ABBOTTS HEATH MANAGEMENT CO. LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5FP

Company number 01989724
Status Active
Incorporation Date 14 February 1986
Company Type Private Limited Company
Address CARRINGTONS RML THE LODGE, STADIUM WAY, HARLOW, ESSEX, ENGLAND, CM19 5FP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 12 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ABBOTTS HEATH MANAGEMENT CO. LIMITED are www.abbottsheathmanagementco.co.uk, and www.abbotts-heath-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Bishops Stortford Rail Station is 7.9 miles; to Turkey Street Rail Station is 8.3 miles; to Southbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbotts Heath Management Co Limited is a Private Limited Company. The company registration number is 01989724. Abbotts Heath Management Co Limited has been working since 14 February 1986. The present status of the company is Active. The registered address of Abbotts Heath Management Co Limited is Carringtons Rml The Lodge Stadium Way Harlow Essex England Cm19 5fp. . DILLEY, Martin John is a Secretary of the company. DILLEY, Martin John is a Director of the company. OAKLEY, Raymond Allan is a Director of the company. SLATER, Mark is a Director of the company. Secretary BARKER, Steven has been resigned. Secretary CULVER, Barry James has been resigned. Secretary CULVER, Barry James has been resigned. Secretary CULVER, Barry James has been resigned. Secretary FALLART, Anthony Andre Alfred has been resigned. Secretary LYONS, Pamela has been resigned. Secretary OAKLEY, Raymond Allan has been resigned. Director BAKER, Stuart Andrew has been resigned. Director BARKER, Steven has been resigned. Director BASS, Roger has been resigned. Director BRIMBLECOMBE, Kathleen Rose has been resigned. Director CARTER, Sara Kay has been resigned. Director CULVER, Barry James has been resigned. Director CULVER, Barry James has been resigned. Director FALLART, Anthony Andre Alfred has been resigned. Director GILLINGHAM, Suzanne Lynne has been resigned. Director HURSEY, Derek Francis has been resigned. Director LYONS, Pamela has been resigned. Director MILLER, Douglas Sydney has been resigned. Director MILLER, Ian David has been resigned. Director MILTON, John Peter has been resigned. Director MURPHY, Vanessa Ann has been resigned. Director PEPPER, Jennifer Ann has been resigned. Director ROME, Michael has been resigned. Director SHERLOCK, Charlotte Eloise has been resigned. Director SHINN, Jacqueline Margaret has been resigned. Director TOLHURST, Stephen Richard has been resigned. Director WADE, Avice Patricia has been resigned. Director WALLACE, William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DILLEY, Martin John
Appointed Date: 31 January 2001

Director
DILLEY, Martin John
Appointed Date: 09 June 1997
66 years old

Director
OAKLEY, Raymond Allan
Appointed Date: 26 May 1993
68 years old

Director
SLATER, Mark
Appointed Date: 28 September 2009
68 years old

Resigned Directors

Secretary
BARKER, Steven
Resigned: 31 December 1993
Appointed Date: 21 May 1992

Secretary
CULVER, Barry James
Resigned: 31 January 2001
Appointed Date: 16 August 2000

Secretary
CULVER, Barry James
Resigned: 19 July 1993
Appointed Date: 26 May 1993

Secretary
CULVER, Barry James
Resigned: 05 June 1995

Secretary
FALLART, Anthony Andre Alfred
Resigned: 11 August 2000
Appointed Date: 09 June 1997

Secretary
LYONS, Pamela
Resigned: 21 May 1992

Secretary
OAKLEY, Raymond Allan
Resigned: 09 June 1997
Appointed Date: 05 June 1995

Director
BAKER, Stuart Andrew
Resigned: 10 March 2005
Appointed Date: 21 December 2000
60 years old

Director
BARKER, Steven
Resigned: 20 February 1995
Appointed Date: 21 May 1992
68 years old

Director
BASS, Roger
Resigned: 26 May 1993
86 years old

Director
BRIMBLECOMBE, Kathleen Rose
Resigned: 08 April 1997
Appointed Date: 05 June 1995
104 years old

Director
CARTER, Sara Kay
Resigned: 01 October 2005
Appointed Date: 22 September 2003
58 years old

Director
CULVER, Barry James
Resigned: 31 January 2001
Appointed Date: 05 June 1995
65 years old

Director
CULVER, Barry James
Resigned: 31 December 1993
Appointed Date: 26 May 1993
65 years old

Director
FALLART, Anthony Andre Alfred
Resigned: 11 August 2000
Appointed Date: 09 June 1997
85 years old

Director
GILLINGHAM, Suzanne Lynne
Resigned: 26 May 1993
76 years old

Director
HURSEY, Derek Francis
Resigned: 07 May 2004
Appointed Date: 12 September 2001
82 years old

Director
LYONS, Pamela
Resigned: 15 September 1995
92 years old

Director
MILLER, Douglas Sydney
Resigned: 08 December 1997
Appointed Date: 05 June 1995
99 years old

Director
MILLER, Ian David
Resigned: 12 September 2001
Appointed Date: 10 August 1998
61 years old

Director
MILTON, John Peter
Resigned: 29 October 2002
Appointed Date: 05 March 2001
86 years old

Director
MURPHY, Vanessa Ann
Resigned: 21 May 1992
58 years old

Director
PEPPER, Jennifer Ann
Resigned: 26 May 1993
70 years old

Director
ROME, Michael
Resigned: 08 March 2007
Appointed Date: 18 December 2000
87 years old

Director
SHERLOCK, Charlotte Eloise
Resigned: 16 March 2007
Appointed Date: 12 September 2005
49 years old

Director
SHINN, Jacqueline Margaret
Resigned: 21 May 1992
80 years old

Director
TOLHURST, Stephen Richard
Resigned: 25 May 1993
62 years old

Director
WADE, Avice Patricia
Resigned: 26 May 1993
58 years old

Director
WALLACE, William
Resigned: 18 November 2010
Appointed Date: 12 September 2001
106 years old

ABBOTTS HEATH MANAGEMENT CO. LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 31 December 2016
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Aug 2016
Registered office address changed from The Lodge Stadium Way Harlow Essex CM19 5FP England to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016
02 Aug 2016
Registered office address changed from 98 Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016
...
... and 130 more events
06 Jul 1988
Director resigned;new director appointed

14 Mar 1988
Accounts for a small company made up to 31 March 1987

01 Nov 1987
Return made up to 30/04/87; full list of members

21 Jul 1987
Director resigned;new director appointed

14 Feb 1986
Certificate of incorporation