KIELDER HOUSE (LYDNEY) MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 08227178
Status Active
Incorporation Date 25 September 2012
Company Type Private Limited Company
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Appointment of Warwick Estates Property Management Limited as a secretary on 1 February 2017; Registered office address changed from C/O Base Estate Management Limited Hamill House 112-116 Chorley New Road Bolton to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 1 February 2017; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of KIELDER HOUSE (LYDNEY) MANAGEMENT COMPANY LIMITED are www.kielderhouselydneymanagementcompany.co.uk, and www.kielder-house-lydney-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen 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.Kielder House Lydney Management Company Limited is a Private Limited Company. The company registration number is 08227178. Kielder House Lydney Management Company Limited has been working since 25 September 2012. The present status of the company is Active. The registered address of Kielder House Lydney Management Company Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. The company`s financial liabilities are £0.03k. It is £0k against last year. The cash in hand is £0.03k. It is £0k against last year. And the total assets are £10.03k, which is £0k against last year. WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. NEILL, Christopher David is a Director of the company. Secretary MMC LAND & REGENERATION LIMITED has been resigned. Director RUSSELL, Mark Simon has been resigned. Director RUSSELL, Mark Simon has been resigned. Director MMC LAND & REGENERATION LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


kielder house (lydney) management company Key Finiance

LIABILITIES £0.03k
CASH £0.03k
TOTAL ASSETS £10.03k
All Financial Figures

Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 February 2017

Director
NEILL, Christopher David
Appointed Date: 01 June 2015
55 years old

Resigned Directors

Secretary
MMC LAND & REGENERATION LIMITED
Resigned: 01 April 2014
Appointed Date: 25 September 2012

Director
RUSSELL, Mark Simon
Resigned: 27 July 2015
Appointed Date: 01 April 2014
61 years old

Director
RUSSELL, Mark Simon
Resigned: 01 April 2014
Appointed Date: 25 September 2012
61 years old

Director
MMC LAND & REGENERATION LIMITED
Resigned: 14 May 2015
Appointed Date: 01 April 2014

Persons With Significant Control

Mr Christopher David Neill
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

KIELDER HOUSE (LYDNEY) MANAGEMENT COMPANY LIMITED Events

01 Feb 2017
Appointment of Warwick Estates Property Management Limited as a secretary on 1 February 2017
01 Feb 2017
Registered office address changed from C/O Base Estate Management Limited Hamill House 112-116 Chorley New Road Bolton to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 1 February 2017
28 Sep 2016
Confirmation statement made on 25 September 2016 with updates
22 Feb 2016
Accounts for a dormant company made up to 30 September 2015
12 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 32

...
... and 14 more events
16 Dec 2013
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 32

16 Dec 2013
Director's details changed for Mr Mark Simon Russell on 26 September 2012
16 Dec 2013
Secretary's details changed for Mmc Land & Regeneration Limited on 26 September 2012
16 Dec 2013
Registered office address changed from Mmc Estates the Quadrant Green Lane Heywood Lancashire OL10 1NG United Kingdom on 16 December 2013
25 Sep 2012
Incorporation