ENFIELD ISLAND VILLAGE PHASE 2 (BLOCK H) MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 04289330
Status Active
Incorporation Date 18 September 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 fifty-nine events have happened. The last three records are Appointment of Warwick Estates Property Management Limited as a secretary on 7 October 2016; Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN on 26 October 2016; Termination of appointment of Amber Company Secretaries Limited as a secretary on 7 October 2016. The most likely internet sites of ENFIELD ISLAND VILLAGE PHASE 2 (BLOCK H) MANAGEMENT COMPANY LIMITED are www.enfieldislandvillagephase2blockhmanagementcompany.co.uk, and www.enfield-island-village-phase-2-block-h-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one 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.Enfield Island Village Phase 2 Block H Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04289330. Enfield Island Village Phase 2 Block H Management Company Limited has been working since 18 September 2001. The present status of the company is Active. The registered address of Enfield Island Village Phase 2 Block H 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. CARUSO, Salvatore Simon is a Director of the company. WEST, Richard Norman is a Director of the company. Secretary DAVIES, Robin Patrick has been resigned. Secretary HEMINGWAY, Richard has been resigned. Secretary AMBER COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CARUSO, Paolo has been resigned. Director DUFFY, John has been resigned. Director GRAY, Paula has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 07 October 2016

Director
CARUSO, Salvatore Simon
Appointed Date: 26 June 2009
37 years old

Director
WEST, Richard Norman
Appointed Date: 11 August 2005
78 years old

Resigned Directors

Secretary
DAVIES, Robin Patrick
Resigned: 14 November 2003
Appointed Date: 18 October 2001

Secretary
HEMINGWAY, Richard
Resigned: 01 September 2004
Appointed Date: 18 September 2001

Secretary
AMBER COMPANY SECRETARIES LIMITED
Resigned: 07 October 2016
Appointed Date: 01 September 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 September 2007
Appointed Date: 14 November 2003

Director
CARUSO, Paolo
Resigned: 08 April 2009
Appointed Date: 05 October 2004
40 years old

Director
DUFFY, John
Resigned: 28 February 2005
Appointed Date: 18 September 2001
57 years old

Director
GRAY, Paula
Resigned: 28 February 2005
Appointed Date: 18 September 2001
46 years old

ENFIELD ISLAND VILLAGE PHASE 2 (BLOCK H) MANAGEMENT COMPANY LIMITED Events

26 Oct 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 7 October 2016
26 Oct 2016
Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN on 26 October 2016
18 Oct 2016
Termination of appointment of Amber Company Secretaries Limited as a secretary on 7 October 2016
19 Sep 2016
Confirmation statement made on 18 September 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 49 more events
23 Oct 2002
Annual return made up to 18/09/02
03 Apr 2002
Registered office changed on 03/04/02 from: 49-51 windmill hill enfield middlesex EN2 7AE
03 Apr 2002
Accounting reference date shortened from 30/09/02 to 31/08/02
14 Nov 2001
New secretary appointed
18 Sep 2001
Incorporation