TERMHOUSE (1/24 NORTHGATES) MANAGEMENT LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8YU

Company number 01340512
Status Active
Incorporation Date 24 November 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SAPPHIRE HOUSE, WHITEHALL ROAD, COLCHESTER, ENGLAND, CO2 8YU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Warwick Estates Property Management Limited as a secretary on 23 December 2016; Annual return made up to 3 June 2016 no member list; Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016. The most likely internet sites of TERMHOUSE (1/24 NORTHGATES) MANAGEMENT LIMITED are www.termhouse124northgatesmanagement.co.uk, and www.termhouse-1-24-northgates-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Termhouse 1 24 Northgates Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01340512. Termhouse 1 24 Northgates Management Limited has been working since 24 November 1977. The present status of the company is Active. The registered address of Termhouse 1 24 Northgates Management Limited is Sapphire House Whitehall Road Colchester England Co2 8yu. . MONTGOMERY, Alistair Brian is a Director of the company. VICARIA, Susanna is a Director of the company. Secretary GREENGROVE PROPERTIES LIMITED has been resigned. Secretary PHILLIP, Frank has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Secretary WARWICK ESTATES PROPERTY MANAGEMENT LIMITED has been resigned. Director ACKWORTH, Barnaby William has been resigned. Director HAZELL, Colin Albert has been resigned. Director KIRKLAND, Maryrose has been resigned. Director KIRKLAND, Paul Frederick has been resigned. Director LAIDLAW, Emma has been resigned. Director MONTGOMERY, Alistair Brian has been resigned. The company operates in "Residents property management".


termhouse (1/24 northgates) management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MONTGOMERY, Alistair Brian
Appointed Date: 17 March 2014
55 years old

Director
VICARIA, Susanna
Appointed Date: 16 January 2001
55 years old

Resigned Directors

Secretary
GREENGROVE PROPERTIES LIMITED
Resigned: 11 February 2004

Secretary
PHILLIP, Frank
Resigned: 05 August 2010
Appointed Date: 20 April 2004

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 15 April 2011
Appointed Date: 05 August 2010

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 15 April 2011

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Resigned: 23 December 2016
Appointed Date: 01 January 2016

Director
ACKWORTH, Barnaby William
Resigned: 16 July 1992
69 years old

Director
HAZELL, Colin Albert
Resigned: 07 February 2003
Appointed Date: 08 May 2001
88 years old

Director
KIRKLAND, Maryrose
Resigned: 17 January 2001
92 years old

Director
KIRKLAND, Paul Frederick
Resigned: 26 January 2001
80 years old

Director
LAIDLAW, Emma
Resigned: 01 June 2010
Appointed Date: 23 October 2002
55 years old

Director
MONTGOMERY, Alistair Brian
Resigned: 19 November 2006
Appointed Date: 01 August 2003
55 years old

TERMHOUSE (1/24 NORTHGATES) MANAGEMENT LIMITED Events

23 Dec 2016
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 23 December 2016
06 Jun 2016
Annual return made up to 3 June 2016 no member list
26 May 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
26 May 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
29 Mar 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 95 more events
10 Sep 1986
Director resigned;new director appointed

05 Sep 1986
Registered office changed on 05/09/86 from: 11/13 holborn viaduct london EC1P 1EL

05 Sep 1986
Secretary resigned;new secretary appointed

15 May 1986
Full accounts made up to 30 September 1985

15 May 1986
Annual return made up to 10/02/86