FOREST GRANGE (HORSHAM) MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN
Company number 02893445
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
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 eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Gail Amber Martin as a director on 19 January 2017. The most likely internet sites of FOREST GRANGE (HORSHAM) MANAGEMENT COMPANY LIMITED are www.forestgrangehorshammanagementcompany.co.uk, and www.forest-grange-horsham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two 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.Forest Grange Horsham Management Company Limited is a Private Limited Company. The company registration number is 02893445. Forest Grange Horsham Management Company Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of Forest Grange Horsham Management Company Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. The cash in hand is £0.1k. It is £0k against last year. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. LLOYD, Anne Catherine is a Director of the company. MCCAULEY, Susan is a Director of the company. Secretary BALLAM, Peter has been resigned. Secretary JAMIESON, Iain Alexander has been resigned. Secretary O'BRIEN, Michael Patrick has been resigned. Secretary THOMAS EGGAR SECRETARIES LTD has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDERSON, Catherine Elizabeth has been resigned. Director BRIGGS, Simon Christopher has been resigned. Director BYWATER, Ian Charles has been resigned. Director DAVIES, Chris has been resigned. Director DONALDSON, Simon Saxby has been resigned. Director ESPLEY, John Anthony has been resigned. Director GRINDALL, Rhiannon Brockie has been resigned. Director JAMIESON, Iain Alexander has been resigned. Director MARTIN, Gail Amber has been resigned. Director O'BRIEN, Michael Patrick has been resigned. Director PHILPOTT, John Barry has been resigned. Director SPEIRS, Peter Gerald has been resigned. Director STEWARD, Michelle Clare has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


forest grange (horsham) management company Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

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

Director
LLOYD, Anne Catherine
Appointed Date: 02 February 2016
40 years old

Director
MCCAULEY, Susan
Appointed Date: 05 February 2016
63 years old

Resigned Directors

Secretary
BALLAM, Peter
Resigned: 30 June 2010
Appointed Date: 16 July 2002

Secretary
JAMIESON, Iain Alexander
Resigned: 10 July 2002
Appointed Date: 01 January 1999

Secretary
O'BRIEN, Michael Patrick
Resigned: 08 April 1997
Appointed Date: 10 February 1994

Secretary
THOMAS EGGAR SECRETARIES LTD
Resigned: 01 January 1999
Appointed Date: 08 April 1997

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 February 1994
Appointed Date: 01 February 1994

Director
ANDERSON, Catherine Elizabeth
Resigned: 08 March 1997
Appointed Date: 10 February 1994
58 years old

Director
BRIGGS, Simon Christopher
Resigned: 19 June 2007
Appointed Date: 01 January 1999
64 years old

Director
BYWATER, Ian Charles
Resigned: 20 February 2006
Appointed Date: 24 October 2002
57 years old

Director
DAVIES, Chris
Resigned: 08 May 1998
Appointed Date: 08 March 1997
61 years old

Director
DONALDSON, Simon Saxby
Resigned: 03 January 2013
Appointed Date: 19 June 2007
68 years old

Director
ESPLEY, John Anthony
Resigned: 16 October 2003
Appointed Date: 03 December 2000
58 years old

Director
GRINDALL, Rhiannon Brockie
Resigned: 16 October 2003
Appointed Date: 08 March 1997
75 years old

Director
JAMIESON, Iain Alexander
Resigned: 07 January 2003
Appointed Date: 12 October 1998
59 years old

Director
MARTIN, Gail Amber
Resigned: 19 January 2017
Appointed Date: 05 February 2016
49 years old

Director
O'BRIEN, Michael Patrick
Resigned: 08 March 1997
Appointed Date: 10 February 1994
61 years old

Director
PHILPOTT, John Barry
Resigned: 19 June 2007
Appointed Date: 29 December 2003
76 years old

Director
SPEIRS, Peter Gerald
Resigned: 01 December 2014
Appointed Date: 19 June 2007
82 years old

Director
STEWARD, Michelle Clare
Resigned: 25 January 2016
Appointed Date: 18 November 2014
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 February 1994
Appointed Date: 01 February 1994

FOREST GRANGE (HORSHAM) MANAGEMENT COMPANY LIMITED Events

11 Mar 2017
Accounts for a dormant company made up to 31 December 2016
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
19 Jan 2017
Termination of appointment of Gail Amber Martin as a director on 19 January 2017
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 98 more events
18 Jul 1994
Secretary resigned;new director appointed

18 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Feb 1994
Registered office changed on 26/02/94 from: classic house 174-180 old street london EC1V 9BP

21 Feb 1994
Company name changed vitagold property management lim ited\certificate issued on 22/02/94

01 Feb 1994
Incorporation