SHOMOLD FLAT MANAGEMENT COMPANY LIMITED
NEW BARNET

Hellopages » Greater London » Barnet » EN5 1PW

Company number 01622343
Status Active
Incorporation Date 16 March 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 27 STATION ROAD, NEW BARNET, HERTS, EN5 1PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 November 2015 no member list. The most likely internet sites of SHOMOLD FLAT MANAGEMENT COMPANY LIMITED are www.shomoldflatmanagementcompany.co.uk, and www.shomold-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Shomold Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01622343. Shomold Flat Management Company Limited has been working since 16 March 1982. The present status of the company is Active. The registered address of Shomold Flat Management Company Limited is 27 Station Road New Barnet Herts En5 1pw. . MACRORY, John Greer is a Secretary of the company. BOYLE, Michelle is a Director of the company. Secretary CLARKE HILLYER LIMITED has been resigned. Secretary HILL, Vanessa Elizabeth has been resigned. Secretary QUAYLE, Joanna Melinda has been resigned. Secretary SAMPSON, Tanya Ruth has been resigned. Secretary GRANGEVIEW MANAGEMENT LIMITED has been resigned. Director ABRAHAMS, Elizabeth has been resigned. Director BROWN, Philip Geoffrey has been resigned. Director FRAME, Rebecca Sarah has been resigned. Director HILL, Vanessa Elizabeth has been resigned. Director JAMES, Martin David has been resigned. Director LARKINS, Stuart Clive has been resigned. Director LEWIS, Angela has been resigned. Director PASCHAEL CANTWELL, Nicola Jane has been resigned. Director PRITCHARD, Adrian Paul has been resigned. Director QUAYLE, Joanne Melinda has been resigned. Director SORRELL, Claire Joanna has been resigned. Director WELSH, Nicholas John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACRORY, John Greer
Appointed Date: 13 May 2009

Director
BOYLE, Michelle
Appointed Date: 07 April 2009
57 years old

Resigned Directors

Secretary
CLARKE HILLYER LIMITED
Resigned: 01 February 2006
Appointed Date: 03 July 2003

Secretary
HILL, Vanessa Elizabeth
Resigned: 03 July 2003
Appointed Date: 21 March 1994

Secretary
QUAYLE, Joanna Melinda
Resigned: 01 October 2009
Appointed Date: 01 February 2006

Secretary
SAMPSON, Tanya Ruth
Resigned: 24 March 1994

Secretary
GRANGEVIEW MANAGEMENT LIMITED
Resigned: 01 October 2009
Appointed Date: 01 March 2007

Director
ABRAHAMS, Elizabeth
Resigned: 16 November 2004
Appointed Date: 15 October 2003
62 years old

Director
BROWN, Philip Geoffrey
Resigned: 10 January 2006
64 years old

Director
FRAME, Rebecca Sarah
Resigned: 30 October 2002
Appointed Date: 28 April 1999
51 years old

Director
HILL, Vanessa Elizabeth
Resigned: 30 October 2002
56 years old

Director
JAMES, Martin David
Resigned: 15 October 2003
Appointed Date: 30 October 1997
62 years old

Director
LARKINS, Stuart Clive
Resigned: 14 February 2002
Appointed Date: 21 February 1992
62 years old

Director
LEWIS, Angela
Resigned: 02 April 2003
Appointed Date: 30 October 2002
56 years old

Director
PASCHAEL CANTWELL, Nicola Jane
Resigned: 20 December 2001
Appointed Date: 04 September 1996
55 years old

Director
PRITCHARD, Adrian Paul
Resigned: 01 January 2011
Appointed Date: 16 October 2003
65 years old

Director
QUAYLE, Joanne Melinda
Resigned: 01 January 2011
Appointed Date: 15 October 2003
52 years old

Director
SORRELL, Claire Joanna
Resigned: 20 January 2006
Appointed Date: 15 October 2003
54 years old

Director
WELSH, Nicholas John
Resigned: 30 October 1997
68 years old

Persons With Significant Control

Ms Michelle Boyle
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

SHOMOLD FLAT MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Confirmation statement made on 29 November 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Dec 2015
Annual return made up to 29 November 2015 no member list
27 Dec 2015
Register(s) moved to registered office address 27 Station Road New Barnet Herts EN5 1PW
10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 105 more events
06 Mar 1987
Accounts for a small company made up to 31 March 1986

06 Mar 1987
New director appointed

19 Dec 1986
Annual return made up to 20/10/86

19 Dec 1986
Registered office changed on 19/12/86 from: c/o hull and company bank chambers 26 high street great baddow chelmsford essex

16 Mar 1982
Incorporation