ASHINGDON GARDENS (BLOCK H) MANAGEMENT COMPANY LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 02709590
Status Active
Incorporation Date 24 April 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 2AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 April 2016 no member list; Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 6 May 2016. The most likely internet sites of ASHINGDON GARDENS (BLOCK H) MANAGEMENT COMPANY LIMITED are www.ashingdongardensblockhmanagementcompany.co.uk, and www.ashingdon-gardens-block-h-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Ashingdon Gardens Block H Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02709590. Ashingdon Gardens Block H Management Company Limited has been working since 24 April 1992. The present status of the company is Active. The registered address of Ashingdon Gardens Block H Management Company Limited is Lynwood House 373 375 Station Road Harrow Middlesex England Ha1 2aw. . RDP NEWMANS LLP is a Secretary of the company. THOMAS, Stephen Frank is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary COLLEY, Ricky has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary HORNCASTLE, Susan Veronica Joan has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Secretary YEOMANS, Mark has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Director BUNKALL, John Robin has been resigned. Director BUTTON, David Martin has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director FOWLER, Paul Geoffrey has been resigned. Director GARRETT, Dean Spencer has been resigned. Director GOULD, Wei Ming has been resigned. Director GRIFFITHS, Timothy George has been resigned. Director HORNCASTLE, Susan Veronica Joan has been resigned. Director NEWMAN, Kathleen Ann has been resigned. Director TADMAN, Paul Donald has been resigned. Director YEOMANS, Mark has been resigned. Director JOHNSON COOPER LIMITED has been resigned. The company operates in "Residents property management".


ashingdon gardens (block h) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RDP NEWMANS LLP
Appointed Date: 13 November 2013

Director
THOMAS, Stephen Frank
Appointed Date: 25 February 2008
71 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 24 April 1993
Appointed Date: 24 April 1992

Secretary
COLLEY, Ricky
Resigned: 20 June 2006
Appointed Date: 08 February 2006

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 01 December 2001

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 01 December 2001
Appointed Date: 31 March 2000

Secretary
HORNCASTLE, Susan Veronica Joan
Resigned: 13 November 2013
Appointed Date: 10 May 2009

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 16 February 2005

Secretary
YEOMANS, Mark
Resigned: 10 May 2000

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 May 2009
Appointed Date: 03 June 2008

Secretary
JOHNSON COOPER LIMITED
Resigned: 03 June 2008
Appointed Date: 20 June 2006

Secretary
JOHNSON COOPER LIMITED
Resigned: 08 February 2006
Appointed Date: 06 December 2005

Director
BUNKALL, John Robin
Resigned: 23 November 2007
Appointed Date: 20 June 2006
84 years old

Director
BUTTON, David Martin
Resigned: 30 July 1997
Appointed Date: 16 December 1992
54 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 24 April 1993
Appointed Date: 24 April 1992
34 years old

Director
FOWLER, Paul Geoffrey
Resigned: 23 April 1995
Appointed Date: 23 July 1993
59 years old

Director
GARRETT, Dean Spencer
Resigned: 02 June 1994
Appointed Date: 16 February 1994
56 years old

Director
GOULD, Wei Ming
Resigned: 01 May 2001
Appointed Date: 31 March 2000
76 years old

Director
GRIFFITHS, Timothy George
Resigned: 30 November 2015
Appointed Date: 29 February 2008
48 years old

Director
HORNCASTLE, Susan Veronica Joan
Resigned: 22 October 2013
Appointed Date: 12 March 2008
84 years old

Director
NEWMAN, Kathleen Ann
Resigned: 04 April 2008
Appointed Date: 12 March 2008
77 years old

Director
TADMAN, Paul Donald
Resigned: 02 February 2006
Appointed Date: 12 September 1994
66 years old

Director
YEOMANS, Mark
Resigned: 25 September 2002
60 years old

Director
JOHNSON COOPER LIMITED
Resigned: 20 June 2006
Appointed Date: 08 February 2006

ASHINGDON GARDENS (BLOCK H) MANAGEMENT COMPANY LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 May 2016
Annual return made up to 24 April 2016 no member list
06 May 2016
Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 6 May 2016
05 May 2016
Secretary's details changed for Rdp Newmans Llp on 23 April 2016
10 Dec 2015
Termination of appointment of Timothy George Griffiths as a director on 30 November 2015
...
... and 95 more events
19 Aug 1993
Director resigned;new director appointed

15 Jun 1993
Annual return made up to 24/04/93

25 May 1993
Registered office changed on 25/05/93 from: 50 lancaster road enfield middlesex EN2 0BY

04 Feb 1993
New director appointed

24 Apr 1992
Incorporation