HARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4HT

Company number 02052154
Status Active
Incorporation Date 3 September 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 100 HIGH ROAD, LOUGHTON, ESSEX, IG10 4HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 26 February 2016 no member list. The most likely internet sites of HARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED are www.hartslaneblockgmanagementcompany.co.uk, and www.harts-lane-block-g-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harts Lane Block G Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02052154. Harts Lane Block G Management Company Limited has been working since 03 September 1986. The present status of the company is Active. The registered address of Harts Lane Block G Management Company Limited is 100 High Road Loughton Essex Ig10 4ht. . PRICE, John Trevor is a Secretary of the company. GALEA, Janet Frances is a Director of the company. SPIDY, David Charles is a Director of the company. Secretary DUNDON, Bridget Ann has been resigned. Secretary FOX, Theresa Jane has been resigned. Secretary MACDERMID, Katrina Verena has been resigned. Secretary MURDOCH, Julie Karen has been resigned. Secretary RIDLEY, Keith John has been resigned. Secretary SAUNDERS, Derek has been resigned. Secretary STIERS, Michael Anthony has been resigned. Secretary SYDNEY-SMITH, Kathleen Joyce has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Secretary SUTHERLAND CORPORATE SERVICES LIMITED has been resigned. Director DAVISON, Sally has been resigned. Director DUNDON, Bridget Ann has been resigned. Director FORD, Michael John has been resigned. Director KEMBERY, Edward Francis has been resigned. Director LINTON, Robert James has been resigned. Director MARCELIS, Alan Stuart has been resigned. Director MCARTHUR, Pauline Tricia has been resigned. Director MOOREY, Tracey Jane has been resigned. Director RIDLEY, Keith John has been resigned. Director SAUNDERS, Derek has been resigned. Director STEFANOVA, Rumyana Alexandrova has been resigned. The company operates in "Residents property management".


harts lane (block g) management company Key Finiance

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

Current Directors

Secretary
PRICE, John Trevor
Appointed Date: 30 January 2015

Director
GALEA, Janet Frances
Appointed Date: 18 May 2011
74 years old

Director
SPIDY, David Charles
Appointed Date: 20 May 2011
67 years old

Resigned Directors

Secretary
DUNDON, Bridget Ann
Resigned: 04 February 2002
Appointed Date: 01 October 2000

Secretary
FOX, Theresa Jane
Resigned: 28 February 2003
Appointed Date: 26 September 2002

Secretary
MACDERMID, Katrina Verena
Resigned: 08 February 2000
Appointed Date: 23 April 1996

Secretary
MURDOCH, Julie Karen
Resigned: 13 July 2010
Appointed Date: 31 January 2008

Secretary
RIDLEY, Keith John
Resigned: 01 October 2000
Appointed Date: 08 February 2000

Secretary
SAUNDERS, Derek
Resigned: 23 April 1996

Secretary
STIERS, Michael Anthony
Resigned: 20 April 2006
Appointed Date: 28 February 2003

Secretary
SYDNEY-SMITH, Kathleen Joyce
Resigned: 16 October 1992

Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 31 January 2008
Appointed Date: 08 June 2007

Secretary
SUTHERLAND CORPORATE SERVICES LIMITED
Resigned: 30 January 2015
Appointed Date: 13 July 2010

Director
DAVISON, Sally
Resigned: 15 November 1996
59 years old

Director
DUNDON, Bridget Ann
Resigned: 04 February 2002
Appointed Date: 18 April 1995
56 years old

Director
FORD, Michael John
Resigned: 25 September 1992
62 years old

Director
KEMBERY, Edward Francis
Resigned: 23 April 1996
58 years old

Director
LINTON, Robert James
Resigned: 01 January 1999
57 years old

Director
MARCELIS, Alan Stuart
Resigned: 24 September 2008
Appointed Date: 04 February 2002
60 years old

Director
MCARTHUR, Pauline Tricia
Resigned: 22 April 2002
Appointed Date: 02 February 2001
52 years old

Director
MOOREY, Tracey Jane
Resigned: 03 June 1994
62 years old

Director
RIDLEY, Keith John
Resigned: 01 October 2000
Appointed Date: 14 December 1999
68 years old

Director
SAUNDERS, Derek
Resigned: 26 February 1994
88 years old

Director
STEFANOVA, Rumyana Alexandrova
Resigned: 27 March 2015
Appointed Date: 14 March 2008
58 years old

HARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 26 February 2017 with updates
25 Oct 2016
Total exemption full accounts made up to 31 January 2016
29 Mar 2016
Annual return made up to 26 February 2016 no member list
19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
27 Mar 2015
Termination of appointment of Rumyana Alexandrova Stefanova as a director on 27 March 2015
...
... and 98 more events
14 Oct 1988
Annual return made up to 02/04/87

25 Jun 1987
New secretary appointed;director resigned;new director appointed

25 Jun 1987
Registered office changed on 25/06/87 from: the white house 773 high road north finchley N12 8LA

06 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1986
Certificate of Incorporation