Background WavePink WaveYellow Wave

THE MALL (ERDINGTON NO 2) MANAGEMENT COMPANY LIMITED (05389452)

THE MALL (ERDINGTON NO 2) MANAGEMENT COMPANY LIMITED (05389452) is an active UK company. incorporated on 11 March 2005. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MALL (ERDINGTON NO 2) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include DAVID, Pauline, HITCHEN, Paul William.

Company Number
05389452
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2005
Age
21 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVID, Pauline, HITCHEN, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MALL (ERDINGTON NO 2) MANAGEMENT COMPANY LIMITED

THE MALL (ERDINGTON NO 2) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 March 2005 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MALL (ERDINGTON NO 2) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05389452

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 11 March 2005

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 28 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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 28 May 2009

DAVID, Pauline

Active
Essex Road, HoddesdonEN11 0DR
Born June 1972
Director
Appointed 27 Apr 2022

HITCHEN, Paul William

Active
Essex Road, HoddesdonEN11 0DR
Born March 1980
Director
Appointed 13 Feb 2025

SMITH, Valerie Zilpha

Resigned
Tyburn Road, BirminghamB24 0TE
Secretary
Appointed 28 Jul 2008
Resigned 24 Feb 2009

SMITH, Valerie Zilpha

Resigned
Tyburn Road, BirminghamB24 0TE
Secretary
Appointed 04 Oct 2007
Resigned 20 Mar 2008

SMITH, Valerie Zilpha

Resigned
Tyburn Road, BirminghamB24 0TE
Secretary
Appointed 23 Feb 2007
Resigned 09 Aug 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 09 Aug 2007
Resigned 04 Oct 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Mar 2005
Resigned 23 Feb 2007

BAYLISS, John William

Resigned
1199 Tyburn Road, BirminghamB24 0TE
Born October 1945
Director
Appointed 20 Jun 2007
Resigned 24 Feb 2009

COOPER, Sharon Michele

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1955
Director
Appointed 26 Sept 2006
Resigned 19 Oct 2021

DUCKER, Louise

Resigned
141 Tower Road, ErdingtonB23 6GJ
Born January 1981
Director
Appointed 04 Oct 2007
Resigned 20 Mar 2008

GOUCHER, Susan Jeanette

Resigned
30 City View, BirminghamB23 6GP
Born November 1957
Director
Appointed 29 Nov 2006
Resigned 18 Feb 2009

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 19 Oct 2021
Resigned 13 Feb 2025

JONES, Picton Nathaniel

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1950
Director
Appointed 26 Sept 2006
Resigned 19 Oct 2021

KARAVADRA, Bharat

Resigned
71 City View, BirminghamB23 6GP
Born June 1969
Director
Appointed 26 Sept 2006
Resigned 20 Mar 2008

MEAH, Simone Rita Joyce

Resigned
89 City View, BirminghamB23 6GP
Born March 1983
Director
Appointed 26 Sept 2006
Resigned 16 Nov 2006

SMITH, Valerie Zilpha

Resigned
Tyburn Road, BirminghamB24 0TE
Born October 1945
Director
Appointed 26 Sept 2006
Resigned 23 Jul 2008

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 11 Mar 2005
Resigned 26 Sept 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 11 Mar 2005
Resigned 26 Sept 2006
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
287Change of Registered Office
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
15 August 2008
363sAnnual Return (shuttle)
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
26 March 2007
225Change of Accounting Reference Date
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Incorporation Company
11 March 2005
NEWINCIncorporation