78 FINSBURY PARK ROAD MANAGEMENT COMPANY LIMITED
CC10 MANAGEMENT COMPANY LTD

Hellopages » Greater London » Hackney » N4 2JX

Company number 04870624
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address 78 FINSBURY PARK ROAD, LONDON, N4 2JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Appointment of Mr Samuel Robert Josiah Stamp as a director on 12 June 2016. The most likely internet sites of 78 FINSBURY PARK ROAD MANAGEMENT COMPANY LIMITED are www.78finsburyparkroadmanagementcompany.co.uk, and www.78-finsbury-park-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Brondesbury Park Rail Station is 5 miles; to Battersea Park Rail Station is 6.2 miles; to Balham Rail Station is 8.6 miles; to Beckenham Hill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.78 Finsbury Park Road Management Company Limited is a Private Limited Company. The company registration number is 04870624. 78 Finsbury Park Road Management Company Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of 78 Finsbury Park Road Management Company Limited is 78 Finsbury Park Road London N4 2jx. . PANAYIOTOU, Mark Ian is a Secretary of the company. GEVORGYAN, Ruzanna is a Director of the company. PANAYIOTOU, Mark Ian is a Director of the company. STAMP, Samuel Robert Josiah is a Director of the company. Secretary ROBERTSON PHILLIPS, Sarah Jane has been resigned. Secretary CC COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director GLINISTER, Fay Nadine, Dr has been resigned. Director HARRISON, Mark Peter has been resigned. Director ROBERTSON PHILLIPS, Sarah Jane has been resigned. Director COLCOY LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PANAYIOTOU, Mark Ian
Appointed Date: 23 April 2010

Director
GEVORGYAN, Ruzanna
Appointed Date: 28 April 2008
57 years old

Director
PANAYIOTOU, Mark Ian
Appointed Date: 23 April 2010
51 years old

Director
STAMP, Samuel Robert Josiah
Appointed Date: 12 June 2016
35 years old

Resigned Directors

Secretary
ROBERTSON PHILLIPS, Sarah Jane
Resigned: 23 April 2010
Appointed Date: 03 February 2004

Secretary
CC COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 February 2004
Appointed Date: 19 August 2003

Director
GLINISTER, Fay Nadine, Dr
Resigned: 28 April 2008
Appointed Date: 03 February 2004
56 years old

Director
HARRISON, Mark Peter
Resigned: 16 May 2016
Appointed Date: 03 February 2004
65 years old

Director
ROBERTSON PHILLIPS, Sarah Jane
Resigned: 23 April 2010
Appointed Date: 03 February 2004
52 years old

Director
COLCOY LIMITED
Resigned: 05 March 2004
Appointed Date: 19 August 2003

Persons With Significant Control

Mr Samuel Robert Josiah Stamp
Notified on: 16 May 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Rowena Juliet Page
Notified on: 16 May 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Ian Panayiotou
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Tomoyo Miyakawa
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Ruzanna Gevorgyan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

78 FINSBURY PARK ROAD MANAGEMENT COMPANY LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
13 Jun 2016
Appointment of Mr Samuel Robert Josiah Stamp as a director on 12 June 2016
24 May 2016
Termination of appointment of Mark Peter Harrison as a director on 16 May 2016
20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
11 Feb 2004
Secretary resigned
11 Feb 2004
Ad 03/02/04--------- £ si 2@1=2 £ ic 1/3
11 Feb 2004
Registered office changed on 11/02/04 from: wells house 80 upper street islington london N1 0NU
26 Jan 2004
Company name changed CC10 management company LTD\certificate issued on 26/01/04
19 Aug 2003
Incorporation