Background WavePink WaveYellow Wave

THE GREEN (BUND) HATFIELD MANAGEMENT COMPANY LIMITED (05603641)

THE GREEN (BUND) HATFIELD MANAGEMENT COMPANY LIMITED (05603641) is an active UK company. incorporated on 26 October 2005. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GREEN (BUND) HATFIELD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CORBETT, Clare Frances.

Company Number
05603641
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 October 2005
Age
20 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORBETT, Clare Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREEN (BUND) HATFIELD MANAGEMENT COMPANY LIMITED

THE GREEN (BUND) HATFIELD MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 October 2005 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GREEN (BUND) HATFIELD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05603641

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 26 October 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

6 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jul 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 26 Oct 2005

CORBETT, Clare Frances

Active
Essex Road, HoddesdonEN11 0DR
Born June 1961
Director
Appointed 15 Sept 2010

PRICE, Richard Forster

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1956
Director
Appointed 16 Oct 2017
Resigned 13 Jul 2020

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 26 Oct 2005
Resigned 16 Oct 2017

RMG ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 26 Oct 2005
Resigned 15 Sept 2010

Persons with significant control

1

Glory Park Avenue, High WycombeHP10 0DF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
15 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Change Corporate Director Company With Change Date
28 October 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 October 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
27 October 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2009
AAAnnual Accounts
Legacy
16 December 2008
288cChange of Particulars
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
9 March 2007
225Change of Accounting Reference Date
Legacy
22 November 2006
363sAnnual Return (shuttle)
Memorandum Articles
13 January 2006
MEM/ARTSMEM/ARTS
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Incorporation Company
26 October 2005
NEWINCIncorporation