MANOR PARK (KATHIE ROAD) MANAGEMENT COMPANY LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1ER

Company number 03876744
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address 19 SUN STREET, SUN STREET, WALTHAM ABBEY, ESSEX, EN9 1ER
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 60 . The most likely internet sites of MANOR PARK (KATHIE ROAD) MANAGEMENT COMPANY LIMITED are www.manorparkkathieroadmanagementcompany.co.uk, and www.manor-park-kathie-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Manor Park Kathie Road Management Company Limited is a Private Limited Company. The company registration number is 03876744. Manor Park Kathie Road Management Company Limited has been working since 15 November 1999. The present status of the company is Active. The registered address of Manor Park Kathie Road Management Company Limited is 19 Sun Street Sun Street Waltham Abbey Essex En9 1er. . EATON, Martin Lee is a Director of the company. GREEN, Howard Duncan Phillip is a Director of the company. Secretary GREGORY, Robert William has been resigned. Secretary LEWIS, Steven Paul has been resigned. Secretary MOOHAN, Eileen Marie has been resigned. Secretary TETLAY, Zein Al Abideen has been resigned. Secretary TUOHY, Michael Damian Joseph has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BIRCH, Anthony has been resigned. Director FLINDERS, Steven Charles has been resigned. Director LEWIS, Steven Paul has been resigned. Director LOMAS, Denis Frederick has been resigned. Director MEADOWS, Sylvia has been resigned. Director TETLAY, Zein Al Abideen has been resigned. Director WATSON, Colin has been resigned. Director WHITEHEAD, Steven James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
EATON, Martin Lee
Appointed Date: 19 October 2004
48 years old

Director
GREEN, Howard Duncan Phillip
Appointed Date: 14 February 2008
66 years old

Resigned Directors

Secretary
GREGORY, Robert William
Resigned: 23 July 2001
Appointed Date: 15 November 1999

Secretary
LEWIS, Steven Paul
Resigned: 06 September 2001
Appointed Date: 13 December 2000

Secretary
MOOHAN, Eileen Marie
Resigned: 10 May 2005
Appointed Date: 12 November 2004

Secretary
TETLAY, Zein Al Abideen
Resigned: 13 January 2003
Appointed Date: 23 July 2001

Secretary
TUOHY, Michael Damian Joseph
Resigned: 14 November 2011
Appointed Date: 21 December 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 November 1999
Appointed Date: 15 November 1999

Director
BIRCH, Anthony
Resigned: 25 January 2004
Appointed Date: 23 July 2001
58 years old

Director
FLINDERS, Steven Charles
Resigned: 30 June 2001
Appointed Date: 13 December 2000
56 years old

Director
LEWIS, Steven Paul
Resigned: 06 September 2001
Appointed Date: 13 December 2000
69 years old

Director
LOMAS, Denis Frederick
Resigned: 14 December 2000
Appointed Date: 15 November 1999
82 years old

Director
MEADOWS, Sylvia
Resigned: 25 January 2004
Appointed Date: 25 January 2004
74 years old

Director
TETLAY, Zein Al Abideen
Resigned: 13 January 2003
Appointed Date: 23 July 2001
51 years old

Director
WATSON, Colin
Resigned: 14 February 2008
Appointed Date: 21 December 2005
77 years old

Director
WHITEHEAD, Steven James
Resigned: 14 December 2000
Appointed Date: 15 November 1999
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 November 1999
Appointed Date: 15 November 1999

Persons With Significant Control

Mr Howard Duncan Phillip Green
Notified on: 1 June 2016
66 years old
Nature of control: Has significant influence or control

MANOR PARK (KATHIE ROAD) MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Confirmation statement made on 15 November 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 30 November 2015
14 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 60

09 Jan 2015
Accounts for a dormant company made up to 30 November 2014
18 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 60

...
... and 62 more events
13 Dec 1999
New secretary appointed
13 Dec 1999
Nc inc already adjusted 15/11/99
13 Dec 1999
Resolutions
  • ORES13 ‐ Ordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Nov 1999
Incorporation