MICHELLE COURT(TORRINGTON PARK)MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1HF

Company number 00902245
Status Active
Incorporation Date 30 March 1967
Company Type Private Limited Company
Address 2ND FLOOR WINSTON HOUSE, 2 DOLLIS PARK, LONDON, ENGLAND, N3 1HF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from Winston House 349 Regents Park Road Finchley London N3 1DH to 2nd Floor Winston House 2 Dollis Park London N3 1HF on 24 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of MICHELLE COURT(TORRINGTON PARK)MANAGEMENT COMPANY LIMITED are www.michellecourttorringtonparkmanagementcompany.co.uk, and www.michelle-court-torrington-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michelle Court Torrington Park Management Company Limited is a Private Limited Company. The company registration number is 00902245. Michelle Court Torrington Park Management Company Limited has been working since 30 March 1967. The present status of the company is Active. The registered address of Michelle Court Torrington Park Management Company Limited is 2nd Floor Winston House 2 Dollis Park London England N3 1hf. . KUSHNER, Gerald is a Secretary of the company. KUSHNER, Gerald is a Director of the company. SUSSER, Lawrence Joseph is a Director of the company. Secretary CALLANDER, John has been resigned. Secretary JOHNSTON, William Angus has been resigned. Secretary TERRY, Michael Denis Alistair has been resigned. Secretary PARKWOOD MANAGEMENT COMPANY (LONDON) LTD has been resigned. Director CRISFIELD, Iolande has been resigned. Director FERRER, Richard has been resigned. Director JOHNSTON, William Angus has been resigned. Director KHOSLA, Rajesh has been resigned. Director OLDALE, David Brian has been resigned. Director POLLOCK, Katie has been resigned. Director SYMONDS, Matthew John has been resigned. Director TERRY, Michael Denis Alistair has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KUSHNER, Gerald
Appointed Date: 07 May 2013

Director
KUSHNER, Gerald
Appointed Date: 01 April 2007
91 years old

Director
SUSSER, Lawrence Joseph
Appointed Date: 07 April 2011
69 years old

Resigned Directors

Secretary
CALLANDER, John
Resigned: 21 January 2009
Appointed Date: 01 April 2007

Secretary
JOHNSTON, William Angus
Resigned: 11 January 1994

Secretary
TERRY, Michael Denis Alistair
Resigned: 01 April 2007
Appointed Date: 14 March 1994

Secretary
PARKWOOD MANAGEMENT COMPANY (LONDON) LTD
Resigned: 24 April 2013
Appointed Date: 01 October 2008

Director
CRISFIELD, Iolande
Resigned: 18 November 2005
101 years old

Director
FERRER, Richard
Resigned: 15 November 2010
Appointed Date: 04 September 2001
55 years old

Director
JOHNSTON, William Angus
Resigned: 11 January 1994
84 years old

Director
KHOSLA, Rajesh
Resigned: 01 April 2007
Appointed Date: 03 April 2000
52 years old

Director
OLDALE, David Brian
Resigned: 27 November 2000
Appointed Date: 07 May 1996
55 years old

Director
POLLOCK, Katie
Resigned: 15 November 2005
100 years old

Director
SYMONDS, Matthew John
Resigned: 31 July 1993
58 years old

Director
TERRY, Michael Denis Alistair
Resigned: 15 December 2009
Appointed Date: 14 March 1994
77 years old

Persons With Significant Control

Mr Gerald Kushner
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

MICHELLE COURT(TORRINGTON PARK)MANAGEMENT COMPANY LIMITED Events

24 Dec 2016
Registered office address changed from Winston House 349 Regents Park Road Finchley London N3 1DH to 2nd Floor Winston House 2 Dollis Park London N3 1HF on 24 December 2016
27 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Nov 2016
Confirmation statement made on 13 November 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 80

...
... and 93 more events
09 Dec 1987
Full accounts made up to 31 March 1987

09 Dec 1987
Return made up to 18/11/87; full list of members

18 Dec 1986
Full accounts made up to 31 March 1986

18 Dec 1986
Return made up to 29/10/86; full list of members

18 Dec 1986
Director resigned;new director appointed