Background WavePink WaveYellow Wave

FLORENCE COURT (HERTFORD) FREEHOLD RTM COMPANY LIMITED (10135617)

FLORENCE COURT (HERTFORD) FREEHOLD RTM COMPANY LIMITED (10135617) is an active UK company. incorporated on 20 April 2016. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. FLORENCE COURT (HERTFORD) FREEHOLD RTM COMPANY LIMITED has been registered for 9 years. Current directors include CARAGLIA, Nicole Maria, MILLS, Daniel Luke.

Company Number
10135617
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2016
Age
9 years
Address
Saxon House, Hertford, SG14 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARAGLIA, Nicole Maria, MILLS, Daniel Luke
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORENCE COURT (HERTFORD) FREEHOLD RTM COMPANY LIMITED

FLORENCE COURT (HERTFORD) FREEHOLD RTM COMPANY LIMITED is an active company incorporated on 20 April 2016 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLORENCE COURT (HERTFORD) FREEHOLD RTM COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10135617

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Saxon House 6a St Andrew Street Hertford, SG14 1JA,

Previous Addresses

Unit 2 Netherfield Lane Stanstead Abbotts Ware SG12 8HE England
From: 12 April 2017To: 2 November 2017
Providence House Providence Place Islington London N1 0TN
From: 20 April 2016To: 12 April 2017
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jun 17
Director Left
May 18
Director Left
Nov 18
Director Joined
May 19
Director Left
May 19
Director Left
Aug 19
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MANAGEMENT SECRETARIES LIMITED

Active
6a St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 12 Apr 2017

CARAGLIA, Nicole Maria

Active
6a St Andrew Street, HertfordSG14 1JA
Born February 1995
Director
Appointed 01 Nov 2024

MILLS, Daniel Luke

Active
6a St Andrew Street, HertfordSG14 1JA
Born December 1989
Director
Appointed 16 May 2019

BILLINGS, Vincent

Resigned
Providence Place, IslingtonN1 0TN
Born September 1980
Director
Appointed 20 Apr 2016
Resigned 18 Aug 2016

BURROW, Matthew David

Resigned
6a St Andrew Street, HertfordSG14 1JA
Born June 1986
Director
Appointed 13 Jun 2017
Resigned 23 Aug 2024

HALL, Emma Louise

Resigned
6a St Andrew Street, HertfordSG14 1JA
Born June 1975
Director
Appointed 18 Aug 2016
Resigned 29 May 2019

JOSEPHIDES, Stephen

Resigned
6a St Andrew Street, HertfordSG14 1JA
Born January 1965
Director
Appointed 18 Aug 2016
Resigned 04 May 2018

MILSOM, Carol

Resigned
6a St Andrew Street, HertfordSG14 1JA
Born October 1948
Director
Appointed 17 Oct 2024
Resigned 26 Mar 2026

WILDER, Shelia

Resigned
6a St Andrew Street, HertfordSG14 1JA
Born September 1938
Director
Appointed 18 Aug 2016
Resigned 27 Nov 2018

WINT, Nicola Ann

Resigned
6a St Andrew Street, HertfordSG14 1JA
Born November 1962
Director
Appointed 18 Aug 2016
Resigned 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 April 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Incorporation Company
20 April 2016
NEWINCIncorporation