TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 8JS

Company number 02731182
Status Active
Incorporation Date 15 July 1992
Company Type Private Limited Company
Address 88 EDGWARE WAY, EDGWARE, MIDDLESEX, HA8 8JS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 35 ; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 35 . The most likely internet sites of TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED are www.tayleshillhousemanagementcompany.co.uk, and www.tayles-hill-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Tayles Hill House Management Company Limited is a Private Limited Company. The company registration number is 02731182. Tayles Hill House Management Company Limited has been working since 15 July 1992. The present status of the company is Active. The registered address of Tayles Hill House Management Company Limited is 88 Edgware Way Edgware Middlesex Ha8 8js. . MOSKOVITZ, Israel is a Director of the company. Secretary DWYER, Shirley has been resigned. Secretary LAM, Cheok Peng has been resigned. Secretary QUEK, Joek Hong, Mmr has been resigned. Secretary WILLIAMS, Paul has been resigned. Secretary WONG, James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MUNRO, Paul Adrian has been resigned. Director SLANE, Matthew Martin has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MOSKOVITZ, Israel
Appointed Date: 08 July 2014
61 years old

Resigned Directors

Secretary
DWYER, Shirley
Resigned: 10 March 2000
Appointed Date: 01 December 1995

Secretary
LAM, Cheok Peng
Resigned: 14 May 1993
Appointed Date: 12 August 1992

Secretary
QUEK, Joek Hong, Mmr
Resigned: 03 December 1993
Appointed Date: 14 May 1993

Secretary
WILLIAMS, Paul
Resigned: 08 July 2014
Appointed Date: 10 March 2000

Secretary
WONG, James
Resigned: 30 November 1995
Appointed Date: 03 December 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 August 1992
Appointed Date: 15 July 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 August 1992
Appointed Date: 15 July 1992
35 years old

Director
MUNRO, Paul Adrian
Resigned: 22 August 1996
Appointed Date: 12 August 1992
79 years old

Director
SLANE, Matthew Martin
Resigned: 08 July 2014
Appointed Date: 12 August 1992
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 August 1992
Appointed Date: 15 July 1992

TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 35

23 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 35

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
02 May 2015
Compulsory strike-off action has been discontinued
...
... and 75 more events
03 Sep 1992
Director resigned;new director appointed

03 Sep 1992
Secretary resigned;new secretary appointed;director resigned

03 Sep 1992
Registered office changed on 03/09/92 from: 110 whitchurch road cardiff CF4 3LY

17 Aug 1992
Company name changed marderade properties LIMITED\certificate issued on 18/08/92

15 Jul 1992
Incorporation