27 PROVOST STREET MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EA

Company number 04316416
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address ABC ESTATES, 51 BRENT STREET, LONDON, NW4 2EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Sylvie Pierce as a director on 11 December 2015. The most likely internet sites of 27 PROVOST STREET MANAGEMENT LIMITED are www.27provoststreetmanagement.co.uk, and www.27-provost-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. 27 Provost Street Management Limited is a Private Limited Company. The company registration number is 04316416. 27 Provost Street Management Limited has been working since 05 November 2001. The present status of the company is Active. The registered address of 27 Provost Street Management Limited is Abc Estates 51 Brent Street London Nw4 2ea. . ABC BLOCK MANAGEMENT LIMITED is a Secretary of the company. MASABA, Phillip Timothy is a Director of the company. MUKHTAR, Tallat is a Director of the company. RICHARDS, Tariq is a Director of the company. SILVER, Simon Paul is a Director of the company. Secretary BURDGE, Noel William has been resigned. Secretary PL MANAGEMENT LIMITED has been resigned. Secretary STEPHENSON, Richard John has been resigned. Secretary FAIRFIELD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary RINGLEY LIMITED has been resigned. Secretary SHOREDITCH TRUST has been resigned. Director BURDGE, Noel William has been resigned. Director CHRISTOPHIDES, Harry has been resigned. Director GORDON, Jack Arthur has been resigned. Director HALL, Stuart has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PIERCE, Sylvie has been resigned. Director TRANTER, Judith Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ABC BLOCK MANAGEMENT LIMITED
Appointed Date: 16 September 2015

Director
MASABA, Phillip Timothy
Appointed Date: 10 July 2015
53 years old

Director
MUKHTAR, Tallat
Appointed Date: 10 April 2014
51 years old

Director
RICHARDS, Tariq
Appointed Date: 17 August 2015
52 years old

Director
SILVER, Simon Paul
Appointed Date: 27 January 2016
74 years old

Resigned Directors

Secretary
BURDGE, Noel William
Resigned: 11 November 2002
Appointed Date: 05 November 2001

Secretary
PL MANAGEMENT LIMITED
Resigned: 26 November 2007
Appointed Date: 29 November 2004

Secretary
STEPHENSON, Richard John
Resigned: 31 December 2010
Appointed Date: 26 November 2007

Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Resigned: 30 June 2015
Appointed Date: 04 February 2011

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Secretary
RINGLEY LIMITED
Resigned: 01 October 2004
Appointed Date: 11 November 2002

Secretary
SHOREDITCH TRUST
Resigned: 16 September 2015
Appointed Date: 31 July 2015

Director
BURDGE, Noel William
Resigned: 29 January 2008
Appointed Date: 05 November 2001
72 years old

Director
CHRISTOPHIDES, Harry
Resigned: 01 February 2013
Appointed Date: 06 February 2008
85 years old

Director
GORDON, Jack Arthur
Resigned: 01 February 2013
Appointed Date: 07 February 2008
79 years old

Director
HALL, Stuart
Resigned: 01 February 2013
Appointed Date: 12 February 2007
56 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Director
PIERCE, Sylvie
Resigned: 11 December 2015
Appointed Date: 10 January 2013
77 years old

Director
TRANTER, Judith Margaret
Resigned: 29 January 2008
Appointed Date: 05 November 2001
70 years old

Persons With Significant Control

Abc Block Management Ltd
Notified on: 4 November 2016
Nature of control: Has significant influence or control

27 PROVOST STREET MANAGEMENT LIMITED Events

14 Dec 2016
Confirmation statement made on 5 November 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Feb 2016
Termination of appointment of Sylvie Pierce as a director on 11 December 2015
27 Jan 2016
Appointment of Mr Simon Paul Silver as a director on 27 January 2016
06 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 5 November 2015
...
... and 70 more events
21 Nov 2001
New secretary appointed;new director appointed
21 Nov 2001
New director appointed
21 Nov 2001
Secretary resigned
21 Nov 2001
Director resigned
05 Nov 2001
Incorporation