CYPRUS ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED
NEW BARNET

Hellopages » Greater London » Barnet » EN4 8AL
Company number 02746327
Status Active
Incorporation Date 10 September 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NETWORK HOUSE, 110/112 LANCASTER ROAD, NEW BARNET, HERTS, ENGLAND, EN4 8AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 28 February 2017; Secretary's details changed for Lancaster Secretarial Services Ltd on 8 May 2017; Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 8 May 2017. The most likely internet sites of CYPRUS ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED are www.cyprusroadblockdmanagementcompany.co.uk, and www.cyprus-road-block-d-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Cyprus Road Block D Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02746327. Cyprus Road Block D Management Company Limited has been working since 10 September 1992. The present status of the company is Active. The registered address of Cyprus Road Block D Management Company Limited is Network House 110 112 Lancaster Road New Barnet Herts England En4 8al. The company`s financial liabilities are £6.29k. It is £2.07k against last year. And the total assets are £8.36k, which is £0.49k against last year. LANCASTER SECRETARIAL SERVICES LTD is a Secretary of the company. LEAR, David Paul Nigel is a Director of the company. Secretary RICHARDS, Alan has been resigned. Secretary SYKES, Lesley Ann has been resigned. Director DIGBY, Christine Carole has been resigned. Director FRANKS, Graham Stuart has been resigned. Director O'TOOLE, Christopher William has been resigned. Director O`LEARY, Micheal has been resigned. Director STEPPINGS, Kim has been resigned. Director THOMPSON, Wendy Joan has been resigned. The company operates in "Residents property management".


cyprus road (block d) management company Key Finiance

LIABILITIES £6.29k
+48%
CASH n/a
TOTAL ASSETS £8.36k
+6%
All Financial Figures

Current Directors

Secretary
LANCASTER SECRETARIAL SERVICES LTD
Appointed Date: 17 March 2017

Director
LEAR, David Paul Nigel
Appointed Date: 26 June 2010
48 years old

Resigned Directors

Secretary
RICHARDS, Alan
Resigned: 10 May 1993
Appointed Date: 10 September 1992

Secretary
SYKES, Lesley Ann
Resigned: 17 March 2017
Appointed Date: 10 May 1993

Director
DIGBY, Christine Carole
Resigned: 21 December 2004
Appointed Date: 08 June 1993
65 years old

Director
FRANKS, Graham Stuart
Resigned: 08 June 1993
Appointed Date: 10 September 1992
59 years old

Director
O'TOOLE, Christopher William
Resigned: 01 December 1998
Appointed Date: 13 May 1998
57 years old

Director
O`LEARY, Micheal
Resigned: 08 June 1993
Appointed Date: 10 September 1992
61 years old

Director
STEPPINGS, Kim
Resigned: 06 July 2010
Appointed Date: 08 June 1993
59 years old

Director
THOMPSON, Wendy Joan
Resigned: 09 January 1998
Appointed Date: 23 May 1995
59 years old

CYPRUS ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED Events

08 May 2017
Micro company accounts made up to 28 February 2017
08 May 2017
Secretary's details changed for Lancaster Secretarial Services Ltd on 8 May 2017
08 May 2017
Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 8 May 2017
27 Mar 2017
Registered office address changed from 140 Heath Row Bishops Stortford Herts 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
...
... and 59 more events
11 Jun 1993
Secretary resigned;new secretary appointed

17 May 1993
Secretary resigned;new secretary appointed

17 May 1993
Registered office changed on 17/05/93 from: 50 lancaster road enfield middx EN2 oby

26 Apr 1993
Accounting reference date notified as 28/02

10 Sep 1992
Incorporation