WENBAN-SMITH LIMITED | 14 Newland Road, Worthing, Sussex, BN11 1JT | Active |
PARRY, David | BOUGHEY TRUST COMPANY LIMITED(THE) | Abbey Court, High Street, Newport, Shropshire, TF10 7BW | Active |
PARRY, David | MENAI WINDOW MANUFACTURERS LIMITED | Bronydd, Dwyran, Llanfairpwllgwyngyll, Gwynedd, LL61 6YD | Active |
PARRY, David | ADMILL LIMITED | 314-316 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QX | Active |
PARRY, David | RAY SEAGER SCAFFOLDING SERVICES LIMITED | Suite 27 Quinton Hazell Enterprise Park Glan-Y-Wern Road, Mochdre, Colwyn Bay, Conwy, LL28 5BS | Active |
PARRY, David | DAVID PARRY & SONS LIMITED | 50 Worcester Street, Stourbridge, West Midlands, DY8 1AS | Active |
PARRY, David | GLOUCESTER COMPUTER SERVICES LIMITED | 5 Patseamur Mews, Longlevens, Gloucester, GL2 0XL | Active |
PARRY, David | GWILYM PARRY & SON LIMITED | Dovah 67 Bangor Road, Johnstown, Wrexham, LL14 2SR | Active |
PARRY, David | DRACON TRADING LIMITED | Caenby Corner Industrial Park, Hemswell Cliff, Gainsborough, Lincolnshire, DN21 5TL | Active |
PARRY, David | AMBER BUILDING SERVICES LTD | 123 Blackburn Road, Heapey, Chorley, Lancashire, PR6 8EJ | Active - Proposal to Strike off |
PARRY, David | FREEDOM LAND DEVELOPMENTS LTD | Chapter House, 5a Ffordd Dolgoed, Mold, Clwyd, CH7 1PE | Active |
PARRY, David | ABSTRACT PROPERTIES LIMITED | 123 Blackburn Road, Heapey, Chorley, Lancashire, PR6 8EJ | Active |
PARRY, David | SIDCUP AND DISTRICT MOTOR CYCLE CLUB LIMITED | 12 Sarsen Heights, Walderslade, Chatham, Kent, ME5 9HW | Active |
PARRY, David | DAVID PARRY HOLDINGS LIMITED | 50 Worcester Street, Stourbridge, West Midlands, DY8 1AS | Active |
PARRY, David | PARRY ENTERPRISES LIMITED | 121 Albert Street, Fleet, Hampshire, GU51 3SR | Active |
PARRY, David | PARRYS SUPERMARKETS LIMITED | The Exchange, Bank Street, Bury, BL9 0DN | Active |
PARRY, David | ROOTHIE & CO LIMITED | 8 The Sycamores, Earby, Barnoldswick, Lancashire, BB18 6NH | Active - Proposal to Strike off |
PARRY, David | BROADLAND DESIGN AND ENGINEERING 2008 LIMITED | Rattenclough Cottage, Burnley Road, Todmorden, Lancashire, OL14 8QT | Active |
PARRY, David | D K P ACCOUNTANTS LIMITED | Rattenclough Cottage, Burnley Road, Todmorden, West Yorkshire, OL14 8QT | Active |
PARRY, David | NATURAL INNOVATION LIMITED | Suite 4 Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed, CF82 7EH | Liquidation |
PARRY, David | PLANET ZORB LTD | 14 Brynydd, Ponciau, Wrexham, Clwyd, LL14 1HA | Active |
PARRY, David | CAMPBELL TRUSTEE LIMITED | 483 Green Lanes, London, N13 4BS | Active |
PARRY, David | DELOITTE INTERNATIONAL SERVICES LIMITED | Hill House, 1 Little New Street, London, EC4A 3TR | Active |
PARRY, David | ATD SECURITY SERVICES LIMITED | C/O Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ | Liquidation |
PARRY, David | DAVID PARRY PHOTOGRAPHY LTD | 2b Buchanan Gardens, London, NW10 5AE | Active |
PARRY, David | PARRYS SALON LIMITED | 4 Holmlands Drive, Prenton, Merseyside, CH43 0TX | Active |
PARRY, David | MEDRWN CYF | Cil Y Coed 55 Brompton Avenue, Rhos On Sea, Colwyn Bay, Conwy, LL28 4TF | Active |
PARRY, David | D D C CIVIL ENGINEERING & CONSTRUCTION LIMITED | 69 Prichard Street, Tonyrefail, Porth, CF39 8PB | Active |
PARRY, David | VERTREK CONSULTING LIMITED | Armitage House Victor Jackson Avenue, Poundbury, Dorchester, Dorset, DT1 3GY | Active |
PARRY, David | SMART MARKET INTELLIGENCE LIMITED | Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL | Active - Proposal to Strike off |
PARRY, David | THE ELITE TECH FOOTBALL ACADEMY LIMITED | 28 Orchard Road, Lytham St. Annes, FY8 1PF | Active |
PARRY, David | DAVID PARRY CONSULTING SERVICES LIMITED | Suite 9 Newspaper House Tannery Lane, Penketh, Warrington, Cheshire, WA5 2UD | Active |
PARRY, David | TAXIFIXER LIMITED | Trident House, 105 Derby Road, Liverpool, L20 8LZ | Active |
PARRY, David | DMP CIVILS YORKSHIRE LIMITED | Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE | Liquidation |
PARRY, David | PARRY'S OAK LTD | 6 Lanark Mansions, Pennard Road, London, W12 8DT | Active |
PARRY, David | WATCHNATION LIMITED | 15-17 Charles Street, Hoole, Chester, CH2 3AZ | Active |
PARRY, David | PARRYS CATERING LIMITED | C/O Langtons, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ | Active - Proposal to Strike off |
PARRY, David | CRENDAIN DEVELOPMENTS LTD | 6 Lanark Mansions Pennard Street, Shepherd'S Bush, London, W12 8DS | Active |
Post Town | HODDESDON |
Post Code | EN11 0DR |
SIC Code | 98000 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Peaches Estate Agent and Property Management Company Limited | 39 Church Hollow, Purfleet, RM19 1QJ | 2019-09-13 | Active |
Parsons Hollow Management Company Limited | Parsons Hollow Management Company Ltd 5, Parsons Hollow, Wilnecote, Tamworth, Staffordshire, B77 5QY | 1999-09-21 | Active |
Regal Kidz Day Nursery Ltd | Purfleet Baptist Church Riverview Terrace, London Road, Purfleet, Essex, RM19 1QT | 2018-11-19 | Active |
Neoneira Consult Ltd | 10 Hollow Cottages, Purfleet, RM19 1QP | 2018-03-06 | Active |
Ash Court (eg) Management Company Limited | Bidbury House, Hollow Lane, East Grinstead, RH19 3PS | 1990-06-14 | Active |
Marine Parade Management Company (tywyn) Limited | The Hollow, Upton Magna, Shrewsbury, Shropshire, SY4 4PN | 2003-09-08 | Active |
Beech Hollow (management) Limited | Beech Hollow, 10 Halifax Road, Huddersfield, HD3 3AS | 2008-09-02 | Active |
Knapp Hollow Management Limited | 2 Knapp Hollow, Tisbury, Salisbury, SP3 6DQ | 2013-05-23 | Active |
27 Church Street Management Company Limited | Flat 5 The Old Manor House, 27 Church Street, Dereham, NR19 1DN | 1987-12-24 | Active |
Beech Lawn Management Company Limited | The Hollow, Beech Lawn, Guildford, GU1 3PE | 1984-09-27 | Active |
Please provide details on CHURCH HOLLOW (PURFLEET) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.