NETHERBY MANOR MANAGEMENT COMPANY LIMITED
HEMEL HEMPSTEAD 27 DORE ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7DN
Company number 04501628
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
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 fifty-seven events have happened. The last three records are Termination of appointment of Howard John Lethaby as a director on 14 October 2016; Appointment of Mrs Maryjane Taylor as a director on 25 August 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of NETHERBY MANOR MANAGEMENT COMPANY LIMITED are www.netherbymanormanagementcompany.co.uk, and www.netherby-manor-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Netherby Manor Management Company Limited is a Private Limited Company. The company registration number is 04501628. Netherby Manor Management Company Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Netherby Manor Management Company Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £0.01k. It is £0k against last year. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. CLAXTON, Cheryl is a Director of the company. CONYERS, Keith Alexander is a Director of the company. SEYMOUR, Alison Paulette is a Director of the company. TAMBLYN, Roy John is a Director of the company. TAYLOR, Maryjane is a Director of the company. Secretary MCDONALD, David Simon has been resigned. Secretary SISSONS, Helen Claire has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Director LAWRENCE, David has been resigned. Director LETHABY, Howard John has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Residents property management".


netherby manor management company Key Finiance

LIABILITIES £0.01k
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 05 January 2015

Director
CLAXTON, Cheryl
Appointed Date: 25 November 2014
61 years old

Director
CONYERS, Keith Alexander
Appointed Date: 07 April 2008
82 years old

Director
SEYMOUR, Alison Paulette
Appointed Date: 27 November 2014
76 years old

Director
TAMBLYN, Roy John
Appointed Date: 03 September 2003
86 years old

Director
TAYLOR, Maryjane
Appointed Date: 25 August 2016
73 years old

Resigned Directors

Secretary
MCDONALD, David Simon
Resigned: 04 May 2005
Appointed Date: 03 September 2003

Secretary
SISSONS, Helen Claire
Resigned: 03 September 2003
Appointed Date: 01 August 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 05 January 2015
Appointed Date: 04 September 2004

Director
LAWRENCE, David
Resigned: 03 September 2003
Appointed Date: 01 August 2002
83 years old

Director
LETHABY, Howard John
Resigned: 14 October 2016
Appointed Date: 03 September 2003
80 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

NETHERBY MANOR MANAGEMENT COMPANY LIMITED Events

14 Oct 2016
Termination of appointment of Howard John Lethaby as a director on 14 October 2016
25 Aug 2016
Appointment of Mrs Maryjane Taylor as a director on 25 August 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
27 May 2016
Accounts for a dormant company made up to 31 August 2015
10 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8

...
... and 47 more events
02 Sep 2002
New director appointed
02 Sep 2002
New secretary appointed
02 Sep 2002
Registered office changed on 02/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
08 Aug 2002
Company name changed 27 dore road management company LIMITED\certificate issued on 08/08/02
01 Aug 2002
Incorporation