ESTATE MANAGEMENT 92 LIMITED
LONDON

Hellopages » Greater London » Haringey » N6 5TL

Company number 04142198
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address 15 NORTHWOOD ROAD, HIGHGATE, LONDON, N6 5TL
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 sixty-six events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 3 . The most likely internet sites of ESTATE MANAGEMENT 92 LIMITED are www.estatemanagement92.co.uk, and www.estate-management-92.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Barbican Rail Station is 4.2 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 8.6 miles; to Beckenham Hill Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Estate Management 92 Limited is a Private Limited Company. The company registration number is 04142198. Estate Management 92 Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of Estate Management 92 Limited is 15 Northwood Road Highgate London N6 5tl. . VOSS, Daniel Hugo Middleton is a Secretary of the company. EVANS, Stephen Richard is a Director of the company. GOURLAY, Kathryn Anne is a Director of the company. MORRISON, Marjory is a Director of the company. VOSS, Daniel Hugo Middleton is a Director of the company. Secretary ABBOTT, Richard Charles has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KENNY, Adele Louise has been resigned. Director KENNY, Philip Edward has been resigned. Director LIVESEY, Benjamin Daniel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


estate management 92 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VOSS, Daniel Hugo Middleton
Appointed Date: 30 November 2006

Director
EVANS, Stephen Richard
Appointed Date: 27 February 2014
48 years old

Director
GOURLAY, Kathryn Anne
Appointed Date: 27 February 2014
42 years old

Director
MORRISON, Marjory
Appointed Date: 03 April 2001
71 years old

Director
VOSS, Daniel Hugo Middleton
Appointed Date: 01 October 2003
61 years old

Resigned Directors

Secretary
ABBOTT, Richard Charles
Resigned: 30 November 2006
Appointed Date: 03 April 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 April 2001
Appointed Date: 16 January 2001

Director
KENNY, Adele Louise
Resigned: 27 February 2014
Appointed Date: 30 November 2006
50 years old

Director
KENNY, Philip Edward
Resigned: 27 February 2014
Appointed Date: 30 November 2006
51 years old

Director
LIVESEY, Benjamin Daniel
Resigned: 01 October 2003
Appointed Date: 03 April 2001
55 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 April 2001
Appointed Date: 16 January 2001

Persons With Significant Control

Mr Daniel Hugo Middleton Voss
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Marjory Morrison
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Richard Evans
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESTATE MANAGEMENT 92 LIMITED Events

30 Jan 2017
Confirmation statement made on 16 January 2017 with updates
31 Oct 2016
Accounts for a dormant company made up to 31 January 2016
12 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3

31 Oct 2015
Accounts for a dormant company made up to 31 January 2015
13 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3

...
... and 56 more events
11 May 2001
New secretary appointed
03 May 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
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.

03 May 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 May 2001
£ nc 2/4 03/04/01
16 Jan 2001
Incorporation