HOMEHURST RESIDENTS CO. LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 8HF

Company number 02409716
Status Active
Incorporation Date 31 July 1989
Company Type Private Limited Company
Address 51 GLENDALE AVENUE, EDGWARE, MIDDLESEX, HA8 8HF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-07-02 GBP 8 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of HOMEHURST RESIDENTS CO. LIMITED are www.homehurstresidentsco.co.uk, and www.homehurst-residents-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Homehurst Residents Co Limited is a Private Limited Company. The company registration number is 02409716. Homehurst Residents Co Limited has been working since 31 July 1989. The present status of the company is Active. The registered address of Homehurst Residents Co Limited is 51 Glendale Avenue Edgware Middlesex Ha8 8hf. . RAYNER, Hugh Robert is a Secretary of the company. ANTAL, Theodor is a Director of the company. GRANT, David Corbet is a Director of the company. RAYNER, Hugh Robert is a Director of the company. Secretary ELLICOTT, Malcolm Chester has been resigned. Secretary OLIVER, Jacqueline has been resigned. Secretary YANG, Amanda Yi Chao has been resigned. Director ENDERSBY, Douglas Arthur has been resigned. Director OLIVER, Patrick Anthony has been resigned. Director SPALDING, Kirstie has been resigned. Director STEPHEN, Walker has been resigned. Director SUN, Tong, Dr has been resigned. Director WAITHE, Grantley has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RAYNER, Hugh Robert
Appointed Date: 21 July 2006

Director
ANTAL, Theodor
Appointed Date: 20 July 2014
43 years old

Director
GRANT, David Corbet
Appointed Date: 20 July 2014
37 years old

Director
RAYNER, Hugh Robert
Appointed Date: 15 May 2000
75 years old

Resigned Directors

Secretary
ELLICOTT, Malcolm Chester
Resigned: 10 June 1997

Secretary
OLIVER, Jacqueline
Resigned: 03 March 2004
Appointed Date: 12 May 1997

Secretary
YANG, Amanda Yi Chao
Resigned: 19 July 2006
Appointed Date: 03 March 2004

Director
ENDERSBY, Douglas Arthur
Resigned: 10 June 1997
95 years old

Director
OLIVER, Patrick Anthony
Resigned: 16 October 1999
Appointed Date: 12 May 1997
83 years old

Director
SPALDING, Kirstie
Resigned: 29 April 2002
Appointed Date: 12 May 1997
55 years old

Director
STEPHEN, Walker
Resigned: 13 June 2003
Appointed Date: 11 November 2002
50 years old

Director
SUN, Tong, Dr
Resigned: 20 July 2014
Appointed Date: 15 November 2005
57 years old

Director
WAITHE, Grantley
Resigned: 15 May 2000
Appointed Date: 12 May 1997
57 years old

HOMEHURST RESIDENTS CO. LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jul 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 8

28 Sep 2015
Total exemption full accounts made up to 31 December 2014
07 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 8

20 Aug 2014
Total exemption full accounts made up to 31 December 2013
...
... and 80 more events
15 Apr 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Apr 1991
Return made up to 31/12/90; full list of members

21 Jan 1990
Registered office changed on 21/01/90 from: 197-199 city road london EC1V 1JN

21 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jul 1989
Incorporation