CHILTERN FORD MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8AL

Company number 04851765
Status Active
Incorporation Date 31 July 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NETWORK HOUSE, 110/112 LANCASTER ROAD, BARNET, ENGLAND, EN4 8AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017; Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017; Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017. The most likely internet sites of CHILTERN FORD MANAGEMENT COMPANY LIMITED are www.chilternfordmanagementcompany.co.uk, and www.chiltern-ford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Chiltern Ford Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04851765. Chiltern Ford Management Company Limited has been working since 31 July 2003. The present status of the company is Active. The registered address of Chiltern Ford Management Company Limited is Network House 110 112 Lancaster Road Barnet England En4 8al. The company`s financial liabilities are £20.2k. It is £4.82k against last year. The cash in hand is £21.88k. It is £6.95k against last year. And the total assets are £25.04k, which is £7.32k against last year. LANCASTER SECRETARIAL SERVICES LTD is a Secretary of the company. LAING, Jacqueline is a Director of the company. MANGAN, Desmond is a Director of the company. Secretary DUFFY, John has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary SYKES, Lesley Ann has been resigned. Director CLITHEROW, David John has been resigned. Director CURTIS, James Richard has been resigned. Director HALL, James has been resigned. Director LIPANI, Concetta has been resigned. Director MACLEOD, Marian has been resigned. Director SANDERS, Paul Geoffrey has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


chiltern ford management company Key Finiance

LIABILITIES £20.2k
+31%
CASH £21.88k
+46%
TOTAL ASSETS £25.04k
+41%
All Financial Figures

Current Directors

Secretary
LANCASTER SECRETARIAL SERVICES LTD
Appointed Date: 17 March 2017

Director
LAING, Jacqueline
Appointed Date: 14 February 2006
60 years old

Director
MANGAN, Desmond
Appointed Date: 14 February 2006
62 years old

Resigned Directors

Secretary
DUFFY, John
Resigned: 08 February 2005
Appointed Date: 31 July 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Secretary
SYKES, Lesley Ann
Resigned: 17 March 2017
Appointed Date: 01 August 2004

Director
CLITHEROW, David John
Resigned: 14 February 2006
Appointed Date: 08 February 2005
89 years old

Director
CURTIS, James Richard
Resigned: 14 February 2006
Appointed Date: 08 February 2005
79 years old

Director
HALL, James
Resigned: 16 April 2012
Appointed Date: 08 February 2005
69 years old

Director
LIPANI, Concetta
Resigned: 08 February 2005
Appointed Date: 31 July 2003
43 years old

Director
MACLEOD, Marian
Resigned: 29 April 2015
Appointed Date: 07 July 2014
65 years old

Director
SANDERS, Paul Geoffrey
Resigned: 09 October 2006
Appointed Date: 30 August 2006
44 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

CHILTERN FORD MANAGEMENT COMPANY LIMITED Events

27 Mar 2017
Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017
27 Mar 2017
Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017
27 Mar 2017
Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017
18 Oct 2016
Total exemption small company accounts made up to 31 July 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 42 more events
16 Aug 2003
New secretary appointed
16 Aug 2003
New director appointed
16 Aug 2003
Director resigned
16 Aug 2003
Secretary resigned
31 Jul 2003
Incorporation