TARGETIDEAL RESIDENTS MANAGEMENT LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 02329997
Status Active
Incorporation Date 20 December 1988
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 9BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TARGETIDEAL RESIDENTS MANAGEMENT LIMITED are www.targetidealresidentsmanagement.co.uk, and www.targetideal-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Targetideal Residents Management Limited is a Private Limited Company. The company registration number is 02329997. Targetideal Residents Management Limited has been working since 20 December 1988. The present status of the company is Active. The registered address of Targetideal Residents Management Limited is 167 Turners Hill Cheshunt Waltham Cross Hertfordshire En8 9bh. . COOPER, Theodora is a Director of the company. MAVRON, Panycos Chria is a Director of the company. MOYNIHAN, Alan Ronald is a Director of the company. PICCIRILLO, John is a Director of the company. Secretary COOPER, Alain Stephen has been resigned. Secretary MOYNIHAN, Alan Ronald has been resigned. Secretary SPALL, John Albert has been resigned. Director BAKER, Jean Sandra has been resigned. Director BATSON, Olive Marjorie has been resigned. Director CLEAVELEY, Yvonne has been resigned. Director COOPER, Alain Stephen has been resigned. Director DONOVAN, Wendy Evelyn has been resigned. Director SPALL, John Albert has been resigned. Director TURNER, Linda has been resigned. Director TARGETIDEAL RESIDENTS MANAGEMENT LTD has been resigned. The company operates in "Residents property management".


Current Directors

Director
COOPER, Theodora
Appointed Date: 12 February 2002
61 years old

Director
MAVRON, Panycos Chria
Appointed Date: 01 January 2013
79 years old

Director
MOYNIHAN, Alan Ronald
Appointed Date: 11 October 1994
87 years old

Director
PICCIRILLO, John
Appointed Date: 29 March 2013
73 years old

Resigned Directors

Secretary
COOPER, Alain Stephen
Resigned: 11 November 1996
Appointed Date: 01 October 1994

Secretary
MOYNIHAN, Alan Ronald
Resigned: 31 August 2013
Appointed Date: 11 November 1996

Secretary
SPALL, John Albert
Resigned: 01 October 1994

Director
BAKER, Jean Sandra
Resigned: 03 August 2012
Appointed Date: 13 July 2004
79 years old

Director
BATSON, Olive Marjorie
Resigned: 31 July 2012
105 years old

Director
CLEAVELEY, Yvonne
Resigned: 16 January 2003
Appointed Date: 16 August 1999
88 years old

Director
COOPER, Alain Stephen
Resigned: 12 February 2002
Appointed Date: 15 December 1993
77 years old

Director
DONOVAN, Wendy Evelyn
Resigned: 15 December 1993
85 years old

Director
SPALL, John Albert
Resigned: 01 October 1994
95 years old

Director
TURNER, Linda
Resigned: 16 August 1999
61 years old

Director
TARGETIDEAL RESIDENTS MANAGEMENT LTD
Resigned: 11 July 2010
Appointed Date: 12 February 2002

Persons With Significant Control

Ms Theodora Cooper
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Panycos Chria Mavron
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Ronald Moynihan
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Giovanni Piccirillo
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TARGETIDEAL RESIDENTS MANAGEMENT LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 11 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

06 Aug 2015
Registered office address changed from C/O Vernon J George 29 Taylors Avenue Hoddesdon Hertfordshire EN11 8QE to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 6 August 2015
...
... and 76 more events
11 May 1989
Wd 02/05/89 ad 18/04/89--------- £ si 98@1=98 £ ic 2/100

07 Feb 1989
Secretary resigned;new secretary appointed

07 Feb 1989
Director resigned;new director appointed

07 Feb 1989
Registered office changed on 07/02/89 from: 2 baches street london N1 6UB

20 Dec 1988
Incorporation