8 CHRISTCHURCH ROAD (FREEHOLD) LIMITED

Hellopages » Greater London » Haringey » N8 9QL
Company number 03325079
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address 8 CHRISTCHURCH ROAD, LONDON, N8 9QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of 8 CHRISTCHURCH ROAD (FREEHOLD) LIMITED are www.8christchurchroadfreehold.co.uk, and www.8-christchurch-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 9.1 miles; to Balham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.8 Christchurch Road Freehold Limited is a Private Limited Company. The company registration number is 03325079. 8 Christchurch Road Freehold Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of 8 Christchurch Road Freehold Limited is 8 Christchurch Road London N8 9ql. . BEACH, Daniel Christopher Westbrook is a Secretary of the company. BRETT, Laurie is a Director of the company. BROWN, Maria is a Director of the company. RUSSELL, Margaret Mary is a Director of the company. WESTBROOK BEACH, Daniel Christopher is a Director of the company. Secretary BEACH, Daniel has been resigned. Secretary BRETT, Laurie has been resigned. Secretary GREEN, Giles Warth has been resigned. Secretary HOWE, Anelees has been resigned. Secretary MCGOVERN, Sean has been resigned. Secretary RUSSELL, Margaret has been resigned. Secretary RYAN, Ann Bernadette has been resigned. Director COKER, Lucy Joanna has been resigned. Director COSFORD, Debbie has been resigned. Director GREEN, Giles Warth has been resigned. Director HOWE, Anelees has been resigned. Director JOHNSTON, David has been resigned. Director MCGOVERN, Sean has been resigned. Director PHILLIPS, Claire has been resigned. Director ROBERTSON, Tim has been resigned. Director RYAN, Ann Bernadette has been resigned. Director WHITELAND, Yvonne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BEACH, Daniel Christopher Westbrook
Appointed Date: 07 March 2012

Director
BRETT, Laurie
Appointed Date: 21 December 2006
56 years old

Director
BROWN, Maria
Appointed Date: 31 May 2008
53 years old

Director
RUSSELL, Margaret Mary
Appointed Date: 30 June 2006
57 years old

Director
WESTBROOK BEACH, Daniel Christopher
Appointed Date: 02 December 2000
54 years old

Resigned Directors

Secretary
BEACH, Daniel
Resigned: 14 December 2006
Appointed Date: 08 November 2006

Secretary
BRETT, Laurie
Resigned: 07 March 2012
Appointed Date: 14 January 2011

Secretary
GREEN, Giles Warth
Resigned: 07 November 2006
Appointed Date: 12 October 2000

Secretary
HOWE, Anelees
Resigned: 27 February 2010
Appointed Date: 14 December 2006

Secretary
MCGOVERN, Sean
Resigned: 28 June 1999
Appointed Date: 27 February 1997

Secretary
RUSSELL, Margaret
Resigned: 14 January 2011
Appointed Date: 27 February 2010

Secretary
RYAN, Ann Bernadette
Resigned: 28 September 2000
Appointed Date: 28 June 1999

Director
COKER, Lucy Joanna
Resigned: 10 December 2010
Appointed Date: 07 November 2006
46 years old

Director
COSFORD, Debbie
Resigned: 20 December 2006
Appointed Date: 14 May 1997
70 years old

Director
GREEN, Giles Warth
Resigned: 14 December 2006
Appointed Date: 12 October 2000
53 years old

Director
HOWE, Anelees
Resigned: 07 March 2012
Appointed Date: 14 December 2006
76 years old

Director
JOHNSTON, David
Resigned: 05 October 2000
Appointed Date: 27 February 1997
55 years old

Director
MCGOVERN, Sean
Resigned: 28 June 1999
Appointed Date: 27 February 1997
55 years old

Director
PHILLIPS, Claire
Resigned: 14 January 2011
Appointed Date: 26 February 2006
53 years old

Director
ROBERTSON, Tim
Resigned: 30 June 2006
Appointed Date: 08 September 2000
59 years old

Director
RYAN, Ann Bernadette
Resigned: 01 December 2000
Appointed Date: 28 June 1999
60 years old

Director
WHITELAND, Yvonne
Resigned: 04 July 1999
Appointed Date: 27 February 1997
75 years old

8 CHRISTCHURCH ROAD (FREEHOLD) LIMITED Events

19 Apr 2017
Micro company accounts made up to 31 December 2016
27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
28 Sep 2016
Total exemption full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5,250

08 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 72 more events
24 Dec 1998
Full accounts made up to 26 February 1998
24 Dec 1998
Accounting reference date shortened from 28/02/99 to 31/12/98
30 Mar 1998
Return made up to 27/02/98; full list of members
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 Feb 1998
New director appointed
27 Feb 1997
Incorporation