Background WavePink WaveYellow Wave

GEORGE ROAD (ERDINGTON) MANAGEMENT COMPANY NO. 2 LIMITED (07237643)

GEORGE ROAD (ERDINGTON) MANAGEMENT COMPANY NO. 2 LIMITED (07237643) is an active UK company. incorporated on 28 April 2010. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. GEORGE ROAD (ERDINGTON) MANAGEMENT COMPANY NO. 2 LIMITED has been registered for 15 years. Current directors include HITCHEN, Paul William.

Company Number
07237643
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2010
Age
15 years
Address
Rmg 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
G

GEORGE ROAD (ERDINGTON) MANAGEMENT COMPANY NO. 2 LIMITED

GEORGE ROAD (ERDINGTON) MANAGEMENT COMPANY NO. 2 LIMITED is an active company incorporated on 28 April 2010 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GEORGE ROAD (ERDINGTON) MANAGEMENT COMPANY NO. 2 LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07237643

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 28 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

2 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 26 September 2013To: 22 December 2016
6060 Knights Court Solihull Parkway Birmingham Business Park West Midlands B37 7WY
From: 20 May 2010To: 26 September 2013
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 28 April 2010To: 20 May 2010
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 10
Director Left
Jun 10
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Dec 16
Director Joined
Dec 16
Owner Exit
May 21
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 May 2025

HITCHEN, Paul William

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

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 28 Apr 2010
Resigned 18 May 2010

HEPWOOD, Robert Michael

Resigned
Solihull Parkway, SolihullB37 7WY
Born July 1965
Director
Appointed 18 May 2010
Resigned 02 Oct 2012

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 07 Nov 2016
Resigned 12 Mar 2025

JACKSON, Julie Mansfield

Resigned
Essex Road, HoddesdonEN11 0DR
Born December 1965
Director
Appointed 02 Oct 2012
Resigned 07 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
Essex Road, HoddesdonEN11 0DR

Nature of Control

Significant influence or control
Notified 04 May 2021

Mr Justin William Herbert

Ceased
Essex Road, HoddesdonEN11 0DR
Born May 1968

Nature of Control

Significant influence or control
Notified 07 Nov 2016
Ceased 04 May 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 May 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
22 December 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
22 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Change Sail Address Company With Old Address
8 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
4 September 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
4 September 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Move Registers To Sail Company
20 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Statement Of Companys Objects
20 May 2010
CC04CC04
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Resolution
20 May 2010
RESOLUTIONSResolutions
Incorporation Company
28 April 2010
NEWINCIncorporation