FERME PARK ROAD (FIFTY EIGHT) MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Haringey » N4 4ED

Company number 02960269
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address 58 FERME PARK ROAD, LONDON, N4 4ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Miss Samantha Jayne O'sullivan on 4 March 2017; Confirmation statement made on 19 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of FERME PARK ROAD (FIFTY EIGHT) MANAGEMENT COMPANY LIMITED are www.fermeparkroadfiftyeightmanagementcompany.co.uk, and www.ferme-park-road-fifty-eight-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 9.3 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferme Park Road Fifty Eight Management Company Limited is a Private Limited Company. The company registration number is 02960269. Ferme Park Road Fifty Eight Management Company Limited has been working since 19 August 1994. The present status of the company is Active. The registered address of Ferme Park Road Fifty Eight Management Company Limited is 58 Ferme Park Road London N4 4ed. The cash in hand is £0k. It is £0k against last year. . JAMES, Peter John Harwood is a Secretary of the company. DEVLIN, Sean is a Director of the company. JAMES, Peter John Harwood is a Director of the company. MITCHENER, Elaine Samantha is a Director of the company. O'SULLIVAN, Samantha Jayne is a Director of the company. Secretary DEICKE, Ingrid Margaret has been resigned. Secretary EVANS, Nichola Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEICKE, Ingrid Margaret has been resigned. Director EVANS, Nichola Jane has been resigned. Director GOSLING, Lesley Elizabeth Mary has been resigned. Director RANDLE, Mary Josephine has been resigned. Director SILEY, Jennifer Mary has been resigned. Director TAYLOR, Christopher Robert has been resigned. Director TUCKER, Melanie Louise has been resigned. The company operates in "Residents property management".


ferme park road (fifty eight) management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JAMES, Peter John Harwood
Appointed Date: 31 July 2000

Director
DEVLIN, Sean
Appointed Date: 21 December 2002
49 years old

Director
JAMES, Peter John Harwood
Appointed Date: 19 August 1994
83 years old

Director
MITCHENER, Elaine Samantha
Appointed Date: 31 July 2000
55 years old

Director
O'SULLIVAN, Samantha Jayne
Appointed Date: 24 June 2011
41 years old

Resigned Directors

Secretary
DEICKE, Ingrid Margaret
Resigned: 11 September 1998
Appointed Date: 19 August 1994

Secretary
EVANS, Nichola Jane
Resigned: 31 July 2000
Appointed Date: 31 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Director
DEICKE, Ingrid Margaret
Resigned: 11 September 1998
Appointed Date: 19 August 1994
62 years old

Director
EVANS, Nichola Jane
Resigned: 31 July 2000
Appointed Date: 16 August 1995
58 years old

Director
GOSLING, Lesley Elizabeth Mary
Resigned: 16 August 1995
Appointed Date: 19 August 1994
73 years old

Director
RANDLE, Mary Josephine
Resigned: 27 March 2003
Appointed Date: 19 August 1994
71 years old

Director
SILEY, Jennifer Mary
Resigned: 20 December 2002
Appointed Date: 11 September 1998
61 years old

Director
TAYLOR, Christopher Robert
Resigned: 10 June 2011
Appointed Date: 20 December 2007
51 years old

Director
TUCKER, Melanie Louise
Resigned: 20 December 2007
Appointed Date: 28 March 2003
54 years old

FERME PARK ROAD (FIFTY EIGHT) MANAGEMENT COMPANY LIMITED Events

06 Mar 2017
Director's details changed for Miss Samantha Jayne O'sullivan on 4 March 2017
30 Aug 2016
Confirmation statement made on 19 August 2016 with updates
23 May 2016
Accounts for a dormant company made up to 31 August 2015
02 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4

02 Sep 2015
Director's details changed for Miss Samantha Jayne Goodall on 6 December 2014
...
... and 62 more events
19 May 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Sep 1995
Return made up to 19/08/95; full list of members
01 Sep 1995
Director resigned;new director appointed
24 Aug 1994
Secretary resigned

19 Aug 1994
Incorporation