ABBEY LANE BLOCK A MANAGEMENT COMPANY LIMITED
NORTH HARROW

Hellopages » Greater London » Harrow » HA2 6EQ

Company number 02369147
Status Active
Incorporation Date 6 April 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MAYFORDS, 557 PINNER ROAD, NORTH HARROW, MIDDLESEX, HA2 6EQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 no member list. The most likely internet sites of ABBEY LANE BLOCK A MANAGEMENT COMPANY LIMITED are www.abbeylaneblockamanagementcompany.co.uk, and www.abbey-lane-block-a-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Abbey Lane Block A Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02369147. Abbey Lane Block A Management Company Limited has been working since 06 April 1989. The present status of the company is Active. The registered address of Abbey Lane Block A Management Company Limited is Mayfords 557 Pinner Road North Harrow Middlesex Ha2 6eq. . MAYFORDS is a Secretary of the company. BEATTIE, Maria is a Director of the company. WARD, Jonathan Miles is a Director of the company. WHITTAKER, Libby is a Director of the company. Secretary BEATTIE, Maria has been resigned. Secretary BEATTIE, Maria has been resigned. Secretary DYER, Mark Richard has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary LATTIMER, Ian Robert has been resigned. Secretary LYNCH, Wendy Pauline has been resigned. Secretary WAITSCHIES, Patricia has been resigned. Director ANTINO, Philip has been resigned. Director BEATTIE, Maria has been resigned. Director BONINI, Tracy has been resigned. Director DYER, Mark Richard has been resigned. Director EDWARDS, Robert John has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director GAYMER, Tracy Joanne has been resigned. Director GOULD, Carol Anne has been resigned. Director GOULD, Carol Anne has been resigned. Director GOULD, Martin has been resigned. Director GOULD, Martin has been resigned. Director HALL, Julian David has been resigned. Director LATTIMER, Ian Robert has been resigned. Director LATTIMER, Ian Robert has been resigned. Director NADARAJAH, Ramesh has been resigned. Director NADARAJAH, Sri Ganesh has been resigned. Director ROFFEY, Lisa Katheryn has been resigned. Director SCOTT, Rita has been resigned. Director STEELE, Mary Monica has been resigned. Director STEELE, Mary Monica has been resigned. Director WAITSCHIES, Patricia has been resigned. Director WHITWORTH, John Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MAYFORDS
Appointed Date: 10 November 2008

Director
BEATTIE, Maria
Appointed Date: 12 March 2009
64 years old

Director
WARD, Jonathan Miles
Appointed Date: 16 October 2008
51 years old

Director
WHITTAKER, Libby
Appointed Date: 16 October 2008
57 years old

Resigned Directors

Secretary
BEATTIE, Maria
Resigned: 30 March 1998
Appointed Date: 27 July 1995

Secretary
BEATTIE, Maria
Resigned: 05 April 1993

Secretary
DYER, Mark Richard
Resigned: 02 May 2007
Appointed Date: 27 October 2003

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 26 January 2004
Appointed Date: 07 January 2002

Secretary
LATTIMER, Ian Robert
Resigned: 27 July 1995
Appointed Date: 01 December 1993

Secretary
LYNCH, Wendy Pauline
Resigned: 01 January 2001
Appointed Date: 15 January 1999

Secretary
WAITSCHIES, Patricia
Resigned: 01 December 1993
Appointed Date: 05 April 1993

Director
ANTINO, Philip
Resigned: 31 March 2004
Appointed Date: 03 March 2003
63 years old

Director
BEATTIE, Maria
Resigned: 30 March 1998
Appointed Date: 06 June 1990
64 years old

Director
BONINI, Tracy
Resigned: 01 April 1995
55 years old

Director
DYER, Mark Richard
Resigned: 01 October 2007
Appointed Date: 24 July 2007
63 years old

Director
EDWARDS, Robert John
Resigned: 22 February 2005
Appointed Date: 02 April 2004
41 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 18 July 2003
Appointed Date: 01 July 2002

Director
GAYMER, Tracy Joanne
Resigned: 13 January 2000
Appointed Date: 15 June 1999
64 years old

Director
GOULD, Carol Anne
Resigned: 03 March 2003
Appointed Date: 15 June 1999
64 years old

Director
GOULD, Carol Anne
Resigned: 06 April 1993
64 years old

Director
GOULD, Martin
Resigned: 22 February 2005
Appointed Date: 03 March 2003
50 years old

Director
GOULD, Martin
Resigned: 01 July 2002
Appointed Date: 18 March 1998
50 years old

Director
HALL, Julian David
Resigned: 01 April 1995
59 years old

Director
LATTIMER, Ian Robert
Resigned: 01 April 1995
Appointed Date: 01 December 1993
66 years old

Director
LATTIMER, Ian Robert
Resigned: 01 December 1993
Appointed Date: 05 April 1993
66 years old

Director
NADARAJAH, Ramesh
Resigned: 22 February 2005
Appointed Date: 12 September 2003
50 years old

Director
NADARAJAH, Sri Ganesh
Resigned: 06 December 2012
Appointed Date: 12 September 2003
52 years old

Director
ROFFEY, Lisa Katheryn
Resigned: 30 March 1998
Appointed Date: 01 April 1995
57 years old

Director
SCOTT, Rita
Resigned: 20 March 1996
63 years old

Director
STEELE, Mary Monica
Resigned: 16 April 2014
Appointed Date: 16 October 2008
70 years old

Director
STEELE, Mary Monica
Resigned: 22 February 2005
Appointed Date: 15 October 2004
70 years old

Director
WAITSCHIES, Patricia
Resigned: 01 December 1993
Appointed Date: 05 April 1993
61 years old

Director
WHITWORTH, John Alan
Resigned: 05 April 1993
81 years old

Persons With Significant Control

Mr. Jonathan Miles Ward Acca Aat
Notified on: 18 February 2017
51 years old
Nature of control: Has significant influence or control

ABBEY LANE BLOCK A MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 18 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 18 February 2016 no member list
17 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 18 February 2015 no member list
...
... and 118 more events
10 May 1991
Annual return made up to 23/11/90

04 Apr 1991
Accounts for a small company made up to 31 March 1990

26 Sep 1990
New secretary appointed;new director appointed

18 May 1989
Secretary resigned;new secretary appointed;new director appointed

06 Apr 1989
Incorporation