LOWLANDS COURT MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5SU

Company number 04708270
Status Active
Incorporation Date 23 March 2003
Company Type Private Limited Company
Address SADLERS, 175 HIGH STREET, BARNET, HERTS, ENGLAND, EN5 5SU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 1,101 . The most likely internet sites of LOWLANDS COURT MANAGEMENT COMPANY LIMITED are www.lowlandscourtmanagementcompany.co.uk, and www.lowlands-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Lowlands Court Management Company Limited is a Private Limited Company. The company registration number is 04708270. Lowlands Court Management Company Limited has been working since 23 March 2003. The present status of the company is Active. The registered address of Lowlands Court Management Company Limited is Sadlers 175 High Street Barnet Herts England En5 5su. . SIMMONS, Philip Geoffrey is a Secretary of the company. LITTNER, Alexander Theodor is a Director of the company. ROSENTHAL, Laura Alison is a Director of the company. VASANI, Harshad is a Director of the company. Secretary KATZ, Ruth Linda has been resigned. Secretary LLOYD, Graham Ernest has been resigned. Secretary VENN, Michael has been resigned. Director AARONS, Lee has been resigned. Director BLOCH, Alistair Marc has been resigned. Director HENRY, Roy David has been resigned. Director KATZ, Ruth Linda has been resigned. Director MANNING, Raymond Charles has been resigned. Director TUCKER, Donald Anthony has been resigned. Director VASANI, Harshad has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SIMMONS, Philip Geoffrey
Appointed Date: 01 March 2006

Director
LITTNER, Alexander Theodor
Appointed Date: 09 February 2005
46 years old

Director
ROSENTHAL, Laura Alison
Appointed Date: 20 November 2015
57 years old

Director
VASANI, Harshad
Appointed Date: 09 August 2011
79 years old

Resigned Directors

Secretary
KATZ, Ruth Linda
Resigned: 01 March 2006
Appointed Date: 18 February 2005

Secretary
LLOYD, Graham Ernest
Resigned: 09 February 2005
Appointed Date: 12 January 2005

Secretary
VENN, Michael
Resigned: 12 January 2005
Appointed Date: 23 March 2003

Director
AARONS, Lee
Resigned: 02 May 2006
Appointed Date: 09 February 2005
48 years old

Director
BLOCH, Alistair Marc
Resigned: 08 August 2011
Appointed Date: 01 July 2007
47 years old

Director
HENRY, Roy David
Resigned: 20 November 2015
Appointed Date: 09 August 2011
95 years old

Director
KATZ, Ruth Linda
Resigned: 02 February 2010
Appointed Date: 18 February 2005
65 years old

Director
MANNING, Raymond Charles
Resigned: 09 February 2005
Appointed Date: 23 March 2003
82 years old

Director
TUCKER, Donald Anthony
Resigned: 09 February 2005
Appointed Date: 23 March 2003
70 years old

Director
VASANI, Harshad
Resigned: 28 November 2005
Appointed Date: 09 February 2005
79 years old

Persons With Significant Control

Mr Philip Geoffrey Simmons
Notified on: 10 August 2016
65 years old
Nature of control: Has significant influence or control

LOWLANDS COURT MANAGEMENT COMPANY LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
27 Aug 2016
Total exemption small company accounts made up to 30 June 2016
02 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,101

08 Jan 2016
Appointment of Miss Laura Alison Rosenthal as a director on 20 November 2015
08 Jan 2016
Termination of appointment of Roy David Henry as a director on 20 November 2015
...
... and 48 more events
15 Apr 2004
Ad 17/10/03-31/10/03 £ si 5@1
15 Apr 2004
Return made up to 23/03/04; full list of members
04 Sep 2003
Accounting reference date extended from 31/03/04 to 24/06/04
30 Apr 2003
Director's particulars changed
23 Mar 2003
Incorporation