COLNEY HATCH COURT LIMITED
LONDON

Hellopages » Greater London » Barnet » N10 1EU

Company number 03185610
Status Active
Incorporation Date 12 April 1996
Company Type Private Limited Company
Address 230 COLNEY HATCH LANE, MUSWELL HILL, LONDON, N10 1EU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-08 GBP 12,480.000003 . The most likely internet sites of COLNEY HATCH COURT LIMITED are www.colneyhatchcourt.co.uk, and www.colney-hatch-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Colney Hatch Court Limited is a Private Limited Company. The company registration number is 03185610. Colney Hatch Court Limited has been working since 12 April 1996. The present status of the company is Active. The registered address of Colney Hatch Court Limited is 230 Colney Hatch Lane Muswell Hill London N10 1eu. . BALMAIN, Christopher James is a Director of the company. Secretary GALLAGHER, Sandra has been resigned. Secretary WACHBROIT, Lillian has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Secretary NORTH LONDON NETWORK LIMITED T/A MARTYN GERRARD has been resigned. Director DARCY, Ronan has been resigned. Director MC CANN, Jean Margaret has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director TURNER SMITH, David Allan has been resigned. Director TYNDALE BISCOE, Belinda Jane has been resigned. The company operates in "Residents property management".


Current Directors

Director
BALMAIN, Christopher James
Appointed Date: 08 June 2012
51 years old

Resigned Directors

Secretary
GALLAGHER, Sandra
Resigned: 24 February 2012
Appointed Date: 18 June 1998

Secretary
WACHBROIT, Lillian
Resigned: 18 June 1998
Appointed Date: 12 April 1996

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 12 April 1996
Appointed Date: 12 April 1996

Secretary
NORTH LONDON NETWORK LIMITED T/A MARTYN GERRARD
Resigned: 12 June 2012
Appointed Date: 23 April 2012

Director
DARCY, Ronan
Resigned: 08 June 2012
Appointed Date: 18 April 2012
54 years old

Director
MC CANN, Jean Margaret
Resigned: 01 November 2012
Appointed Date: 12 April 1996
77 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 12 April 1996
Appointed Date: 12 April 1996

Director
TURNER SMITH, David Allan
Resigned: 31 December 1996
Appointed Date: 12 April 1996
62 years old

Director
TYNDALE BISCOE, Belinda Jane
Resigned: 30 November 1996
Appointed Date: 12 April 1996
61 years old

Persons With Significant Control

Mr Christopher James Balmain
Notified on: 17 April 2016
51 years old
Nature of control: Has significant influence or control

COLNEY HATCH COURT LIMITED Events

25 Apr 2017
Confirmation statement made on 12 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 12,480.000003

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 12,480

...
... and 63 more events
13 May 1996
New secretary appointed
13 May 1996
New director appointed
23 Apr 1996
Director resigned
23 Apr 1996
Secretary resigned
12 Apr 1996
Incorporation