CHISBURY PROPERTY (MANAGEMENT) LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA7 4XR

Company number 01587415
Status Active
Incorporation Date 24 September 1981
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Mrs Gillian Rosemary Mackenzie as a director on 1 November 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CHISBURY PROPERTY (MANAGEMENT) LIMITED are www.chisburypropertymanagement.co.uk, and www.chisbury-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Chisbury Property Management Limited is a Private Limited Company. The company registration number is 01587415. Chisbury Property Management Limited has been working since 24 September 1981. The present status of the company is Active. The registered address of Chisbury Property Management Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £35.8k. It is £-6.07k against last year. The cash in hand is £28.5k. It is £-5.47k against last year. And the total assets are £37.14k, which is £-6.04k against last year. STALIA SERVICES LTD is a Secretary of the company. BRADFORD, James David is a Director of the company. KOWALSKA, Lecha Michalina is a Director of the company. MACKENZIE, Gillian Rosemary is a Director of the company. WALLACE, Martin is a Director of the company. WESTWOOD, Mark Jonathan is a Director of the company. Secretary MOAT MANAGEMENT SERVICES (1990) LIMITED has been resigned. Director BARNETT, Jeanette Phylis has been resigned. Director BENJAMIN, Fay has been resigned. Director BEST, Norma Lorriena Melba has been resigned. Director BILLINGHAM, David has been resigned. Director BLOWER, Nigel Vincent has been resigned. Director CARTZ, Ann Lillian has been resigned. Director CRAFT, Robert Anthony has been resigned. Director CURRY, Harold Sydney has been resigned. Director FREEDMAN, Morris has been resigned. Director HOLLAND, Faith Margaret has been resigned. Director HOLLAND, Faith Margaret has been resigned. Director HUGHES, Lilian Ann has been resigned. Director HULME, Sarah Ann has been resigned. Director JEAN, Fronek has been resigned. Director JOHNS, Ronald Benjamin has been resigned. Director KOWALSKA, Lecha Michalina has been resigned. Director LANDAU, Silbert has been resigned. Director LOFTHOUSE, Audrey has been resigned. Director MARTIN, Louise Elaine has been resigned. Director ORCHARD, Susan Jane has been resigned. Director TEMLETT, Geoffrey William has been resigned. Director VERBITSKY, Roseanne has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


chisbury property (management) Key Finiance

LIABILITIES £35.8k
-15%
CASH £28.5k
-17%
TOTAL ASSETS £37.14k
-14%
All Financial Figures

Current Directors

Secretary
STALIA SERVICES LTD
Appointed Date: 01 August 2005

Director
BRADFORD, James David
Appointed Date: 01 May 2009
72 years old

Director
KOWALSKA, Lecha Michalina
Appointed Date: 23 June 2011
76 years old

Director
MACKENZIE, Gillian Rosemary
Appointed Date: 01 November 2016
80 years old

Director
WALLACE, Martin
Appointed Date: 10 May 2007
64 years old

Director
WESTWOOD, Mark Jonathan
Appointed Date: 23 November 2015
71 years old

Resigned Directors

Secretary
MOAT MANAGEMENT SERVICES (1990) LIMITED
Resigned: 10 December 1991

Director
BARNETT, Jeanette Phylis
Resigned: 20 September 2000
Appointed Date: 08 March 1998
102 years old

Director
BENJAMIN, Fay
Resigned: 18 May 2001
Appointed Date: 14 January 1998
95 years old

Director
BEST, Norma Lorriena Melba
Resigned: 13 March 2009
101 years old

Director
BILLINGHAM, David
Resigned: 29 January 2015
Appointed Date: 01 May 2009
43 years old

Director
BLOWER, Nigel Vincent
Resigned: 03 June 1993
62 years old

Director
CARTZ, Ann Lillian
Resigned: 09 August 1994
Appointed Date: 03 June 1993
95 years old

Director
CRAFT, Robert Anthony
Resigned: 03 June 1993
61 years old

Director
CURRY, Harold Sydney
Resigned: 08 September 2006
Appointed Date: 13 April 1999
104 years old

Director
FREEDMAN, Morris
Resigned: 11 January 2003
111 years old

Director
HOLLAND, Faith Margaret
Resigned: 01 October 2013
Appointed Date: 06 August 2003
77 years old

Director
HOLLAND, Faith Margaret
Resigned: 12 January 1995
Appointed Date: 10 December 1991
77 years old

Director
HUGHES, Lilian Ann
Resigned: 18 June 2009
Appointed Date: 13 April 1999
91 years old

Director
HULME, Sarah Ann
Resigned: 08 March 1998
Appointed Date: 01 August 1994
62 years old

Director
JEAN, Fronek
Resigned: 31 May 2008
Appointed Date: 23 January 2006
77 years old

Director
JOHNS, Ronald Benjamin
Resigned: 10 December 1991
89 years old

Director
KOWALSKA, Lecha Michalina
Resigned: 31 May 2010
Appointed Date: 12 March 1998
76 years old

Director
LANDAU, Silbert
Resigned: 27 April 1998
98 years old

Director
LOFTHOUSE, Audrey
Resigned: 02 February 1995
Appointed Date: 26 October 1993
100 years old

Director
MARTIN, Louise Elaine
Resigned: 03 June 1993
61 years old

Director
ORCHARD, Susan Jane
Resigned: 23 September 2015
Appointed Date: 18 January 2007
69 years old

Director
TEMLETT, Geoffrey William
Resigned: 20 July 1993
69 years old

Director
VERBITSKY, Roseanne
Resigned: 29 September 2003
Appointed Date: 02 February 1995
63 years old

CHISBURY PROPERTY (MANAGEMENT) LIMITED Events

04 Nov 2016
Appointment of Mrs Gillian Rosemary Mackenzie as a director on 1 November 2016
29 Jul 2016
Confirmation statement made on 24 July 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Appointment of Mr Mark Jonathan Westwood as a director on 23 November 2015
04 Jan 2016
Termination of appointment of Susan Jane Orchard as a director on 23 September 2015
...
... and 122 more events
01 Sep 1986
New director appointed

03 Jul 1986
Full accounts made up to 30 September 1985

21 May 1986
Director resigned

24 Sep 1981
Incorporation

24 Sep 1981
Incorporation