GREEN STREET (BLOCKS B & C) MANAGEMENT COMPANY LTD
NEW BARNET

Hellopages » Greater London » Barnet » EN4 8AL

Company number 02319619
Status Active
Incorporation Date 21 November 1988
Company Type Private Limited Company
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 one hundred and two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Termination of appointment of Warren Graham as a director on 25 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GREEN STREET (BLOCKS B & C) MANAGEMENT COMPANY LTD are www.greenstreetblocksbcmanagementcompany.co.uk, and www.green-street-blocks-b-c-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Green Street Blocks B C Management Company Ltd is a Private Limited Company. The company registration number is 02319619. Green Street Blocks B C Management Company Ltd has been working since 21 November 1988. The present status of the company is Active. The registered address of Green Street Blocks B C Management Company Ltd is Network House 110 112 Lancaster Road New Barnet Herts England En4 8al. The company`s financial liabilities are £0.05k. It is £-0.52k against last year. And the total assets are £11.65k, which is £0.52k against last year. SYKES, Lesley Ann is a Secretary of the company. GRAVES, Nicholas Charles is a Director of the company. Secretary DONNELLAN, Mark Christopher has been resigned. Secretary GIBB, Ian has been resigned. Secretary WILLIAMSON, Peter Edwin has been resigned. Secretary GOLDFIELD PROPERTIES LIMITED has been resigned. Director CLARK, Kevin Daniel has been resigned. Director CROSBY, Gregory Alban has been resigned. Director DAVIDSON, Geoffrey Francis has been resigned. Director GRAHAM, Warren has been resigned. Director GUARISCO, Rosetta Rita has been resigned. Director KAVANAGH, Paul has been resigned. Director KAVANAGH, Paul has been resigned. Director LISTER, Michelle has been resigned. Director MARQUISS, Karen has been resigned. Director PAGET, Julie Margaret has been resigned. Director POTTS, Andre Floyd has been resigned. Director RANSON, Paul Andrew has been resigned. Director WEST, Richard Norman has been resigned. The company operates in "Residents property management".


green street (blocks b & c) management company Key Finiance

LIABILITIES £0.05k
-92%
CASH n/a
TOTAL ASSETS £11.65k
+4%
All Financial Figures

Current Directors

Secretary
SYKES, Lesley Ann
Appointed Date: 01 July 2005

Director
GRAVES, Nicholas Charles
Appointed Date: 15 November 2006
62 years old

Resigned Directors

Secretary
DONNELLAN, Mark Christopher
Resigned: 02 October 2003
Appointed Date: 02 April 2003

Secretary
GIBB, Ian
Resigned: 14 May 1991

Secretary
WILLIAMSON, Peter Edwin
Resigned: 01 April 2003

Secretary
GOLDFIELD PROPERTIES LIMITED
Resigned: 01 November 2005
Appointed Date: 03 October 2003

Director
CLARK, Kevin Daniel
Resigned: 05 July 2006
Appointed Date: 26 June 2000
50 years old

Director
CROSBY, Gregory Alban
Resigned: 13 February 1992

Director
DAVIDSON, Geoffrey Francis
Resigned: 19 July 1999
Appointed Date: 13 February 1992
77 years old

Director
GRAHAM, Warren
Resigned: 25 July 2016
Appointed Date: 07 August 2001
85 years old

Director
GUARISCO, Rosetta Rita
Resigned: 05 April 2000
Appointed Date: 07 April 1998
55 years old

Director
KAVANAGH, Paul
Resigned: 14 May 1998
Appointed Date: 10 May 1996
62 years old

Director
KAVANAGH, Paul
Resigned: 21 February 1994
Appointed Date: 17 February 1992
62 years old

Director
LISTER, Michelle
Resigned: 19 July 1999
Appointed Date: 12 April 1999
50 years old

Director
MARQUISS, Karen
Resigned: 17 August 2001
Appointed Date: 08 March 1995
59 years old

Director
PAGET, Julie Margaret
Resigned: 31 October 1997
Appointed Date: 01 April 1997
61 years old

Director
POTTS, Andre Floyd
Resigned: 01 April 1997
Appointed Date: 13 February 1992
59 years old

Director
RANSON, Paul Andrew
Resigned: 08 January 1991
65 years old

Director
WEST, Richard Norman
Resigned: 05 July 2006
Appointed Date: 05 July 2006
78 years old

GREEN STREET (BLOCKS B & C) MANAGEMENT COMPANY LTD Events

24 Nov 2016
Confirmation statement made on 21 November 2016 with updates
26 Jul 2016
Termination of appointment of Warren Graham as a director on 25 July 2016
03 May 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 39

30 Apr 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 92 more events
04 May 1990
Registered office changed on 04/05/90 from: 50 lancaster road enfield middlesex EN2 0BY

04 May 1990
New secretary appointed

29 Nov 1988
Registered office changed on 29/11/88 from: classic house 174-180 old street london EC1V 9BP

29 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Nov 1988
Incorporation