Background WavePink WaveYellow Wave

CLEMINSON HALLS (COTTINGHAM) MANAGEMENT COMPANY LIMITED (08054384)

CLEMINSON HALLS (COTTINGHAM) MANAGEMENT COMPANY LIMITED (08054384) is an active UK company. incorporated on 2 May 2012. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in residents property management. CLEMINSON HALLS (COTTINGHAM) MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include HITCHEN, Paul William.

Company Number
08054384
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 May 2012
Age
13 years
Address
Rmg House Essex Road, Hertfordshire, 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
C

CLEMINSON HALLS (COTTINGHAM) MANAGEMENT COMPANY LIMITED

CLEMINSON HALLS (COTTINGHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 May 2012 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLEMINSON HALLS (COTTINGHAM) MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08054384

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 2 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MAPLE GARDENS (COTTINGHAM) MANAGEMENT COMPANY LIMITED
From: 2 May 2012To: 17 May 2012
Contact
Address

Rmg House Essex Road Hoddesdon Hertfordshire, EN11 0DR,

Previous Addresses

2 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 26 September 2013To: 31 May 2021
6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY United Kingdom
From: 17 May 2012To: 26 September 2013
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 2 May 2012To: 17 May 2012
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Aug 20
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Director Joined
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 07 Oct 2021

HITCHEN, Paul William

Active
Essex Road, HertfordshireEN11 0DR
Born March 1980
Director
Appointed 24 Feb 2025

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 02 May 2012
Resigned 15 May 2012

HERBERT, Justin William

Resigned
Essex Road, HertfordshireEN11 0DR
Born May 1968
Director
Appointed 01 Feb 2023
Resigned 24 Feb 2025

JACKSON, Julie Mansfield

Resigned
Essex Road, HertfordshireEN11 0DR
Born December 1965
Director
Appointed 15 May 2012
Resigned 25 May 2021

WELCH, Stephan John, The Venerable

Resigned
Essex Road, HertfordshireEN11 0DR
Born October 1950
Director
Appointed 25 May 2021
Resigned 01 Feb 2023

MHL (MANCOS) LIMITED

Resigned
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 18 Jun 2020
Resigned 25 May 2021

Persons with significant control

1

0 Active
1 Ceased
2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 May 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 October 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
9 October 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
6 August 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Resolution
11 November 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
11 November 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Resolution
23 May 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
17 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Incorporation Company
2 May 2012
NEWINCIncorporation