CROMER ROAD MANAGEMENT CO. LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN5 5JQ

Company number 01826620
Status Active
Incorporation Date 21 June 1984
Company Type Private Limited Company
Address 4 PLANTAGENET ROAD, BARNET, HERTFORDSHIRE, EN5 5JQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of Sandra Lea as a secretary on 27 October 2016; Appointment of Mr Allan Hart as a secretary on 27 October 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of CROMER ROAD MANAGEMENT CO. LIMITED are www.cromerroadmanagementco.co.uk, and www.cromer-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Cromer Road Management Co Limited is a Private Limited Company. The company registration number is 01826620. Cromer Road Management Co Limited has been working since 21 June 1984. The present status of the company is Active. The registered address of Cromer Road Management Co Limited is 4 Plantagenet Road Barnet Hertfordshire En5 5jq. . HART, Allan is a Secretary of the company. APPLEBEE, Doreen Beryl is a Director of the company. BARKLE, Susan is a Director of the company. HART, Allan is a Director of the company. JOSHI, Prashant Sharad is a Director of the company. LEA, Sandra is a Director of the company. MCDOUGALL, Robert Cambell is a Director of the company. NEWMAN, Susan Rosemary is a Director of the company. Secretary ALEXANDER-PASSE, Gabriella has been resigned. Secretary APPLEBEE, Jane Catherine has been resigned. Secretary BAKER, Barbara Lesley has been resigned. Secretary LEA, Sandra has been resigned. Director ALEXANDER-PASSE, Gabriella has been resigned. Director APPLEBEE, Charles Alfonso has been resigned. Director APPLEBEE, Jane Catherine has been resigned. Director BAKER, Barbara Lesley has been resigned. Director BARNETT, Myra has been resigned. Director BROOKES, Albert Victor has been resigned. Director BURTENSHAW, Roy Anthony has been resigned. Director CHINN, Sheila has been resigned. Director HUTCHINGS, Andrew Mark has been resigned. Director LOVE, Reginald Thomas has been resigned. Director MURLEY, Jenny has been resigned. Director MURTAGH, Donna Maria has been resigned. Director OCONNOR, Paul Pierre has been resigned. Director OLDMAN, Susan has been resigned. Director ROBINSON, Angela Jane has been resigned. Director SYKES, Rosemary has been resigned. Director TULLIS, Elizabeth Ann has been resigned. Director WHITE, Anne Juliet has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HART, Allan
Appointed Date: 27 October 2016

Director
APPLEBEE, Doreen Beryl
Appointed Date: 11 December 2004
92 years old

Director
BARKLE, Susan
Appointed Date: 14 July 2007
78 years old

Director
HART, Allan
Appointed Date: 01 May 2016
76 years old

Director
JOSHI, Prashant Sharad
Appointed Date: 01 May 2016
49 years old

Director
LEA, Sandra
Appointed Date: 01 January 2004
83 years old

Director
MCDOUGALL, Robert Cambell
Appointed Date: 01 May 2016
47 years old

Director
NEWMAN, Susan Rosemary
Appointed Date: 14 March 2007
78 years old

Resigned Directors

Secretary
ALEXANDER-PASSE, Gabriella
Resigned: 09 February 1995
Appointed Date: 28 January 1993

Secretary
APPLEBEE, Jane Catherine
Resigned: 31 March 1997
Appointed Date: 03 February 1994

Secretary
BAKER, Barbara Lesley
Resigned: 28 January 1993

Secretary
LEA, Sandra
Resigned: 27 October 2016
Appointed Date: 31 March 1997

Director
ALEXANDER-PASSE, Gabriella
Resigned: 09 February 1995
Appointed Date: 28 January 1993
60 years old

Director
APPLEBEE, Charles Alfonso
Resigned: 31 March 1997
99 years old

Director
APPLEBEE, Jane Catherine
Resigned: 31 March 1997
Appointed Date: 03 February 1994
61 years old

Director
BAKER, Barbara Lesley
Resigned: 28 January 1993
63 years old

Director
BARNETT, Myra
Resigned: 08 November 2004
Appointed Date: 30 March 1997
86 years old

Director
BROOKES, Albert Victor
Resigned: 01 April 1998
Appointed Date: 31 March 1997
103 years old

Director
BURTENSHAW, Roy Anthony
Resigned: 18 February 2002
Appointed Date: 14 March 1999
78 years old

Director
CHINN, Sheila
Resigned: 01 April 1996
Appointed Date: 28 January 1993
96 years old

Director
HUTCHINGS, Andrew Mark
Resigned: 15 May 2002
Appointed Date: 31 March 1997
65 years old

Director
LOVE, Reginald Thomas
Resigned: 31 March 1997
90 years old

Director
MURLEY, Jenny
Resigned: 08 November 2004
Appointed Date: 01 December 2003
66 years old

Director
MURTAGH, Donna Maria
Resigned: 06 August 2009
Appointed Date: 14 March 2007
48 years old

Director
OCONNOR, Paul Pierre
Resigned: 03 February 1994
62 years old

Director
OLDMAN, Susan
Resigned: 24 January 2007
Appointed Date: 31 March 1997
67 years old

Director
ROBINSON, Angela Jane
Resigned: 30 April 2016
Appointed Date: 14 July 2007
69 years old

Director
SYKES, Rosemary
Resigned: 31 December 2005
Appointed Date: 30 March 1997
89 years old

Director
TULLIS, Elizabeth Ann
Resigned: 30 April 2016
Appointed Date: 14 July 2007
91 years old

Director
WHITE, Anne Juliet
Resigned: 31 March 1997
Appointed Date: 09 February 1995
91 years old

Persons With Significant Control

Mr Prashant Sharad Joshi
Notified on: 27 October 2016
49 years old
Nature of control: Has significant influence or control

Mr Robert Cambell Mcdougall
Notified on: 5 August 2016
47 years old
Nature of control: Has significant influence or control

Mr Allan Hart
Notified on: 5 August 2016
76 years old
Nature of control: Has significant influence or control

CROMER ROAD MANAGEMENT CO. LIMITED Events

16 Jan 2017
Termination of appointment of Sandra Lea as a secretary on 27 October 2016
16 Jan 2017
Appointment of Mr Allan Hart as a secretary on 27 October 2016
16 Jan 2017
Confirmation statement made on 30 November 2016 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Termination of appointment of Elizabeth Ann Tullis as a director on 30 April 2016
...
... and 109 more events
10 Sep 1986
Return made up to 31/12/85; full list of members

10 Sep 1986
Full accounts made up to 31 December 1985

31 Jul 1986
Registered office changed on 31/07/86 from: bentley house pegs lane hertford hertfordshire SG13 8EE

19 Mar 1986
Allotment of shares
21 Jun 1984
Incorporation