155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED
HATCH END

Hellopages » Greater London » Harrow » HA5 4HS

Company number 03427256
Status Active
Incorporation Date 1 September 1997
Company Type Private Limited Company
Address AVONDALE HOUSE, 262 UXBRIDGE ROAD, HATCH END, MIDDLESEX, HA5 4HS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 5 . The most likely internet sites of 155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED are www.155marlboroughroadmanagementcompany.co.uk, and www.155-marlborough-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. 155 Marlborough Road Management Company Limited is a Private Limited Company. The company registration number is 03427256. 155 Marlborough Road Management Company Limited has been working since 01 September 1997. The present status of the company is Active. The registered address of 155 Marlborough Road Management Company Limited is Avondale House 262 Uxbridge Road Hatch End Middlesex Ha5 4hs. The company`s financial liabilities are £2.14k. It is £0.4k against last year. The cash in hand is £4.04k. It is £0.63k against last year. . BAILEY, Yvonne is a Secretary of the company. NICOLLS, Jane Elizabeth is a Director of the company. Secretary BATEMAN, Diana Fleur has been resigned. Secretary BEGLEY, Jekaterina has been resigned. Secretary MATTHEWS, Jon David has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BEGLEY, Thomas Patrick Paul has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


155 marlborough road management company Key Finiance

LIABILITIES £2.14k
+23%
CASH £4.04k
+18%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAILEY, Yvonne
Appointed Date: 22 November 2006

Director
NICOLLS, Jane Elizabeth
Appointed Date: 22 November 2006
62 years old

Resigned Directors

Secretary
BATEMAN, Diana Fleur
Resigned: 21 June 2004
Appointed Date: 26 June 1998

Secretary
BEGLEY, Jekaterina
Resigned: 30 November 2005
Appointed Date: 22 June 2004

Secretary
MATTHEWS, Jon David
Resigned: 06 June 2003
Appointed Date: 24 October 2001

Nominee Secretary
THOMAS, Howard
Resigned: 01 September 1998
Appointed Date: 01 September 1997

Director
BEGLEY, Thomas Patrick Paul
Resigned: 26 October 2006
Appointed Date: 26 June 1998
63 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 01 September 1998
Appointed Date: 01 September 1997
63 years old

155 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED Events

26 Sep 2016
Confirmation statement made on 1 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 5

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Nov 2014
Registered office address changed from 155 Marlborough Road London N19 4NR to Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 7 November 2014
...
... and 43 more events
11 Aug 1998
Registered office changed on 11/08/98 from: 155 marlborough road london N19
11 Aug 1998
New director appointed
11 Aug 1998
New secretary appointed
20 Jan 1998
Registered office changed on 20/01/98 from: 16 st john street london EC1M 4AY
01 Sep 1997
Incorporation