GLOUCESTER AVENUE (15-23) MANAGEMENT COMPANY LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA3 8RR
Company number 02071225
Status Active
Incorporation Date 6 November 1986
Company Type Private Limited Company
Address 293 KENTON LANE, HARROW, MIDDLESEX, HA3 8RR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Termination of appointment of Edward Michael Harris as a secretary on 24 March 2016. The most likely internet sites of GLOUCESTER AVENUE (15-23) MANAGEMENT COMPANY LIMITED are www.gloucesteravenue1523managementcompany.co.uk, and www.gloucester-avenue-15-23-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Gloucester Avenue 15 23 Management Company Limited is a Private Limited Company. The company registration number is 02071225. Gloucester Avenue 15 23 Management Company Limited has been working since 06 November 1986. The present status of the company is Active. The registered address of Gloucester Avenue 15 23 Management Company Limited is 293 Kenton Lane Harrow Middlesex Ha3 8rr. The company`s financial liabilities are £22.22k. It is £-0.8k against last year. The cash in hand is £8.52k. It is £-0.66k against last year. And the total assets are £26.13k, which is £-0.74k against last year. BLUMERT, Anja is a Director of the company. BOYD, Alexandra is a Director of the company. DEHN, Hugh Kilmurray is a Director of the company. FERNANDEZ, Gonzalo is a Director of the company. HARRIS, Edward is a Director of the company. HOWARTH, Theresa is a Director of the company. THOMPSON, Bridget Mary Anne is a Director of the company. Secretary ANDERSON-EVANS, David has been resigned. Secretary ANDERSON-EVANS, David has been resigned. Secretary HARRIS, Edward Michael has been resigned. Secretary OSWICK, Emma Jane has been resigned. Secretary WATSON, Adrian Gregory has been resigned. Secretary WILLIAMS, Everett has been resigned. Director ANDERSON-EVANS, David has been resigned. Director ASTON, Catharine Jane has been resigned. Director CAUDLE, Joyce has been resigned. Director DEATKER, Robert Charles Geoffrey has been resigned. Director DONOVAN, Gerrard Thomas has been resigned. Director GOULD, Jessica has been resigned. Director GRAHAM, Breta has been resigned. Director GUBBAY, Judith Naomi has been resigned. Director HICKEY, Elena has been resigned. Director HICKMAN, Alice has been resigned. Director HUMPHRIES, Anthony John has been resigned. Director HUNTER, Gavin Dugmore has been resigned. Director OSWICK, Emma Jane has been resigned. Director PELLY, Hester Gail has been resigned. Director WATSON, Adrian Gregory has been resigned. Director WILLIAMS, Everett has been resigned. The company operates in "Residents property management".


gloucester avenue (15-23) management company Key Finiance

LIABILITIES £22.22k
-4%
CASH £8.52k
-8%
TOTAL ASSETS £26.13k
-3%
All Financial Figures

Current Directors

Director
BLUMERT, Anja
Appointed Date: 24 March 2016
48 years old

Director
BOYD, Alexandra
Appointed Date: 29 October 2002
58 years old

Director
DEHN, Hugh Kilmurray
Appointed Date: 22 November 1992
69 years old

Director
FERNANDEZ, Gonzalo
Appointed Date: 24 March 2016
64 years old

Director
HARRIS, Edward
Appointed Date: 06 February 2004
58 years old

Director
HOWARTH, Theresa
Appointed Date: 24 March 2016
65 years old

Director
THOMPSON, Bridget Mary Anne
Appointed Date: 20 April 2005
63 years old

Resigned Directors

Secretary
ANDERSON-EVANS, David
Resigned: 11 December 2012
Appointed Date: 01 January 2007

Secretary
ANDERSON-EVANS, David
Resigned: 10 December 2003
Appointed Date: 10 October 1999

Secretary
HARRIS, Edward Michael
Resigned: 24 March 2016
Appointed Date: 03 February 2014

Secretary
OSWICK, Emma Jane
Resigned: 10 April 2006
Appointed Date: 06 February 2004

Secretary
WATSON, Adrian Gregory
Resigned: 21 February 2013
Appointed Date: 05 August 2008

Secretary
WILLIAMS, Everett
Resigned: 11 December 1997

Director
ANDERSON-EVANS, David
Resigned: 01 April 2016
85 years old

Director
ASTON, Catharine Jane
Resigned: 20 March 1994
66 years old

Director
CAUDLE, Joyce
Resigned: 10 December 1995
105 years old

Director
DEATKER, Robert Charles Geoffrey
Resigned: 09 April 1997
Appointed Date: 10 December 1995
60 years old

Director
DONOVAN, Gerrard Thomas
Resigned: 04 December 1992
96 years old

Director
GOULD, Jessica
Resigned: 08 December 2003
Appointed Date: 10 December 1995
86 years old

Director
GRAHAM, Breta
Resigned: 01 June 2002
109 years old

Director
GUBBAY, Judith Naomi
Resigned: 03 January 1994
78 years old

Director
HICKEY, Elena
Resigned: 28 September 2004
Appointed Date: 29 October 2002
58 years old

Director
HICKMAN, Alice
Resigned: 10 April 2006
Appointed Date: 20 April 2005
51 years old

Director
HUMPHRIES, Anthony John
Resigned: 12 September 1993
74 years old

Director
HUNTER, Gavin Dugmore
Resigned: 10 December 1995
Appointed Date: 20 February 1924
67 years old

Director
OSWICK, Emma Jane
Resigned: 10 April 2006
Appointed Date: 06 February 2004
54 years old

Director
PELLY, Hester Gail
Resigned: 25 January 1997
Appointed Date: 10 December 1995
59 years old

Director
WATSON, Adrian Gregory
Resigned: 21 February 2013
Appointed Date: 05 August 2008
51 years old

Director
WILLIAMS, Everett
Resigned: 11 December 1997
Appointed Date: 10 December 1995
101 years old

GLOUCESTER AVENUE (15-23) MANAGEMENT COMPANY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
13 Apr 2016
Termination of appointment of Edward Michael Harris as a secretary on 24 March 2016
12 Apr 2016
Appointment of Ms Theresa Howarth as a director on 24 March 2016
11 Apr 2016
Appointment of Ms Anja Blumert as a director on 24 March 2016
...
... and 110 more events
09 Feb 1987
Registered office changed on 09/02/87 from: epworth house 25/35 city road london EC1Y 1AA
06 Feb 1987
Gazettable document
30 Jan 1987
Gazettable document
28 Jan 1987
Company name changed closeurgent LIMITED\certificate issued on 28/01/87
06 Nov 1986
Certificate of Incorporation