6 LADBROKE GARDENS MANAGEMENT LIMITED
STANMORE PINELANE LIMITED

Hellopages » Greater London » Harrow » HA7 4YN

Company number 04140041
Status Active
Incorporation Date 12 January 2001
Company Type Private Limited Company
Address 1 REES DRIVE, STANMORE, MIDDLESEX, HA7 4YN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 5 . The most likely internet sites of 6 LADBROKE GARDENS MANAGEMENT LIMITED are www.6ladbrokegardensmanagement.co.uk, and www.6-ladbroke-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. 6 Ladbroke Gardens Management Limited is a Private Limited Company. The company registration number is 04140041. 6 Ladbroke Gardens Management Limited has been working since 12 January 2001. The present status of the company is Active. The registered address of 6 Ladbroke Gardens Management Limited is 1 Rees Drive Stanmore Middlesex Ha7 4yn. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. ADATIA, Pankaj is a Secretary of the company. COX, John Terrence is a Director of the company. LEE, Patricia is a Director of the company. NANKIVELL, Kathryn is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary KEMP, Jonathon has been resigned. Secretary ROBERTS, Hannah Margaret has been resigned. Secretary SMITH, Ann has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CAMPBELL, Adam has been resigned. Director KEMP, Jonathon has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


6 ladbroke gardens management Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
ADATIA, Pankaj
Appointed Date: 27 March 2012

Director
COX, John Terrence
Appointed Date: 21 May 2001
83 years old

Director
LEE, Patricia
Appointed Date: 18 March 2015
54 years old

Director
NANKIVELL, Kathryn
Appointed Date: 20 September 2010
62 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 12 March 2001
Appointed Date: 12 January 2001

Secretary
KEMP, Jonathon
Resigned: 01 September 2005
Appointed Date: 21 May 2001

Secretary
ROBERTS, Hannah Margaret
Resigned: 01 September 2010
Appointed Date: 01 September 2005

Secretary
SMITH, Ann
Resigned: 27 March 2012
Appointed Date: 01 September 2010

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 21 May 2001
Appointed Date: 12 March 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 12 March 2001
Appointed Date: 12 January 2001

Director
CAMPBELL, Adam
Resigned: 30 April 2015
Appointed Date: 25 March 2015
68 years old

Director
KEMP, Jonathon
Resigned: 14 September 2010
Appointed Date: 21 May 2001
59 years old

Director
HERTS NOMINEES LIMITED
Resigned: 21 May 2001
Appointed Date: 12 March 2001

6 LADBROKE GARDENS MANAGEMENT LIMITED Events

15 Feb 2017
Confirmation statement made on 12 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5

16 Oct 2015
Total exemption small company accounts made up to 31 January 2015
01 May 2015
Termination of appointment of Adam Campbell as a director on 30 April 2015
...
... and 52 more events
15 Mar 2001
Secretary resigned
15 Mar 2001
New secretary appointed
15 Mar 2001
New director appointed
15 Mar 2001
Registered office changed on 15/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
12 Jan 2001
Incorporation