SCHOOLHOUSE (PAGES WALK) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 5HD

Company number 02972924
Status Active
Incorporation Date 3 October 1994
Company Type Private Limited Company
Address TRUST HOUSE 2 COLINDALE BUSINESS CENTRE 126 COLINDALE AVENUE, COLINDALE, LONDON, NW9 5HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 57 . The most likely internet sites of SCHOOLHOUSE (PAGES WALK) MANAGEMENT COMPANY LIMITED are www.schoolhousepageswalkmanagementcompany.co.uk, and www.schoolhouse-pages-walk-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Schoolhouse Pages Walk Management Company Limited is a Private Limited Company. The company registration number is 02972924. Schoolhouse Pages Walk Management Company Limited has been working since 03 October 1994. The present status of the company is Active. The registered address of Schoolhouse Pages Walk Management Company Limited is Trust House 2 Colindale Business Centre 126 Colindale Avenue Colindale London Nw9 5hd. . TRUST PROPERTY MANAGEMENT LIMITED is a Secretary of the company. JONES, Oliver is a Director of the company. MILLARD-DAWE, Cherylle is a Director of the company. PRICE, David is a Director of the company. Secretary COHEN, Colin Frederic has been resigned. Secretary CROCKER, Paul has been resigned. Secretary GLASS, David has been resigned. Secretary HALL, Tristan Charles has been resigned. Secretary CAROLINE REGISTRARS LIMITED has been resigned. Director BELL, Alistair David has been resigned. Director BRIGHTMAN, Alan has been resigned. Director GLASS, Barbara Helen has been resigned. Director GLASS, David has been resigned. Director HALL, Tristan Charles has been resigned. Director INGRAM, Paul has been resigned. Director TABAK, Tracy Lee has been resigned. Director CAROLINE REGISTRARS LIMITED has been resigned. Director PEARL PROPERTY LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRUST PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 October 2009

Director
JONES, Oliver
Appointed Date: 26 October 2010
47 years old

Director
MILLARD-DAWE, Cherylle
Appointed Date: 17 January 2012
53 years old

Director
PRICE, David
Appointed Date: 16 January 2012
70 years old

Resigned Directors

Secretary
COHEN, Colin Frederic
Resigned: 13 October 1998
Appointed Date: 02 May 1997

Secretary
CROCKER, Paul
Resigned: 02 May 1997
Appointed Date: 03 October 1994

Secretary
GLASS, David
Resigned: 31 December 2006
Appointed Date: 04 October 2001

Secretary
HALL, Tristan Charles
Resigned: 01 October 2009
Appointed Date: 01 September 2006

Secretary
CAROLINE REGISTRARS LIMITED
Resigned: 04 October 2001
Appointed Date: 13 October 1998

Director
BELL, Alistair David
Resigned: 21 September 2010
Appointed Date: 01 September 2006
46 years old

Director
BRIGHTMAN, Alan
Resigned: 05 December 2011
Appointed Date: 01 September 2006
59 years old

Director
GLASS, Barbara Helen
Resigned: 31 December 2006
Appointed Date: 04 October 2001
76 years old

Director
GLASS, David
Resigned: 31 December 2006
Appointed Date: 04 October 2001
88 years old

Director
HALL, Tristan Charles
Resigned: 18 October 2010
Appointed Date: 01 September 2006
47 years old

Director
INGRAM, Paul
Resigned: 04 October 2001
Appointed Date: 12 October 1998
64 years old

Director
TABAK, Tracy Lee
Resigned: 05 December 2013
Appointed Date: 11 August 2011
58 years old

Director
CAROLINE REGISTRARS LIMITED
Resigned: 04 October 2001
Appointed Date: 02 May 1997

Director
PEARL PROPERTY LIMITED
Resigned: 02 May 1997
Appointed Date: 03 October 1994

SCHOOLHOUSE (PAGES WALK) MANAGEMENT COMPANY LIMITED Events

12 Oct 2016
Confirmation statement made on 3 October 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 57

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 57

...
... and 72 more events
15 Feb 1995
Location of register of members

15 Feb 1995
Accounting reference date notified as 31/03

02 Feb 1995
Ad 10/10/94--------- £ si 58@1=58 £ ic 1/59

02 Feb 1995
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

03 Oct 1994
Incorporation