HIGHLANDS VILLAGE (NO2) MANAGEMENT COMPANY LIMITED
WINDRUSH PARK MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Camden » NW1 9QS

Company number 03639146
Status Active
Incorporation Date 28 September 1998
Company Type Private Limited Company
Address 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 28 September 2016 with updates; Director's details changed for Panayiotis Nicholas Kipenakis on 15 October 2015. The most likely internet sites of HIGHLANDS VILLAGE (NO2) MANAGEMENT COMPANY LIMITED are www.highlandsvillageno2managementcompany.co.uk, and www.highlands-village-no2-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Highlands Village No2 Management Company Limited is a Private Limited Company. The company registration number is 03639146. Highlands Village No2 Management Company Limited has been working since 28 September 1998. The present status of the company is Active. The registered address of Highlands Village No2 Management Company Limited is 349 Royal College Street London Nw1 9qs. The cash in hand is £0.02k. It is £0k against last year. . RINGLEY LIMITED is a Secretary of the company. ALEKKOU, Peter is a Director of the company. BARAKAT, Jean-Pierre is a Director of the company. KIPENAKIS, Panayiotis Nicholas is a Director of the company. Secretary FOSTER, David Martin has been resigned. Secretary RINGLEY LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MELHUISH, Fiona Kathryn has been resigned. Director WAGMAN, Jane has been resigned. Director WICKS, Stephen Desmond has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


highlands village (no2) management company Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RINGLEY LIMITED
Appointed Date: 10 June 2002

Director
ALEKKOU, Peter
Appointed Date: 12 June 2000
53 years old

Director
BARAKAT, Jean-Pierre
Appointed Date: 13 October 2014
57 years old

Director
KIPENAKIS, Panayiotis Nicholas
Appointed Date: 12 June 2000
77 years old

Resigned Directors

Secretary
FOSTER, David Martin
Resigned: 11 June 2000
Appointed Date: 28 September 1998

Secretary
RINGLEY LIMITED
Resigned: 10 June 2002
Appointed Date: 12 June 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 September 1998
Appointed Date: 28 September 1998

Director
MELHUISH, Fiona Kathryn
Resigned: 18 December 2003
Appointed Date: 07 June 2000
51 years old

Director
WAGMAN, Jane
Resigned: 01 July 2004
Appointed Date: 12 June 2000
78 years old

Director
WICKS, Stephen Desmond
Resigned: 11 June 2000
Appointed Date: 28 September 1998
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 September 1998
Appointed Date: 28 September 1998

HIGHLANDS VILLAGE (NO2) MANAGEMENT COMPANY LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 28 September 2016 with updates
19 Oct 2015
Director's details changed for Panayiotis Nicholas Kipenakis on 15 October 2015
28 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 20

19 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 51 more events
01 Oct 1998
New secretary appointed
01 Oct 1998
Registered office changed on 01/10/98 from: bridge house 181 queen victoria street london EC4V 4DD
01 Oct 1998
Director resigned
01 Oct 1998
Secretary resigned
28 Sep 1998
Incorporation