38-40 HAMER STREET MANAGEMENT COMPANY LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL4 5US

Company number 03157798
Status Active
Incorporation Date 12 February 1996
Company Type Private Limited Company
Address 11 VIBURNUM VIEW, ABBEYMEAD, GLOUCESTER, GL4 5US
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 Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 8 . The most likely internet sites of 38-40 HAMER STREET MANAGEMENT COMPANY LIMITED are www.3840hamerstreetmanagementcompany.co.uk, and www.38-40-hamer-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. 38 40 Hamer Street Management Company Limited is a Private Limited Company. The company registration number is 03157798. 38 40 Hamer Street Management Company Limited has been working since 12 February 1996. The present status of the company is Active. The registered address of 38 40 Hamer Street Management Company Limited is 11 Viburnum View Abbeymead Gloucester Gl4 5us. The company`s financial liabilities are £6.47k. It is £-0.13k against last year. The cash in hand is £6.38k. It is £2.86k against last year. And the total assets are £7.4k, which is £0.8k against last year. MADIGAN, Peter David is a Secretary of the company. MADIGAN, Paul is a Director of the company. MADIGAN, Peter David is a Director of the company. Secretary SMITH, Karen Ann Marie has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director SMITH, Simon Nicholas has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


38-40 hamer street management company Key Finiance

LIABILITIES £6.47k
-2%
CASH £6.38k
+81%
TOTAL ASSETS £7.4k
+12%
All Financial Figures

Current Directors

Secretary
MADIGAN, Peter David
Appointed Date: 15 September 2002

Director
MADIGAN, Paul
Appointed Date: 15 September 2002
62 years old

Director
MADIGAN, Peter David
Appointed Date: 15 September 2002
59 years old

Resigned Directors

Secretary
SMITH, Karen Ann Marie
Resigned: 30 September 2002
Appointed Date: 12 February 1996

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 12 February 1996
Appointed Date: 12 February 1996

Director
SMITH, Simon Nicholas
Resigned: 30 September 2002
Appointed Date: 12 February 1996
72 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 12 February 1996
Appointed Date: 12 February 1996

Persons With Significant Control

Mr Peter David Madigan
Notified on: 1 February 2017
59 years old
Nature of control: Has significant influence or control

38-40 HAMER STREET MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Confirmation statement made on 12 February 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 8

21 Feb 2015
Total exemption small company accounts made up to 31 January 2015
21 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 8

...
... and 47 more events
22 Feb 1996
New director appointed
22 Feb 1996
Registered office changed on 22/02/96 from: 46A syon lane osterley middlesex TW7 5NQ
22 Feb 1996
Director resigned
22 Feb 1996
Secretary resigned
12 Feb 1996
Incorporation