MORNINGTON ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8AL

Company number 02545235
Status Active
Incorporation Date 2 October 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NETWORK HOUSE, 110/112 LANCASTER ROAD, BARNET, ENGLAND, EN4 8AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Appointment of Mr Bruce Kenneth Mcrobie as a director on 21 July 2016. The most likely internet sites of MORNINGTON ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED are www.morningtonroadblockhmanagementcompany.co.uk, and www.mornington-road-block-h-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Mornington Road Block H Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02545235. Mornington Road Block H Management Company Limited has been working since 02 October 1990. The present status of the company is Active. The registered address of Mornington Road Block H Management Company Limited is Network House 110 112 Lancaster Road Barnet England En4 8al. The company`s financial liabilities are £13.25k. It is £-1.17k against last year. The cash in hand is £11.03k. It is £3.38k against last year. And the total assets are £14.45k, which is £-0.9k against last year. SYKES, Lesley Ann is a Secretary of the company. MCROBIE, Bruce Kenneth is a Director of the company. Director D'ALTON, Craig has been resigned. Director DONALDSON, Paul David has been resigned. Director EIJVERGARD, Lena Johanna has been resigned. Director FUGLESTAD, Kjetil has been resigned. Director HARRIS, Kim Tracey has been resigned. Director SINGER, Sylvia has been resigned. Director WILLIAMS, Paul Edwin has been resigned. Director WOTHERSPOON, Alexis has been resigned. Director ZACCONI, Simone has been resigned. The company operates in "Residents property management".


mornington road (block h) management company Key Finiance

LIABILITIES £13.25k
-9%
CASH £11.03k
+44%
TOTAL ASSETS £14.45k
-6%
All Financial Figures

Current Directors


Director
MCROBIE, Bruce Kenneth
Appointed Date: 21 July 2016
62 years old

Resigned Directors

Director
D'ALTON, Craig
Resigned: 15 November 1999
59 years old

Director
DONALDSON, Paul David
Resigned: 23 September 2003
Appointed Date: 07 November 2002
50 years old

Director
EIJVERGARD, Lena Johanna
Resigned: 16 November 2002
Appointed Date: 27 November 2000
55 years old

Director
FUGLESTAD, Kjetil
Resigned: 27 November 2000
Appointed Date: 25 October 1993
60 years old

Director
HARRIS, Kim Tracey
Resigned: 24 September 1993
56 years old

Director
SINGER, Sylvia
Resigned: 22 July 2016
Appointed Date: 27 October 2004
68 years old

Director
WILLIAMS, Paul Edwin
Resigned: 18 November 2014
Appointed Date: 19 October 2006
67 years old

Director
WOTHERSPOON, Alexis
Resigned: 16 November 2002
Appointed Date: 27 November 2000
64 years old

Director
ZACCONI, Simone
Resigned: 19 October 2006
Appointed Date: 05 November 2002
53 years old

MORNINGTON ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 2 October 2016 with updates
22 Jul 2016
Appointment of Mr Bruce Kenneth Mcrobie as a director on 21 July 2016
22 Jul 2016
Termination of appointment of Sylvia Singer as a director on 22 July 2016
05 Oct 2015
Annual return made up to 2 October 2015 no member list
...
... and 73 more events
02 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Dec 1990
Company name changed mornington road (block h) limite d\certificate issued on 07/12/90

20 Nov 1990
Company name changed capmanor LIMITED\certificate issued on 21/11/90

02 Oct 1990
Incorporation