NORTHRIDGE WAY MANAGEMENT COMPANY LIMITED(THE)
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 2PY
Company number 01695545
Status Active
Incorporation Date 28 January 1983
Company Type Private Limited Company
Address 2ND FLOOR UNIT 2A ESPRIT, 17 ASHERIDGE ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 2PY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 160 ; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of NORTHRIDGE WAY MANAGEMENT COMPANY LIMITED(THE) are www.northridgewaymanagementcompany.co.uk, and www.northridge-way-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Northridge Way Management Company Limited The is a Private Limited Company. The company registration number is 01695545. Northridge Way Management Company Limited The has been working since 28 January 1983. The present status of the company is Active. The registered address of Northridge Way Management Company Limited The is 2nd Floor Unit 2a Esprit 17 Asheridge Road Chesham Buckinghamshire Hp5 2py. . TURBERVILLE, John Devonald is a Secretary of the company. TURBERVILLE, John Devonald is a Director of the company. Secretary COPELAND, Linda Mary has been resigned. Secretary LEWIS, Susan Katharine has been resigned. Director ANTHONY, Patricia Muriel has been resigned. Director EYRE, Denis Frederick Charles has been resigned. Director MORGAN, Norman Cecil has been resigned. Director SONES, Elsie has been resigned. Director SONES, Elsie has been resigned. Director SUGRUE, Patrick Joseph has been resigned. Director WEST, Ian Douglas has been resigned. Director WEST, Ian Douglas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TURBERVILLE, John Devonald
Appointed Date: 18 November 1996

Director
TURBERVILLE, John Devonald
Appointed Date: 01 April 2008
92 years old

Resigned Directors

Secretary
COPELAND, Linda Mary
Resigned: 15 July 1991

Secretary
LEWIS, Susan Katharine
Resigned: 18 November 1996
Appointed Date: 15 July 1991

Director
ANTHONY, Patricia Muriel
Resigned: 01 April 2006
Appointed Date: 22 April 2005
89 years old

Director
EYRE, Denis Frederick Charles
Resigned: 01 April 2013
Appointed Date: 11 February 1999
96 years old

Director
MORGAN, Norman Cecil
Resigned: 01 April 1993
119 years old

Director
SONES, Elsie
Resigned: 31 March 2003
Appointed Date: 28 April 2000
91 years old

Director
SONES, Elsie
Resigned: 15 August 1997
Appointed Date: 17 October 1996
91 years old

Director
SUGRUE, Patrick Joseph
Resigned: 22 April 2005
114 years old

Director
WEST, Ian Douglas
Resigned: 01 April 2008
Appointed Date: 01 April 2006
84 years old

Director
WEST, Ian Douglas
Resigned: 28 April 2000
84 years old

NORTHRIDGE WAY MANAGEMENT COMPANY LIMITED(THE) Events

22 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 160

09 Jun 2016
Total exemption full accounts made up to 31 March 2016
08 Oct 2015
Total exemption full accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 160

29 Jul 2015
Registered office address changed from 2nd Floor Unit 2a Esprit 17B Asheridge Road Chesham Buckinghamshire HP5 2PY England to 2nd Floor Unit 2a Esprit 17 Asheridge Road Chesham Buckinghamshire HP5 2PY on 29 July 2015
...
... and 79 more events
15 May 1989
Full accounts made up to 31 March 1988

08 Jun 1988
Full accounts made up to 31 March 1987

08 Jun 1988
Return made up to 20/04/88; full list of members

17 Feb 1987
Full accounts made up to 31 March 1986

17 Feb 1987
Return made up to 14/02/87; full list of members