SHERWOOD HALL MANAGEMENT CO. LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 1AH

Company number 01116257
Status Active
Incorporation Date 1 June 1973
Company Type Private Limited Company
Address CONNECT ACCOUNTING, REAR OF RAYDEAN HOUSE, 15 WESTERN PARADE, BARNET, HERTFORDSHIRE, EN5 1AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Susanne Madsen as a director on 23 August 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 36 . The most likely internet sites of SHERWOOD HALL MANAGEMENT CO. LIMITED are www.sherwoodhallmanagementco.co.uk, and www.sherwood-hall-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Sherwood Hall Management Co Limited is a Private Limited Company. The company registration number is 01116257. Sherwood Hall Management Co Limited has been working since 01 June 1973. The present status of the company is Active. The registered address of Sherwood Hall Management Co Limited is Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire En5 1ah. The company`s financial liabilities are £73.85k. It is £26.5k against last year. The cash in hand is £69.04k. It is £28.16k against last year. And the total assets are £85.32k, which is £29.57k against last year. HAMILTON CHASE ESTATES LIMITED is a Secretary of the company. FOX, Louise Rachel is a Director of the company. SHERIFF, Naureen is a Director of the company. SYEED, Arfan Mohammed is a Director of the company. WALKER, Frances is a Director of the company. Secretary ISAACSON, Sheila has been resigned. Secretary SIEVERS, Ivan Myer has been resigned. Secretary SMITH, Sharon Elaine has been resigned. Secretary SMITH, Sharon Elaine has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Secretary FAIRFIELD COMPANY SECRETARIES LIMITED has been resigned. Director DAVISON, Pamela Ann has been resigned. Director DAVISON, Pamela Ann has been resigned. Director ISAACSON, Henry Percy has been resigned. Director MADSEN, Susanne has been resigned. Director PELL, Richard has been resigned. Director RAMASWAMY, Indu has been resigned. Director SIEVERS, Ivan Myer has been resigned. Director SMITH, Sharon has been resigned. Director SMITH DOS SANTOS, Sharon Elaine has been resigned. Director STJEPIC, Leonor has been resigned. Director STJEPIC, Zoran has been resigned. Director STJEPIC, Zoran has been resigned. Director VIGUS, Paul Anthony has been resigned. Director YOE, Susan Patricia has been resigned. The company operates in "Residents property management".


sherwood hall management co. Key Finiance

LIABILITIES £73.85k
+55%
CASH £69.04k
+68%
TOTAL ASSETS £85.32k
+53%
All Financial Figures

Current Directors

Secretary
HAMILTON CHASE ESTATES LIMITED
Appointed Date: 07 January 2013

Director
FOX, Louise Rachel
Appointed Date: 03 June 2015
54 years old

Director
SHERIFF, Naureen
Appointed Date: 15 December 2015
45 years old

Director
SYEED, Arfan Mohammed
Appointed Date: 01 April 2013
55 years old

Director
WALKER, Frances
Appointed Date: 30 September 2013
37 years old

Resigned Directors

Secretary
ISAACSON, Sheila
Resigned: 30 June 2005
Appointed Date: 20 July 2004

Secretary
SIEVERS, Ivan Myer
Resigned: 13 April 2004

Secretary
SMITH, Sharon Elaine
Resigned: 23 January 2009
Appointed Date: 13 April 2008

Secretary
SMITH, Sharon Elaine
Resigned: 20 February 2007
Appointed Date: 30 June 2005

Secretary
WHITE, Terence Robert
Resigned: 28 March 2008
Appointed Date: 20 February 2007

Secretary
CRABTREE PM LIMITED
Resigned: 28 March 2008
Appointed Date: 20 February 2007

Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Resigned: 14 April 2013
Appointed Date: 23 January 2009

Director
DAVISON, Pamela Ann
Resigned: 25 March 2014
Appointed Date: 01 April 2013
76 years old

Director
DAVISON, Pamela Ann
Resigned: 01 April 2013
Appointed Date: 01 April 2013
62 years old

Director
ISAACSON, Henry Percy
Resigned: 30 June 2005
102 years old

Director
MADSEN, Susanne
Resigned: 23 August 2016
Appointed Date: 03 June 2015
54 years old

Director
PELL, Richard
Resigned: 28 February 2013
Appointed Date: 30 June 2005
71 years old

Director
RAMASWAMY, Indu
Resigned: 01 May 2015
Appointed Date: 30 June 2005
60 years old

Director
SIEVERS, Ivan Myer
Resigned: 13 April 2004
106 years old

Director
SMITH, Sharon
Resigned: 13 March 2008
Appointed Date: 20 February 2007
55 years old

Director
SMITH DOS SANTOS, Sharon Elaine
Resigned: 07 January 2013
Appointed Date: 17 February 2010
59 years old

Director
STJEPIC, Leonor
Resigned: 26 September 2013
Appointed Date: 30 June 2005
62 years old

Director
STJEPIC, Zoran
Resigned: 01 May 2015
Appointed Date: 26 March 2014
55 years old

Director
STJEPIC, Zoran
Resigned: 06 December 2011
Appointed Date: 30 June 2005
55 years old

Director
VIGUS, Paul Anthony
Resigned: 03 June 2015
Appointed Date: 01 April 2013
70 years old

Director
YOE, Susan Patricia
Resigned: 23 January 2009
Appointed Date: 09 June 2008
68 years old

SHERWOOD HALL MANAGEMENT CO. LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Aug 2016
Termination of appointment of Susanne Madsen as a director on 23 August 2016
01 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 36

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Dec 2015
Appointment of Ms Naureen Sheriff as a director on 15 December 2015
...
... and 116 more events
29 Jan 1988
Full accounts made up to 31 March 1987

29 Jan 1988
Return made up to 31/12/87; full list of members

27 Dec 1986
Full accounts made up to 31 March 1986

27 Dec 1986
Return made up to 31/12/86; full list of members

01 Jun 1973
Incorporation