DEANSBROOK (BURNT OAK) NO. 1 RESIDENTS COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 6LH

Company number 02063507
Status Active
Incorporation Date 10 October 1986
Company Type Private Limited Company
Address C/O BLR PROPERTY MANAGEMENT HYDE HOUSE, THE HYDE EDGWARE ROAD, LONDON, NW9 6LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 31 January 2017 with updates; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 270 . The most likely internet sites of DEANSBROOK (BURNT OAK) NO. 1 RESIDENTS COMPANY LIMITED are www.deansbrookburntoakno1residentscompany.co.uk, and www.deansbrook-burnt-oak-no-1-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Deansbrook Burnt Oak No 1 Residents Company Limited is a Private Limited Company. The company registration number is 02063507. Deansbrook Burnt Oak No 1 Residents Company Limited has been working since 10 October 1986. The present status of the company is Active. The registered address of Deansbrook Burnt Oak No 1 Residents Company Limited is C O Blr Property Management Hyde House The Hyde Edgware Road London Nw9 6lh. . PAGE REGISTRARS LIMITED is a Secretary of the company. MEISELS, David Jonathan is a Director of the company. SHARPE, Madeleine is a Director of the company. Secretary DUCKETT, Anthony Paul has been resigned. Secretary O'SHEA, Hilaire has been resigned. Secretary PACE O'SHEA, Catherine has been resigned. Secretary PACE O'SHEA, Patrick Joseph has been resigned. Secretary SILVER, Gary Russell has been resigned. Secretary TRUST PROPERTY MANAGEMENT LIMITED has been resigned. Director FISCHBACH, Caroline Tracy has been resigned. Director FORAGE, Raymond Gordon has been resigned. Director TONG, Denise Lorraine has been resigned. Director WILLIAMS, Margaret Ada has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PAGE REGISTRARS LIMITED
Appointed Date: 13 March 2009

Director
MEISELS, David Jonathan
Appointed Date: 11 October 2001
55 years old

Director
SHARPE, Madeleine
Appointed Date: 29 January 1998
67 years old

Resigned Directors

Secretary
DUCKETT, Anthony Paul
Resigned: 16 April 1991
Appointed Date: 05 February 1991

Secretary
O'SHEA, Hilaire
Resigned: 20 February 2003
Appointed Date: 30 May 2001

Secretary
PACE O'SHEA, Catherine
Resigned: 15 April 2006
Appointed Date: 20 February 2003

Secretary
PACE O'SHEA, Patrick Joseph
Resigned: 06 May 2001
Appointed Date: 16 April 1991

Secretary
SILVER, Gary Russell
Resigned: 15 November 2006
Appointed Date: 01 April 2006

Secretary
TRUST PROPERTY MANAGEMENT LIMITED
Resigned: 30 September 2008
Appointed Date: 24 June 2006

Director
FISCHBACH, Caroline Tracy
Resigned: 29 January 1998
Appointed Date: 24 October 1994
60 years old

Director
FORAGE, Raymond Gordon
Resigned: 31 December 2007
79 years old

Director
TONG, Denise Lorraine
Resigned: 06 June 1994
67 years old

Director
WILLIAMS, Margaret Ada
Resigned: 20 June 2002
94 years old

DEANSBROOK (BURNT OAK) NO. 1 RESIDENTS COMPANY LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

07 Mar 2017
Confirmation statement made on 31 January 2017 with updates
07 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 270

11 Nov 2015
Total exemption full accounts made up to 30 June 2015
21 Apr 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 270

...
... and 118 more events
22 Jun 1988
Accounting reference date shortened from 31/03 to 30/06

24 Oct 1986
Registered office changed on 24/10/86 from: icc house 110 whitchurch road cardiff CF4 3LY

24 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1986
Certificate of Incorporation

10 Oct 1986
Incorporation