GROVELANDS ROAD MANAGEMENT COMPANY (NO. 2) LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 1AH

Company number 03207960
Status Active
Incorporation Date 5 June 1996
Company Type Private Limited Company
Address CONNECT ACCOUNTING, REAR OF RQAYDEAN HOUSE 15 WESTERN PARADE, GREAT NORTH, BARNET, HERTS, ENGLAND, EN5 1AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Miss Amarina Fakir as a director on 16 June 2016; Termination of appointment of Elizabeth Jane Teal as a director on 16 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 9 . The most likely internet sites of GROVELANDS ROAD MANAGEMENT COMPANY (NO. 2) LIMITED are www.grovelandsroadmanagementcompanyno2.co.uk, and www.grovelands-road-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Grovelands Road Management Company No 2 Limited is a Private Limited Company. The company registration number is 03207960. Grovelands Road Management Company No 2 Limited has been working since 05 June 1996. The present status of the company is Active. The registered address of Grovelands Road Management Company No 2 Limited is Connect Accounting Rear of Rqaydean House 15 Western Parade Great North Barnet Herts England En5 1ah. The cash in hand is £0.01k. It is £0k against last year. . BAGGOT, Sarah May is a Director of the company. FAKIR, Amarina is a Director of the company. SOULARD, Philippe is a Director of the company. Secretary EVANGELOU, Markos has been resigned. Secretary HYLAND, Katherine Louise has been resigned. Director BROWNE, Nicholas David has been resigned. Director DRINKWATER, David John has been resigned. Director GIBSON, Penelope Bettine has been resigned. Director HYLAND, Katherine Louise has been resigned. Director TEAL, Elizabeth Jane has been resigned. The company operates in "Residents property management".


grovelands road management company (no. 2) Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BAGGOT, Sarah May
Appointed Date: 30 September 1997
58 years old

Director
FAKIR, Amarina
Appointed Date: 16 June 2016
46 years old

Director
SOULARD, Philippe
Appointed Date: 03 December 2013
72 years old

Resigned Directors

Secretary
EVANGELOU, Markos
Resigned: 03 December 2013
Appointed Date: 07 December 2001

Secretary
HYLAND, Katherine Louise
Resigned: 06 June 2001
Appointed Date: 05 June 1996

Director
BROWNE, Nicholas David
Resigned: 07 July 2004
Appointed Date: 30 September 1997
55 years old

Director
DRINKWATER, David John
Resigned: 08 October 2002
Appointed Date: 28 October 1997
69 years old

Director
GIBSON, Penelope Bettine
Resigned: 15 October 1997
Appointed Date: 05 June 1996
62 years old

Director
HYLAND, Katherine Louise
Resigned: 06 June 2001
Appointed Date: 05 June 1996
53 years old

Director
TEAL, Elizabeth Jane
Resigned: 16 June 2016
Appointed Date: 03 December 2013
41 years old

GROVELANDS ROAD MANAGEMENT COMPANY (NO. 2) LIMITED Events

17 Jun 2016
Appointment of Miss Amarina Fakir as a director on 16 June 2016
17 Jun 2016
Termination of appointment of Elizabeth Jane Teal as a director on 16 June 2016
15 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 9

15 Jun 2016
Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Rqaydean House 15 Western Parade Great North Barnet Herts EN5 1AH on 15 June 2016
31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 50 more events
28 Oct 1997
Director resigned
14 Oct 1997
Full accounts made up to 30 June 1997
03 Aug 1997
Return made up to 05/06/97; full list of members
  • 363(287) ‐ Registered office changed on 03/08/97
  • 363(288) ‐ Director's particulars changed

07 Jul 1996
Ad 25/06/96--------- £ si 2@1=2 £ ic 2/4
05 Jun 1996
Incorporation