LAUREL HEIGHTS (NORTH SHIELDS) MANAGEMENT COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 06059726
Status Active
Incorporation Date 22 January 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 January 2016 no member list. The most likely internet sites of LAUREL HEIGHTS (NORTH SHIELDS) MANAGEMENT COMPANY LIMITED are www.laurelheightsnorthshieldsmanagementcompany.co.uk, and www.laurel-heights-north-shields-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Laurel Heights North Shields Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06059726. Laurel Heights North Shields Management Company Limited has been working since 22 January 2007. The present status of the company is Active. The registered address of Laurel Heights North Shields Management Company Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. DEVONALD, Simon John Michael is a Director of the company. Secretary DEVONALD, Simon John Michael has been resigned. Secretary HALLIWELL, Peter Andrew has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary TRINITY NOMINEES (1) LIMITED has been resigned. Director DEVONALD, Simon John Michael has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director TRINITY NOMINEES (2) LIMITED has been resigned. Director TRINITY NOMINEES (2) LIMITED has been resigned. The company operates in "Residents property management".


laurel heights (north shields) management company Key Finiance

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

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 20 February 2009

Director
DEVONALD, Simon John Michael
Appointed Date: 23 September 2010
68 years old

Resigned Directors

Secretary
DEVONALD, Simon John Michael
Resigned: 29 April 2008
Appointed Date: 23 April 2008

Secretary
HALLIWELL, Peter Andrew
Resigned: 16 April 2009
Appointed Date: 23 April 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 23 April 2008
Appointed Date: 22 January 2007

Secretary
TRINITY NOMINEES (1) LIMITED
Resigned: 22 January 2010
Appointed Date: 16 April 2009

Director
DEVONALD, Simon John Michael
Resigned: 16 April 2009
Appointed Date: 23 April 2008
68 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 23 April 2008
Appointed Date: 22 January 2007

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 23 April 2008
Appointed Date: 22 January 2007

Director
TRINITY NOMINEES (2) LIMITED
Resigned: 22 January 2010
Appointed Date: 16 April 2009

Director
TRINITY NOMINEES (2) LIMITED
Resigned: 27 January 2011
Appointed Date: 20 February 2009

LAUREL HEIGHTS (NORTH SHIELDS) MANAGEMENT COMPANY LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
10 Jun 2016
Accounts for a dormant company made up to 31 December 2015
22 Jan 2016
Annual return made up to 22 January 2016 no member list
03 Jun 2015
Accounts for a dormant company made up to 31 December 2014
22 Jan 2015
Annual return made up to 22 January 2015 no member list
...
... and 37 more events
29 Apr 2008
Secretary appointed mr peter andrew halliwell
29 Apr 2008
Appointment terminated secretary hertford company secretaries LIMITED
29 Apr 2008
Secretary appointed mr simon john devonald
29 Mar 2007
Accounting reference date shortened from 31/01/08 to 31/12/07
22 Jan 2007
Incorporation