WINDMILL CHASE(BLOCK G)MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5SU
Company number 01942897
Status Active
Incorporation Date 29 August 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 eighty-seven 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 16 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of WINDMILL CHASE(BLOCK G)MANAGEMENT COMPANY LIMITED are www.windmillchaseblockgmanagementcompany.co.uk, and www.windmill-chase-block-g-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Windmill Chase Block G Management Company Limited is a Private Limited Company. The company registration number is 01942897. Windmill Chase Block G Management Company Limited has been working since 29 August 1985. The present status of the company is Active. The registered address of Windmill Chase Block G Management Company Limited is Sadlers 175 High Street Barnet Herts England En5 5su. . 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 CORFE, Arthur William has been resigned. Director COWLING, Ronald Stephen has been resigned. Director DOWLING, Lynn Gabrielle has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SIMMONS, Philip Geoffrey
Appointed Date: 10 December 2003

Director
PEARCE, Tessa
Appointed Date: 04 October 1995
79 years old

Resigned Directors

Secretary
GIBBS, Ian
Resigned: 15 October 2003

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 10 December 2003
Appointed Date: 15 October 2003

Director
CORFE, Arthur William
Resigned: 05 November 1997
91 years old

Director
COWLING, Ronald Stephen
Resigned: 04 September 2006
90 years old

Director
DOWLING, Lynn Gabrielle
Resigned: 12 November 1992
60 years old

Persons With Significant Control

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

WINDMILL CHASE(BLOCK G)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
18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 30 June 2016
20 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 33

11 Aug 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 77 more events
10 Oct 1988
Accounts made up to 30 June 1987

04 Jul 1988
Registered office changed on 04/07/88 from: 9/10 arlingham mews waltham abbey essex EN9 1EB

15 Mar 1988
Registered office changed on 15/03/88 from: 149 ballards lane london N3 1LJ

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

11 May 1987
Return made up to 20/02/87; full list of members