HENDON HOUSE MANAGEMENT (NUMBER 2) LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4DE

Company number 04262600
Status Active
Incorporation Date 1 August 2001
Company Type Private Limited Company
Address FLAT 2, 10 YORK ROAD, GUILDFORD, SURREY, GU1 4DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-29 GBP 20 . The most likely internet sites of HENDON HOUSE MANAGEMENT (NUMBER 2) LIMITED are www.hendonhousemanagementnumber2.co.uk, and www.hendon-house-management-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Hendon House Management Number 2 Limited is a Private Limited Company. The company registration number is 04262600. Hendon House Management Number 2 Limited has been working since 01 August 2001. The present status of the company is Active. The registered address of Hendon House Management Number 2 Limited is Flat 2 10 York Road Guildford Surrey Gu1 4de. The cash in hand is £0.02k. It is £0k against last year. . JAMES, Andrew is a Secretary of the company. WYKES, Nial James is a Director of the company. Secretary DZAMBZOVA, Tatjana has been resigned. Secretary KING, Clare Louise has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KHATRI, Bhavin, Dr has been resigned. Director NEWELL, Terry John has been resigned. Director RANDALL, James Lloyd David has been resigned. Director VAN HENGEL, Buffy Meg has been resigned. The company operates in "Residents property management".


hendon house management (number 2) Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JAMES, Andrew
Appointed Date: 17 December 2006

Director
WYKES, Nial James
Appointed Date: 01 August 2001
53 years old

Resigned Directors

Secretary
DZAMBZOVA, Tatjana
Resigned: 31 July 2002
Appointed Date: 01 August 2001

Secretary
KING, Clare Louise
Resigned: 17 December 2006
Appointed Date: 01 August 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 August 2001
Appointed Date: 01 August 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 August 2001
Appointed Date: 01 August 2001

Director
KHATRI, Bhavin, Dr
Resigned: 23 May 2012
Appointed Date: 28 August 2007
49 years old

Director
NEWELL, Terry John
Resigned: 09 June 2004
Appointed Date: 28 May 2002
51 years old

Director
RANDALL, James Lloyd David
Resigned: 29 May 2002
Appointed Date: 01 August 2001
50 years old

Director
VAN HENGEL, Buffy Meg
Resigned: 05 June 2007
Appointed Date: 08 June 2004
51 years old

Persons With Significant Control

Mr Nial James Wykes
Notified on: 1 August 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENDON HOUSE MANAGEMENT (NUMBER 2) LIMITED Events

14 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
29 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 20

29 Apr 2015
Accounts for a dormant company made up to 31 August 2014
28 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20

...
... and 40 more events
22 Aug 2001
Secretary resigned
22 Aug 2001
Director resigned
22 Aug 2001
New director appointed
22 Aug 2001
New secretary appointed
01 Aug 2001
Incorporation