Background WavePink WaveYellow Wave

CANALSIDE 2 (AYLESBURY) RESIDENTS MANAGEMENT COMPANY LIMITED (10401144)

CANALSIDE 2 (AYLESBURY) RESIDENTS MANAGEMENT COMPANY LIMITED (10401144) is an active UK company. incorporated on 29 September 2016. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. CANALSIDE 2 (AYLESBURY) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include JACOB, Gareth Russell.

Company Number
10401144
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 2016
Age
9 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACOB, Gareth Russell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANALSIDE 2 (AYLESBURY) RESIDENTS MANAGEMENT COMPANY LIMITED

CANALSIDE 2 (AYLESBURY) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 September 2016 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CANALSIDE 2 (AYLESBURY) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10401144

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 29 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Dec 20
Director Joined
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 29 Sept 2016

JACOB, Gareth Russell

Active
Essex Road, HoddesdonEN11 0DR
Born September 1966
Director
Appointed 30 Nov 2022

BROWNE, Daniel Harry Rate

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1972
Director
Appointed 29 Sept 2016
Resigned 31 Jan 2020

CHAPMAN, Ian Greg

Resigned
Essex Road, HoddesdonEN11 0DR
Born October 1978
Director
Appointed 31 Jan 2020
Resigned 29 Sept 2020

LAIDLOW, Mark Edward

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1977
Director
Appointed 13 Jun 2022
Resigned 25 Nov 2022

MOORE, Nicholas Charles

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1968
Director
Appointed 29 Sept 2016
Resigned 14 Feb 2020

SMITH, Mark Andrew Craig

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1963
Director
Appointed 29 Sept 2016
Resigned 30 Jun 2019

THOMAS, Trevor David

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1966
Director
Appointed 29 Sept 2016
Resigned 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Incorporation Company
29 September 2016
NEWINCIncorporation