COLLEGE HEATH MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 05882060
Status Active
Incorporation Date 20 July 2006
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 fifty-three events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 20 July 2016 with updates; Termination of appointment of Lewis John Christopher Roper as a director on 11 April 2016. The most likely internet sites of COLLEGE HEATH MANAGEMENT LIMITED are www.collegeheathmanagement.co.uk, and www.college-heath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three 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.College Heath Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05882060. College Heath Management Limited has been working since 20 July 2006. The present status of the company is Active. The registered address of College Heath Management Limited is Marlborough House 298 Regents Park Road London N3 2uu. . CRABTREE PM LIMITED is a Secretary of the company. ANDERSON, Gordon Stuart is a Director of the company. BARK, Keith Edward is a Director of the company. BARLOW, Glenn is a Director of the company. CADE, Richard is a Director of the company. HAMMOND, Lucio Daniel is a Director of the company. MOORE, Kevin Edward is a Director of the company. Secretary DAWSON, David John has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary WHITE, Terence Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARLOW, Glenn Steven has been resigned. Director CALLINAN, William Patrick Joseph has been resigned. Director ELLIS, Norman William has been resigned. Director MORTIMER, Ian Arthur has been resigned. Director ROPER, Lewis John Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 27 July 2007

Director
ANDERSON, Gordon Stuart
Appointed Date: 30 November 2015
76 years old

Director
BARK, Keith Edward
Appointed Date: 27 June 2011
78 years old

Director
BARLOW, Glenn
Appointed Date: 09 October 2014
50 years old

Director
CADE, Richard
Appointed Date: 27 June 2011
57 years old

Director
HAMMOND, Lucio Daniel
Appointed Date: 27 June 2011
55 years old

Director
MOORE, Kevin Edward
Appointed Date: 05 September 2013
66 years old

Resigned Directors

Secretary
DAWSON, David John
Resigned: 05 September 2013
Appointed Date: 20 July 2006

Secretary
HOBBS, Kelly
Resigned: 09 February 2016
Appointed Date: 05 September 2013

Secretary
WHITE, Terence Robert
Resigned: 05 September 2013
Appointed Date: 27 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2006
Appointed Date: 20 July 2006

Director
BARLOW, Glenn Steven
Resigned: 14 July 2014
Appointed Date: 27 June 2011
50 years old

Director
CALLINAN, William Patrick Joseph
Resigned: 26 June 2011
Appointed Date: 20 July 2006
67 years old

Director
ELLIS, Norman William
Resigned: 29 March 2012
Appointed Date: 27 June 2011
86 years old

Director
MORTIMER, Ian Arthur
Resigned: 26 June 2011
Appointed Date: 20 July 2006
75 years old

Director
ROPER, Lewis John Christopher
Resigned: 11 April 2016
Appointed Date: 27 June 2011
41 years old

COLLEGE HEATH MANAGEMENT LIMITED Events

18 Jan 2017
Total exemption full accounts made up to 30 April 2016
22 Aug 2016
Confirmation statement made on 20 July 2016 with updates
13 Jun 2016
Termination of appointment of Lewis John Christopher Roper as a director on 11 April 2016
09 Feb 2016
Appointment of Mr Gordon Stuart Anderson as a director on 30 November 2015
09 Feb 2016
Termination of appointment of Kelly Hobbs as a secretary on 9 February 2016
...
... and 43 more events
20 Aug 2007
Registered office changed on 20/08/07 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU
08 Aug 2007
Annual return made up to 20/07/07
10 Apr 2007
Secretary's particulars changed
31 Jul 2006
Secretary resigned
20 Jul 2006
Incorporation