Background WavePink WaveYellow Wave

ESTATE MANAGEMENT 55 LIMITED (03681839)

ESTATE MANAGEMENT 55 LIMITED (03681839) is an active UK company. incorporated on 10 December 1998. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. ESTATE MANAGEMENT 55 LIMITED has been registered for 27 years. Current directors include HITCHEN, Paul William.

Company Number
03681839
Status
active
Type
ltd
Incorporated
10 December 1998
Age
27 years
Address
R M G House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHEN, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATE MANAGEMENT 55 LIMITED

ESTATE MANAGEMENT 55 LIMITED is an active company incorporated on 10 December 1998 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ESTATE MANAGEMENT 55 LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03681839

LTD Company

Age

27 Years

Incorporated 10 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

R M G House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

305 Gray's Inn Road London WC1X 8QR
From: 13 December 2012To: 28 May 2014
305 Gray's Inn Road London WC1X 8QR
From: 10 December 1998To: 13 December 2012
Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 30 Apr 2014

HITCHEN, Paul William

Active
Essex Road, HoddesdonEN11 0DR
Born March 1980
Director
Appointed 12 Mar 2025

BINKS, Steven

Resigned
1 The Orchard, PrestonPR4 3EZ
Secretary
Appointed 17 Nov 2006
Resigned 12 Aug 2008

FORDYCE, Gordon Alexander Robert

Resigned
21 Woodlands Avenue, BlackburnBB2 5NW
Secretary
Appointed 01 Oct 2000
Resigned 10 Apr 2006

MARTIN, Christopher Paul

Resigned
Marygate, YorkYO30 7BH
Secretary
Appointed 12 Aug 2008
Resigned 30 Apr 2014

REEVES, Martin Leslie

Resigned
Glendale, Bridge Of WeirPA11 3AL
Secretary
Appointed 10 Apr 2006
Resigned 17 Nov 2006

TATTERSALL, Michael

Resigned
99 Cumbrian Way, WakefieldWF2 8JT
Secretary
Appointed 21 Dec 1998
Resigned 01 Oct 2000

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 10 Dec 1998
Resigned 21 Dec 1998

EGAN, Patrick Laurence

Resigned
161 Bredon Avenue, ChorleyPR7 6NS
Born July 1957
Director
Appointed 01 Oct 2000
Resigned 30 Apr 2014

FACER, David

Resigned
24 Stannard Hill Lane, WakefieldWF4 6BN
Born July 1942
Director
Appointed 22 Oct 1999
Resigned 30 Nov 2000

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 30 Apr 2014
Resigned 12 Mar 2025

HOLLIDAY, James Thomas

Resigned
51 Godwins Way, YorkYO41 1DA
Born August 1955
Director
Appointed 22 Dec 1998
Resigned 13 Oct 1999

JACKSON, Steven Robert

Resigned
22 Croft Court, HuddersfieldHD7 2HB
Born September 1964
Director
Appointed 13 Oct 1999
Resigned 30 Nov 2000

LUPTON, Helen Elizabeth

Resigned
Bailey Close Bland Hill, HarrogateHG3 1TE
Born June 1959
Director
Appointed 17 Dec 2002
Resigned 30 Apr 2014

WATLING, Antony Richard

Resigned
3 Mawson Court, YorkshireYO1 9TX
Born September 1964
Director
Appointed 21 Dec 1998
Resigned 22 Oct 1999

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 10 Dec 1998
Resigned 21 Dec 1998

Persons with significant control

1

Residential Management Group Limited

Active
Essex Road, HoddesdonEN11 0DR

Nature of Control

Significant influence or control
Notified 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 November 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
28 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Secretary Company With Change Date
6 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Sail Address Company With Old Address
13 December 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Move Registers To Sail Company
11 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
11 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
8 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2003
AAAnnual Accounts
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
225Change of Accounting Reference Date
Legacy
23 January 2001
287Change of Registered Office
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
287Change of Registered Office
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2000
AAAnnual Accounts
Legacy
22 August 2000
287Change of Registered Office
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
287Change of Registered Office
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
123Notice of Increase in Nominal Capital
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Incorporation Company
10 December 1998
NEWINCIncorporation