HADLEY GRANGE (RESIDENTS) MANAGEMENT LIMITED
HARLOW

Hellopages » Essex » Harlow » CM17 9PH
Company number 02806959
Status Active
Incorporation Date 5 April 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 126 HADLEY GRANGE, HARLOW, ESSEX, ENGLAND, CM17 9PH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 22 April 2016 no member list; Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 126 Hadley Grange Harlow Essex CM17 9PH on 22 April 2016; Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 127 Hadley Grange Harlow Essex CM17 9PH. The most likely internet sites of HADLEY GRANGE (RESIDENTS) MANAGEMENT LIMITED are www.hadleygrangeresidentsmanagement.co.uk, and www.hadley-grange-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Harlow Town Rail Station is 1.9 miles; to Broxbourne Rail Station is 6.2 miles; to Bishops Stortford Rail Station is 7.2 miles; to Stansted Airport Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hadley Grange Residents Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02806959. Hadley Grange Residents Management Limited has been working since 05 April 1993. The present status of the company is Active. The registered address of Hadley Grange Residents Management Limited is 126 Hadley Grange Harlow Essex England Cm17 9ph. . CALLER, Kay Hazel is a Director of the company. CHATT, Lisa Marie is a Director of the company. SMITH, David Paul is a Director of the company. Secretary DUNSMORE, James has been resigned. Secretary RENEW NOMINEES LIMITED has been resigned. Director CARLISLE, Edward has been resigned. Director COXSHALL, Keith has been resigned. Director DUNSMORE, James has been resigned. Director LEONARD, John Peter Fitzroy has been resigned. Director SAMUEL, John William Young Strachan has been resigned. Director SELLENS, Timothy Philip has been resigned. Director STEPHENSON, Daniel Francis has been resigned. Director RENEW CORPORATE DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CALLER, Kay Hazel
Appointed Date: 18 December 2015
63 years old

Director
CHATT, Lisa Marie
Appointed Date: 18 December 2015
40 years old

Director
SMITH, David Paul
Appointed Date: 18 December 2015
52 years old

Resigned Directors

Secretary
DUNSMORE, James
Resigned: 30 June 2000
Appointed Date: 05 April 1993

Secretary
RENEW NOMINEES LIMITED
Resigned: 18 December 2015
Appointed Date: 30 June 2000

Director
CARLISLE, Edward
Resigned: 16 June 1999
Appointed Date: 31 December 1998
60 years old

Director
COXSHALL, Keith
Resigned: 30 September 1996
Appointed Date: 05 April 1993
79 years old

Director
DUNSMORE, James
Resigned: 30 June 2000
Appointed Date: 05 April 1993
83 years old

Director
LEONARD, John Peter Fitzroy
Resigned: 31 December 2004
Appointed Date: 17 October 2003
49 years old

Director
SAMUEL, John William Young Strachan
Resigned: 18 December 2015
Appointed Date: 07 September 2010
69 years old

Director
SELLENS, Timothy Philip
Resigned: 17 October 2003
Appointed Date: 24 May 1999
65 years old

Director
STEPHENSON, Daniel Francis
Resigned: 31 August 2005
Appointed Date: 30 June 2000
54 years old

Director
RENEW CORPORATE DIRECTOR LIMITED
Resigned: 18 December 2015
Appointed Date: 31 December 2004

HADLEY GRANGE (RESIDENTS) MANAGEMENT LIMITED Events

25 Apr 2016
Annual return made up to 22 April 2016 no member list
22 Apr 2016
Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 126 Hadley Grange Harlow Essex CM17 9PH on 22 April 2016
22 Apr 2016
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 127 Hadley Grange Harlow Essex CM17 9PH
09 Mar 2016
Total exemption full accounts made up to 30 September 2015
05 Feb 2016
Resolutions
  • RES13 ‐ Dirs app 18/12/2015
  • RES13 ‐ Dirs app 18/12/2015

...
... and 82 more events
09 Mar 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Apr 1994
Director's particulars changed

21 Apr 1994
Annual return made up to 05/04/94
  • 363(287) ‐ Registered office changed on 21/04/94

21 Aug 1993
Accounting reference date notified as 30/09

05 Apr 1993
Incorporation