GLEBE COURT (STANMORE) LIMITED
126 COLINDALE AVENUE

Hellopages » Greater London » Barnet » NW9 5HD
Company number 05001517
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address TRUST PROPERTY MANAGEMENT TRUST HOUSE, 2 COLINDALE BUSINESS CENTRE, 126 COLINDALE AVENUE, LONDON, NW9 5HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 60 . The most likely internet sites of GLEBE COURT (STANMORE) LIMITED are www.glebecourtstanmore.co.uk, and www.glebe-court-stanmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Glebe Court Stanmore Limited is a Private Limited Company. The company registration number is 05001517. Glebe Court Stanmore Limited has been working since 22 December 2003. The present status of the company is Active. The registered address of Glebe Court Stanmore Limited is Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London Nw9 5hd. . TRUST PROPERTY MANAGEMENT is a Secretary of the company. BHATIA, Hemen is a Director of the company. GREEN, Philip Roger is a Director of the company. PATEL, Mahesh Raojibhai is a Director of the company. ROSE, Richard Alan is a Director of the company. SHAH, Rishi is a Director of the company. Secretary KOSKY, David has been resigned. Secretary ROSE, Sara has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEGLEY, Charles has been resigned. Director BRIGNELL, Myra has been resigned. Director BRIGNELL, William has been resigned. Director COX, Brian William has been resigned. Director FOLWELL, Evelyn has been resigned. Director PINDOLIA, Chandrakant has been resigned. Director VEKARIA, Sachin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRUST PROPERTY MANAGEMENT
Appointed Date: 22 November 2013

Director
BHATIA, Hemen
Appointed Date: 22 December 2003
51 years old

Director
GREEN, Philip Roger
Appointed Date: 22 December 2003
57 years old

Director
PATEL, Mahesh Raojibhai
Appointed Date: 22 December 2003
57 years old

Director
ROSE, Richard Alan
Appointed Date: 01 December 2004
65 years old

Director
SHAH, Rishi
Appointed Date: 24 November 2007
43 years old

Resigned Directors

Secretary
KOSKY, David
Resigned: 01 February 2007
Appointed Date: 22 December 2003

Secretary
ROSE, Sara
Resigned: 22 November 2013
Appointed Date: 01 February 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Director
BEGLEY, Charles
Resigned: 16 January 2006
Appointed Date: 15 December 2004
59 years old

Director
BRIGNELL, Myra
Resigned: 17 September 2015
Appointed Date: 19 June 2008
86 years old

Director
BRIGNELL, William
Resigned: 17 September 2015
Appointed Date: 19 June 2008
102 years old

Director
COX, Brian William
Resigned: 04 September 2015
Appointed Date: 22 December 2003
88 years old

Director
FOLWELL, Evelyn
Resigned: 28 July 2011
Appointed Date: 22 December 2003
96 years old

Director
PINDOLIA, Chandrakant
Resigned: 24 November 2007
Appointed Date: 22 December 2003
59 years old

Director
VEKARIA, Sachin
Resigned: 21 November 2008
Appointed Date: 14 December 2004
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

GLEBE COURT (STANMORE) LIMITED Events

05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 60

13 Jan 2016
Termination of appointment of Brian William Cox as a director on 4 September 2015
13 Jan 2016
Termination of appointment of William Brignell as a director on 17 September 2015
...
... and 56 more events
11 Mar 2004
New director appointed
11 Mar 2004
New director appointed
11 Mar 2004
New director appointed
11 Mar 2004
New secretary appointed
22 Dec 2003
Incorporation