EPPING GRANGE MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 4BE

Company number 04187931
Status Active
Incorporation Date 27 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address REGENCY HOUSE, 33 WOOD STREET, BARNET, HERTS, EN5 4BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 27 March 2016 no member list; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of EPPING GRANGE MANAGEMENT COMPANY LIMITED are www.eppinggrangemanagementcompany.co.uk, and www.epping-grange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Epping Grange Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04187931. Epping Grange Management Company Limited has been working since 27 March 2001. The present status of the company is Active. The registered address of Epping Grange Management Company Limited is Regency House 33 Wood Street Barnet Herts En5 4be. The company`s financial liabilities are £6.61k. It is £-0.25k against last year. And the total assets are £7.38k, which is £-0.2k against last year. SMYTH, Mark is a Secretary of the company. MILTON, Brian is a Director of the company. TENNYSON, Christopher William is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director WHITE, Gary has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


epping grange management company Key Finiance

LIABILITIES £6.61k
-4%
CASH n/a
TOTAL ASSETS £7.38k
-3%
All Financial Figures

Current Directors

Secretary
SMYTH, Mark
Appointed Date: 09 March 2006

Director
MILTON, Brian
Appointed Date: 09 February 2006
66 years old

Director
TENNYSON, Christopher William
Appointed Date: 09 February 2006
56 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 09 February 2006
Appointed Date: 27 March 2001

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 January 2004
Appointed Date: 27 March 2001
38 years old

Director
WHITE, Gary
Resigned: 10 April 2014
Appointed Date: 09 February 2006
64 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 13 February 2007
Appointed Date: 26 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 09 February 2006
Appointed Date: 27 March 2001

EPPING GRANGE MANAGEMENT COMPANY LIMITED Events

13 Jul 2016
Total exemption full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 27 March 2016 no member list
21 May 2015
Total exemption full accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 27 March 2015 no member list
08 Jul 2014
Total exemption full accounts made up to 31 December 2013
...
... and 41 more events
30 Aug 2002
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

19 Apr 2002
Annual return made up to 27/03/02
03 Dec 2001
Accounting reference date shortened from 31/03/02 to 31/12/01
22 Aug 2001
Registered office changed on 22/08/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
27 Mar 2001
Incorporation