ELM VILLAGE BLOCK C FLAT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 0BG

Company number 01882777
Status Active
Incorporation Date 5 February 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O CREASEY ALEXANDER & CO, PARKGATE HOUSE, 33A PRATT STREET, LONDON, NW1 0BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ELM VILLAGE BLOCK C FLAT MANAGEMENT LIMITED are www.elmvillageblockcflatmanagement.co.uk, and www.elm-village-block-c-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Elm Village Block C Flat Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01882777. Elm Village Block C Flat Management Limited has been working since 05 February 1985. The present status of the company is Active. The registered address of Elm Village Block C Flat Management Limited is C O Creasey Alexander Co Parkgate House 33a Pratt Street London Nw1 0bg. The company`s financial liabilities are £109.13k. It is £-16.12k against last year. The cash in hand is £93.9k. It is £-30.16k against last year. And the total assets are £115.13k, which is £-20.54k against last year. ROGERS, Anthony David is a Secretary of the company. AYRE, Nicholas Ross is a Director of the company. LACEY, Kay Elizabeth is a Director of the company. MITTAL, Bharat Bhushan is a Director of the company. NAUJOKS, Sheila Petra is a Director of the company. Secretary HILL, Anthony David has been resigned. Secretary LEVY, Joe has been resigned. Director BAJJALI, Sama has been resigned. Director FARROW, George has been resigned. Director HALL, Thomas Harklestone has been resigned. Director LEE, Nick has been resigned. Director PERRY, Keith Andrew has been resigned. Director RICHARDSON, Judith Frances, Dr has been resigned. Director SPIEGAL, David has been resigned. Director WILDE, Andrew has been resigned. The company operates in "Residents property management".


elm village block c flat management Key Finiance

LIABILITIES £109.13k
-13%
CASH £93.9k
-25%
TOTAL ASSETS £115.13k
-16%
All Financial Figures

Current Directors

Secretary
ROGERS, Anthony David
Appointed Date: 22 September 2001

Director
AYRE, Nicholas Ross
Appointed Date: 30 June 2015
64 years old

Director
LACEY, Kay Elizabeth
Appointed Date: 04 February 2011
68 years old

Director
MITTAL, Bharat Bhushan
Appointed Date: 21 July 2011
84 years old

Director
NAUJOKS, Sheila Petra
Appointed Date: 11 June 2013
54 years old

Resigned Directors

Secretary
HILL, Anthony David
Resigned: 22 September 2001
Appointed Date: 28 February 1996

Secretary
LEVY, Joe
Resigned: 07 February 1996

Director
BAJJALI, Sama
Resigned: 01 February 2012
Appointed Date: 20 January 2005
66 years old

Director
FARROW, George
Resigned: 31 May 1998
65 years old

Director
HALL, Thomas Harklestone
Resigned: 03 January 2010
Appointed Date: 24 January 2007
48 years old

Director
LEE, Nick
Resigned: 30 March 1993
78 years old

Director
PERRY, Keith Andrew
Resigned: 15 December 2006
89 years old

Director
RICHARDSON, Judith Frances, Dr
Resigned: 13 November 2002
Appointed Date: 19 February 1997
76 years old

Director
SPIEGAL, David
Resigned: 22 June 2007
Appointed Date: 14 February 2005
71 years old

Director
WILDE, Andrew
Resigned: 12 August 1994
63 years old

ELM VILLAGE BLOCK C FLAT MANAGEMENT LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 30 June 2016
22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 30 June 2015
21 Sep 2015
Annual return made up to 20 September 2015 no member list
13 Jul 2015
Appointment of Mr Nicholas Ross Ayre as a director on 30 June 2015
...
... and 87 more events
13 May 1988
Accounts made up to 30 June 1986

13 May 1988
Secretary resigned;new secretary appointed

21 Apr 1988
Secretary resigned;new secretary appointed

04 Mar 1988
First gazette

05 Feb 1985
Incorporation