WINDMILL CHASE(BLOCK E)MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5SU

Company number 01921097
Status Active
Incorporation Date 10 June 1985
Company Type Private Limited Company
Address SADLERS, 175 HIGH STREET, BARNET, HERTS, ENGLAND, EN5 5SU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WINDMILL CHASE(BLOCK E)MANAGEMENT COMPANY LIMITED are www.windmillchaseblockemanagementcompany.co.uk, and www.windmill-chase-block-e-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Windmill Chase Block E Management Company Limited is a Private Limited Company. The company registration number is 01921097. Windmill Chase Block E Management Company Limited has been working since 10 June 1985. The present status of the company is Active. The registered address of Windmill Chase Block E Management Company Limited is Sadlers 175 High Street Barnet Herts England En5 5su. The company`s financial liabilities are £38.25k. It is £1.62k against last year. And the total assets are £39.31k, which is £1.45k against last year. SIMMONS, Philip Geoffrey is a Secretary of the company. PEARCE, Tessa is a Director of the company. Secretary GIBBS, Ian has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CULVER, Mary has been resigned. Director MCCRORY, Stephen has been resigned. Director MCGOWAN, Stephen has been resigned. Director O`GORMAN, Elaine Anne has been resigned. Director RANDALL, Christopher Wyndham has been resigned. Director REILLY, John Joseph has been resigned. The company operates in "Residents property management".


windmill chase(block e)management company Key Finiance

LIABILITIES £38.25k
+4%
CASH n/a
TOTAL ASSETS £39.31k
+3%
All Financial Figures

Current Directors

Secretary
SIMMONS, Philip Geoffrey
Appointed Date: 20 March 2007

Director
PEARCE, Tessa
Appointed Date: 05 July 2005
78 years old

Resigned Directors

Secretary
GIBBS, Ian
Resigned: 15 October 2003

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 11 February 2007
Appointed Date: 15 October 2003

Director
CULVER, Mary
Resigned: 21 February 1998
Appointed Date: 15 July 1992
83 years old

Director
MCCRORY, Stephen
Resigned: 15 July 1992
63 years old

Director
MCGOWAN, Stephen
Resigned: 06 July 1994
62 years old

Director
O`GORMAN, Elaine Anne
Resigned: 23 October 2001
Appointed Date: 06 July 1994
60 years old

Director
RANDALL, Christopher Wyndham
Resigned: 13 September 2004
88 years old

Director
REILLY, John Joseph
Resigned: 02 March 2012
Appointed Date: 27 January 2004
92 years old

Persons With Significant Control

Mr Philip Geoffrey Simmons
Notified on: 10 July 2016
65 years old
Nature of control: Has significant influence or control

WINDMILL CHASE(BLOCK E)MANAGEMENT COMPANY LIMITED Events

08 Apr 2017
Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017
16 Jul 2016
Confirmation statement made on 11 July 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 39

25 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
01 Feb 1988
Return made up to 13/10/87; full list of members

20 Jan 1988
Addendum to annual accounts

20 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1987
Return made up to 08/12/86; full list of members

10 Jun 1985
Incorporation