PARKFIELD HOUSE (ENFIELD) RESIDENTS' ASSOCIATION LIMITED
HADLEY WOOD

Hellopages » Greater London » Enfield » EN4 0AB

Company number 02744629
Status Active
Incorporation Date 3 September 1992
Company Type Private Limited Company
Address 3 PARKLANDS CLOSE, BEECH HILL, HADLEY WOOD, BARNET HERTS, EN4 0AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 30 . The most likely internet sites of PARKFIELD HOUSE (ENFIELD) RESIDENTS' ASSOCIATION LIMITED are www.parkfieldhouseenfieldresidentsassociation.co.uk, and www.parkfield-house-enfield-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Parkfield House Enfield Residents Association Limited is a Private Limited Company. The company registration number is 02744629. Parkfield House Enfield Residents Association Limited has been working since 03 September 1992. The present status of the company is Active. The registered address of Parkfield House Enfield Residents Association Limited is 3 Parklands Close Beech Hill Hadley Wood Barnet Herts En4 0ab. The company`s financial liabilities are £0.03k. It is £0k against last year. The cash in hand is £2.41k. It is £1.47k against last year. . OVERS, John Henry is a Secretary of the company. CHADWICK-JONES, John Michael is a Director of the company. OVERS, John Henry is a Director of the company. POIRAZI, Stavros Also Known As Stephen Nicou is a Director of the company. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director BERGLAS, Peter Marc has been resigned. Director HEYWOOD, John Kenneth has been resigned. Director MANDEVILLE, Leslie Ronald has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director THOMSON, Edgar Graham has been resigned. The company operates in "Residents property management".


parkfield house (enfield) residents' association Key Finiance

LIABILITIES £0.03k
CASH £2.41k
+156%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OVERS, John Henry
Appointed Date: 21 May 1993

Director
CHADWICK-JONES, John Michael
Appointed Date: 09 March 2007
57 years old

Director
OVERS, John Henry
Appointed Date: 21 May 1993
72 years old

Director
POIRAZI, Stavros Also Known As Stephen Nicou
Appointed Date: 21 February 2012
73 years old

Resigned Directors

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 04 September 1992
Appointed Date: 03 August 1992

Director
BERGLAS, Peter Marc
Resigned: 15 December 2011
Appointed Date: 21 May 1993
67 years old

Director
HEYWOOD, John Kenneth
Resigned: 15 December 2006
Appointed Date: 09 June 1993
78 years old

Director
MANDEVILLE, Leslie Ronald
Resigned: 03 September 1993
Appointed Date: 04 September 1992
71 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 04 September 1992
Appointed Date: 03 August 1992
62 years old

Director
THOMSON, Edgar Graham
Resigned: 03 September 1993
Appointed Date: 04 September 1992
69 years old

Persons With Significant Control

Mr John Henry Overs
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Nicou Poirazi
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Chadwick-Jones
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKFIELD HOUSE (ENFIELD) RESIDENTS' ASSOCIATION LIMITED Events

16 Sep 2016
Confirmation statement made on 3 September 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 30

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30

...
... and 56 more events
17 Jan 1993
New director appointed

17 Jan 1993
New director appointed

21 Sep 1992
Director resigned

21 Sep 1992
Secretary resigned

03 Sep 1992
Incorporation