FORTYEIGHT CREDITON HILL (MANAGEMENT) LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6DN

Company number 01169755
Status Active
Incorporation Date 10 May 1974
Company Type Private Limited Company
Address C/O NG PROPERTIES (UK) LIMITED 2 PALACE COURT, 250 FINCHLEY ROAD, LONDON, NW3 6DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 24 June 2015. The most likely internet sites of FORTYEIGHT CREDITON HILL (MANAGEMENT) LIMITED are www.fortyeightcreditonhillmanagement.co.uk, and www.fortyeight-crediton-hill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Fortyeight Crediton Hill Management Limited is a Private Limited Company. The company registration number is 01169755. Fortyeight Crediton Hill Management Limited has been working since 10 May 1974. The present status of the company is Active. The registered address of Fortyeight Crediton Hill Management Limited is C O Ng Properties Uk Limited 2 Palace Court 250 Finchley Road London Nw3 6dn. The company`s financial liabilities are £12k. It is £5.1k against last year. The cash in hand is £10.34k. It is £5.29k against last year. And the total assets are £12.97k, which is £5.1k against last year. FISHER, Debra Malka is a Secretary of the company. ARNOLD, Daniel is a Director of the company. PETSAS, Sebastien is a Director of the company. WISE, Greg is a Director of the company. Secretary BUCKLE, Harold has been resigned. Secretary FISHER, Debra Malka has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director AINGER, Robert William has been resigned. Director BROADDBRIDGE, Moira May has been resigned. Director BUCKLE, Harold has been resigned. Director COTT, Elizabeth, Dr has been resigned. Director GOODMAN, Elliot Simon has been resigned. Director LANDAU, Richard Bennett has been resigned. Director LUMSDEN, Richard James has been resigned. Director LUMSDEN, Sophie has been resigned. Director MURRAY, Karen Cheryl has been resigned. Director SPARKE, Rosemary Jane has been resigned. The company operates in "Residents property management".


fortyeight crediton hill (management) Key Finiance

LIABILITIES £12k
+73%
CASH £10.34k
+104%
TOTAL ASSETS £12.97k
+64%
All Financial Figures

Current Directors

Secretary
FISHER, Debra Malka
Appointed Date: 02 October 2013

Director
ARNOLD, Daniel
Appointed Date: 20 September 2011
50 years old

Director
PETSAS, Sebastien
Appointed Date: 24 November 2014
41 years old

Director
WISE, Greg
Appointed Date: 16 May 2006
59 years old

Resigned Directors

Secretary
BUCKLE, Harold
Resigned: 16 May 2006

Secretary
FISHER, Debra Malka
Resigned: 12 June 2012
Appointed Date: 16 May 2006

Secretary
UNITED COMPANY SECRETARIES
Resigned: 07 October 2013
Appointed Date: 12 June 2012

Director
AINGER, Robert William
Resigned: 02 April 2004
Appointed Date: 19 February 2003
60 years old

Director
BROADDBRIDGE, Moira May
Resigned: 25 February 1993
93 years old

Director
BUCKLE, Harold
Resigned: 08 October 2008
95 years old

Director
COTT, Elizabeth, Dr
Resigned: 27 April 2012
Appointed Date: 19 February 2003
75 years old

Director
GOODMAN, Elliot Simon
Resigned: 17 September 2003
Appointed Date: 19 February 2003
49 years old

Director
LANDAU, Richard Bennett
Resigned: 05 May 2004
Appointed Date: 19 October 1994
82 years old

Director
LUMSDEN, Richard James
Resigned: 27 October 2010
Appointed Date: 19 February 2003
60 years old

Director
LUMSDEN, Sophie
Resigned: 19 February 2003
Appointed Date: 19 October 1994
63 years old

Director
MURRAY, Karen Cheryl
Resigned: 31 March 2000
Appointed Date: 19 October 1994
80 years old

Director
SPARKE, Rosemary Jane
Resigned: 04 November 2011
Appointed Date: 19 February 2003
80 years old

FORTYEIGHT CREDITON HILL (MANAGEMENT) LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 24 June 2016
30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 24 June 2015
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 8

23 Feb 2015
Total exemption small company accounts made up to 24 June 2014
...
... and 98 more events
17 Mar 1987
Return made up to 26/11/86; full list of members

05 Mar 1987
Full accounts made up to 24 June 1985

05 Mar 1987
Full accounts made up to 24 June 1986

05 Mar 1987
Return made up to 12/10/85; full list of members

13 Nov 1974
Memorandum and Articles of Association