BONALY HOUSE MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 04338704
Status Active
Incorporation Date 12 December 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from C/O Warwick Estates Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017; Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Robert Alexander Starling Lark as a director on 27 August 2016. The most likely internet sites of BONALY HOUSE MANAGEMENT COMPANY LIMITED are www.bonalyhousemanagementcompany.co.uk, and www.bonaly-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bonaly House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04338704. Bonaly House Management Company Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of Bonaly House Management Company Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. LUCKE, Paul Rodney is a Director of the company. SKELTON, Sadie is a Director of the company. Secretary OM PROPERTY MANAGEMENT has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Secretary PEVEREL SECRETARIAL LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director ELLIS, Michael Francis has been resigned. Director GORMAN, Stephen Philip has been resigned. Director GRANT, Clair has been resigned. Director HILL, Roland Henry has been resigned. Director JACKMAN, Susan Clare has been resigned. Director LARK, Robert Alexander Starling has been resigned. Director MACKIE, William Graham has been resigned. Director NESBITT, Peter Victor has been resigned. Director SKELTON, John Rodney has been resigned. Director VOS, Michael Scott has been resigned. Director WEST, Maurice Edward has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
LUCKE, Paul Rodney
Appointed Date: 05 April 2004
81 years old

Director
SKELTON, Sadie
Appointed Date: 01 December 2015
81 years old

Resigned Directors

Secretary
OM PROPERTY MANAGEMENT
Resigned: 23 April 2012
Appointed Date: 11 December 2011

Secretary
PEVEREL OM LIMITED
Resigned: 11 December 2011
Appointed Date: 12 December 2001

Secretary
PEVEREL SECRETARIAL LIMITED
Resigned: 31 August 2015
Appointed Date: 23 April 2012

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 01 September 2015

Director
ELLIS, Michael Francis
Resigned: 06 June 2003
Appointed Date: 12 December 2001
76 years old

Director
GORMAN, Stephen Philip
Resigned: 05 April 2004
Appointed Date: 06 June 2003
52 years old

Director
GRANT, Clair
Resigned: 06 June 2003
Appointed Date: 12 December 2001
52 years old

Director
HILL, Roland Henry
Resigned: 10 October 2013
Appointed Date: 05 April 2004
86 years old

Director
JACKMAN, Susan Clare
Resigned: 10 October 2013
Appointed Date: 05 April 2004
62 years old

Director
LARK, Robert Alexander Starling
Resigned: 27 August 2016
Appointed Date: 10 October 2013
91 years old

Director
MACKIE, William Graham
Resigned: 06 June 2003
Appointed Date: 12 December 2001
73 years old

Director
NESBITT, Peter Victor
Resigned: 05 April 2004
Appointed Date: 06 June 2003
52 years old

Director
SKELTON, John Rodney
Resigned: 06 December 2015
Appointed Date: 10 October 2013
79 years old

Director
VOS, Michael Scott
Resigned: 06 June 2003
Appointed Date: 12 December 2001
73 years old

Director
WEST, Maurice Edward
Resigned: 20 June 2006
Appointed Date: 05 April 2004
81 years old

BONALY HOUSE MANAGEMENT COMPANY LIMITED Events

12 May 2017
Registered office address changed from C/O Warwick Estates Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
13 Dec 2016
Termination of appointment of Robert Alexander Starling Lark as a director on 27 August 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Aug 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
...
... and 63 more events
19 Jun 2003
Director resigned
19 Jun 2003
Director resigned
19 Jun 2003
Director resigned
12 Feb 2003
Annual return made up to 12/12/02
12 Dec 2001
Incorporation