BEDFONT GATE (BLOCKS R, S & T) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 03418430
Status Active
Incorporation Date 12 August 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, N3 2UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 12 August 2016 with updates; Termination of appointment of Kelly Hobbs as a secretary on 16 August 2016. The most likely internet sites of BEDFONT GATE (BLOCKS R, S & T) MANAGEMENT COMPANY LIMITED are www.bedfontgateblocksrstmanagementcompany.co.uk, and www.bedfont-gate-blocks-r-s-t-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bedfont Gate Blocks R S T Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03418430. Bedfont Gate Blocks R S T Management Company Limited has been working since 12 August 1997. The present status of the company is Active. The registered address of Bedfont Gate Blocks R S T Management Company Limited is Marlborough House 298 Regents Park Road London N3 2uu. . CRABTREE PM LIMITED is a Secretary of the company. PURI, Anil Kumar is a Director of the company. Secretary FOWLER, Paul Geoffrey has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary WHITE, Terence Robert has been resigned. Director DACRE, Clive Reginald has been resigned. Director HUSSEIN, Tanju has been resigned. Director LLOYD, Sandra has been resigned. Director MUNDY, Lisa has been resigned. Director PAINTER, Keith William has been resigned. Director PALMER, Claire has been resigned. Director PARSONS, Nicholas has been resigned. The company operates in "Residents property management".


bedfont gate (blocks r, s & t) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 01 November 2003

Director
PURI, Anil Kumar
Appointed Date: 20 June 2003
80 years old

Resigned Directors

Secretary
FOWLER, Paul Geoffrey
Resigned: 22 October 1998
Appointed Date: 12 August 1997

Secretary
HOBBS, Kelly
Resigned: 16 August 2016
Appointed Date: 02 February 2011

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 06 December 2004

Secretary
WHITE, Terence Robert
Resigned: 31 October 2003
Appointed Date: 21 October 1998

Director
DACRE, Clive Reginald
Resigned: 22 January 2010
Appointed Date: 20 June 2003
74 years old

Director
HUSSEIN, Tanju
Resigned: 04 February 1999
Appointed Date: 12 August 1997
61 years old

Director
LLOYD, Sandra
Resigned: 10 July 2001
Appointed Date: 23 February 1999
63 years old

Director
MUNDY, Lisa
Resigned: 22 September 1999
Appointed Date: 12 August 1997
53 years old

Director
PAINTER, Keith William
Resigned: 09 September 2003
Appointed Date: 17 February 1999
60 years old

Director
PALMER, Claire
Resigned: 07 March 2003
Appointed Date: 16 March 1999
61 years old

Director
PARSONS, Nicholas
Resigned: 07 November 2005
Appointed Date: 20 June 2003
72 years old

BEDFONT GATE (BLOCKS R, S & T) MANAGEMENT COMPANY LIMITED Events

07 May 2017
Accounts for a dormant company made up to 31 March 2017
16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
16 Aug 2016
Termination of appointment of Kelly Hobbs as a secretary on 16 August 2016
17 Jun 2016
Accounts for a dormant company made up to 31 March 2016
12 Aug 2015
Annual return made up to 12 August 2015 no member list
...
... and 61 more events
13 Oct 1998
Full accounts made up to 31 March 1998
17 Sep 1998
Annual return made up to 12/08/98
22 Jan 1998
Registered office changed on 22/01/98 from: 50 lancaster road enfield middlesex EN2 0BY
05 Jan 1998
Accounting reference date shortened from 31/08/98 to 31/03/98
12 Aug 1997
Incorporation