TEMPLE HEATH LODGE MANAGEMENT LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 8SX

Company number 02741936
Status Active
Incorporation Date 21 August 1992
Company Type Private Limited Company
Address 42 GLENGALL ROAD, EDGWARE, ENGLAND, HA8 8SX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 15 November 2016; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of TEMPLE HEATH LODGE MANAGEMENT LIMITED are www.templeheathlodgemanagement.co.uk, and www.temple-heath-lodge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Temple Heath Lodge Management Limited is a Private Limited Company. The company registration number is 02741936. Temple Heath Lodge Management Limited has been working since 21 August 1992. The present status of the company is Active. The registered address of Temple Heath Lodge Management Limited is 42 Glengall Road Edgware England Ha8 8sx. . DEFRIES & ASSOCIATES LTD is a Secretary of the company. BERMAN, Brian is a Director of the company. SLAVIN, Barry Malcolm is a Director of the company. Secretary FIELD, Michael Lionel has been resigned. Secretary LAWSON, Shirley Jean has been resigned. Secretary ROXBURGHE HOUSE REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FIELD, Michael Lionel has been resigned. Director MORRIS, Graham Shurek has been resigned. Director OLIVER, Gordon Colin has been resigned. Director RIORDAN, Daniel James has been resigned. Director SCHREIBER, David Abraham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


temple heath lodge management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DEFRIES & ASSOCIATES LTD
Appointed Date: 01 June 2008

Director
BERMAN, Brian
Appointed Date: 31 January 2003
82 years old

Director
SLAVIN, Barry Malcolm
Appointed Date: 31 January 2003
79 years old

Resigned Directors

Secretary
FIELD, Michael Lionel
Resigned: 31 January 2003
Appointed Date: 09 February 1993

Secretary
LAWSON, Shirley Jean
Resigned: 01 June 2008
Appointed Date: 31 January 2003

Secretary
ROXBURGHE HOUSE REGISTRARS LIMITED
Resigned: 09 February 1993
Appointed Date: 15 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 1992
Appointed Date: 21 August 1992

Director
FIELD, Michael Lionel
Resigned: 31 January 2003
Appointed Date: 09 February 1993
86 years old

Director
MORRIS, Graham Shurek
Resigned: 31 January 2003
Appointed Date: 09 February 1993
86 years old

Director
OLIVER, Gordon Colin
Resigned: 09 February 1993
Appointed Date: 15 September 1992
73 years old

Director
RIORDAN, Daniel James
Resigned: 31 August 1994
Appointed Date: 09 February 1993
87 years old

Director
SCHREIBER, David Abraham
Resigned: 24 June 1996
Appointed Date: 09 February 1993
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 September 1992
Appointed Date: 21 August 1992

TEMPLE HEATH LODGE MANAGEMENT LIMITED Events

08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Nov 2016
Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 15 November 2016
30 Aug 2016
Confirmation statement made on 21 August 2016 with updates
27 Jun 2016
Secretary's details changed for Defries & Associates Ltd on 27 June 2016
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
24 Feb 1993
New director appointed

09 Oct 1992
Secretary resigned;new secretary appointed

09 Oct 1992
Director resigned;new director appointed

09 Oct 1992
Registered office changed on 09/10/92 from: 2 baches street london N1 6UB

21 Aug 1992
Incorporation