Background WavePink WaveYellow Wave

PHASE II HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED (03003900)

PHASE II HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED (03003900) is an active UK company. incorporated on 21 December 1994. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. PHASE II HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include JACOBS, Benjamin Louis, LISTER, Andrew James.

Company Number
03003900
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 1994
Age
31 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACOBS, Benjamin Louis, LISTER, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHASE II HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED

PHASE II HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 December 1994 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PHASE II HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03003900

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 21 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

11 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Feb 13
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Nov 18
Director Left
Mar 21
Director Left
Oct 21
Director Left
Oct 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

JACOBS, Benjamin Louis

Active
Harrogate Road, LeedsLS7 4NZ
Born September 1988
Director
Appointed 28 Nov 2017

LISTER, Andrew James

Active
43 Grange Close, LeedsLS10 1SU
Born July 1965
Director
Appointed 26 Apr 2005

PAUL, Karen

Resigned
76 Grange Road, LeedsLS10 1SZ
Secretary
Appointed 09 Jan 2001
Resigned 24 May 2017

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 21 Dec 1994
Resigned 09 Jan 2001

BIRCH, Paul

Resigned
42 Grange Road, LeedsLS10 1SX
Born February 1965
Director
Appointed 10 Apr 2001
Resigned 25 Jul 2001

CASH, Julia

Resigned
16 Grange Close, LeedsLS10 1SU
Born September 1966
Director
Appointed 23 Apr 1998
Resigned 08 Sept 1999

CHESTERFIELD, Robert Alan

Resigned
36 Grange Road, LeedsLS10 1SX
Born August 1970
Director
Appointed 23 Apr 1998
Resigned 17 Dec 2003

CONROY, Rob

Resigned
53 Grange Close, LeedsLS10 1SU
Born September 1965
Director
Appointed 23 Apr 1998
Resigned 03 Jan 2002

CROFT, Irene

Resigned
7 Sundew Heath, HarrogateHG3 2NA
Born August 1951
Director
Appointed 07 Jun 2004
Resigned 16 Oct 2021

GOWLER, Simon

Resigned
4 Grange Road, LeedsLS10 1SX
Born December 1964
Director
Appointed 23 Apr 1998
Resigned 20 Oct 1999

HANS, Japhet Lazarus

Resigned
5 Grange Close, LeedsLS10 1SU
Born May 1969
Director
Appointed 23 Jul 2002
Resigned 21 Feb 2013

HOWELL, Ian Robert

Resigned
82 Grange Road, LeedsLS10 1SZ
Born October 1964
Director
Appointed 10 Apr 2001
Resigned 02 Nov 2018

KERSHAW, Michael

Resigned
10 Grange Close, LeedsLS10 1SU
Born August 1962
Director
Appointed 23 Apr 1998
Resigned 17 Dec 2003

MORRIS, Stuart

Resigned
2 Grange Road, LeedsLS10 1SX
Born August 1966
Director
Appointed 23 Apr 1998
Resigned 11 Feb 2003

OXBOROUGH, Linda

Resigned
58 Grange Road, LeedsLS10 1SY
Born March 1969
Director
Appointed 20 Oct 1999
Resigned 18 Feb 2004

PAUL, Karen

Resigned
76 Grange Road, LeedsLS10 1SZ
Born April 1965
Director
Appointed 23 Apr 1998
Resigned 24 May 2017

SANDERS, Mark Henry

Resigned
Orchard Cottage Falledge Lane, HuddersfieldHD8 8UW
Born June 1954
Director
Appointed 23 Apr 1998
Resigned 17 Dec 2003

SELLERS, John Norman

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 18 Jan 2017
Resigned 16 Dec 2020

STEWART, Donald Charles

Resigned
25 Grange Close, LeedsLS10 1SU
Born November 1951
Director
Appointed 23 Apr 1998
Resigned 24 Sept 2001

STRATFORD, Henry Daniel

Resigned
8 Grange Close, LeedsLS10 1SU
Born February 1972
Director
Appointed 20 Oct 2006
Resigned 16 Oct 2021

WOOD, Andrew

Resigned
50 Grange Road, LeedsLS10 1SY
Born May 1960
Director
Appointed 10 Feb 2004
Resigned 21 May 2015

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
1/3 Evron Place, HertfordSG14 1PA
Corporate director
Appointed 21 Dec 1994
Resigned 23 Apr 1998

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 21 Dec 1994
Resigned 23 Apr 1998
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Legacy
7 January 2009
287Change of Registered Office
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
287Change of Registered Office
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
4 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
21 December 1994
NEWINCIncorporation