WINDMILL CHASE(BLOCK L)MANAGEMENT COMPANY LIMITED
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 01961998
Status Active
Incorporation Date 20 November 1985
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, HERTFORDSHIRE, EN8 9BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 October 2016 with updates; Termination of appointment of Denis Joseph Atkins as a director on 26 November 2015. The most likely internet sites of WINDMILL CHASE(BLOCK L)MANAGEMENT COMPANY LIMITED are www.windmillchaseblocklmanagementcompany.co.uk, and www.windmill-chase-block-l-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Windmill Chase Block L Management Company Limited is a Private Limited Company. The company registration number is 01961998. Windmill Chase Block L Management Company Limited has been working since 20 November 1985. The present status of the company is Active. The registered address of Windmill Chase Block L Management Company Limited is 167 Turners Hill Cheshunt Hertfordshire En8 9bh. . IAN GIBBS ESTATE MANAGEMENT LTD is a Secretary of the company. GAULTON, Daniel Paul is a Director of the company. REASON, David Frank is a Director of the company. Secretary GIBBS, Ian has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ATKINS, Denis Joseph has been resigned. Director BURBERRY, Jonathan Peter has been resigned. Director JOHNSON, Nicola Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
IAN GIBBS ESTATE MANAGEMENT LTD
Appointed Date: 04 October 2005

Director
GAULTON, Daniel Paul
Appointed Date: 18 November 2014
47 years old

Director
REASON, David Frank

78 years old

Resigned Directors

Secretary
GIBBS, Ian
Resigned: 15 October 2003

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 04 October 2005
Appointed Date: 15 October 2003

Director
ATKINS, Denis Joseph
Resigned: 26 November 2015
Appointed Date: 04 October 1995
98 years old

Director
BURBERRY, Jonathan Peter
Resigned: 21 August 1995
Appointed Date: 12 November 1992
59 years old

Director
JOHNSON, Nicola Jane
Resigned: 12 November 1992
68 years old

WINDMILL CHASE(BLOCK L)MANAGEMENT COMPANY LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 30 June 2016
19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
26 Nov 2015
Termination of appointment of Denis Joseph Atkins as a director on 26 November 2015
09 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 16

23 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 83 more events
10 Mar 1988
New secretary appointed;director resigned;new director appointed

01 Feb 1988
Return made up to 31/12/86; full list of members

24 Jan 1988
Accounts made up to 30 June 1986

09 Sep 1986
Accounting reference date shortened from 31/03 to 30/06

19 Aug 1986
New director appointed