CORNARD ROAD BLOCK "D" MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 02554055
Status Active
Incorporation Date 31 October 1990
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 one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Registered office address changed from 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 31 October 2016 with updates. The most likely internet sites of CORNARD ROAD BLOCK "D" MANAGEMENT COMPANY LIMITED are www.cornardroadblockdmanagementcompany.co.uk, and www.cornard-road-block-d-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve 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.Cornard Road Block D Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02554055. Cornard Road Block D Management Company Limited has been working since 31 October 1990. The present status of the company is Active. The registered address of Cornard Road Block D 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. BETTIS, Robert Edward is a Director of the company. Secretary INGRAM, Karen Jane has been resigned. Secretary SUTTON, Terence Richard has been resigned. Secretary PMS LEASEHOLD MANAGEMENT LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director CRAWFORD, Susan Maureen has been resigned. Director LANGRIDGE, Geoffrey Alan has been resigned. Director NIALL, Derrick has been resigned. Director REED, Carolyn has been resigned. Director WALES, Bernard David has been resigned. Director WELSH, Thomas James has been resigned. Director WELSH, Thomas James has been resigned. The company operates in "Residents property management".


cornard road block "d" management company Key Finiance

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

Current Directors

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

Director
BETTIS, Robert Edward
Appointed Date: 01 November 2006
74 years old

Resigned Directors

Secretary
INGRAM, Karen Jane
Resigned: 08 September 1993

Secretary
SUTTON, Terence Richard
Resigned: 01 August 2001
Appointed Date: 08 September 1993

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Resigned: 30 June 2010
Appointed Date: 01 August 2001

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 30 June 2010

Director
CRAWFORD, Susan Maureen
Resigned: 13 September 2010
Appointed Date: 25 August 2009
69 years old

Director
LANGRIDGE, Geoffrey Alan
Resigned: 31 October 2006
Appointed Date: 21 August 2000
79 years old

Director
NIALL, Derrick
Resigned: 21 August 2000
Appointed Date: 12 March 1996
57 years old

Director
REED, Carolyn
Resigned: 27 March 1995
Appointed Date: 09 February 1994
59 years old

Director
WALES, Bernard David
Resigned: 08 September 1993
66 years old

Director
WELSH, Thomas James
Resigned: 31 October 2011
Appointed Date: 25 August 2009
75 years old

Director
WELSH, Thomas James
Resigned: 31 August 2007
Appointed Date: 08 September 1993
75 years old

CORNARD ROAD BLOCK "D" MANAGEMENT COMPANY LIMITED Events

27 May 2017
Accounts for a dormant company made up to 30 September 2016
12 May 2017
Registered office address changed from 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
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
08 Aug 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
08 Aug 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
...
... and 92 more events
12 Mar 1992
Director resigned;new director appointed

12 Mar 1992
Annual return made up to 31/10/91

25 Jun 1991
Accounting reference date notified as 31/03

22 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1990
Incorporation