LAUREL PARK MANAGEMENT COMPANY LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA3 6AU

Company number 04353347
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address 34 LAUREL PARK, HARROW, MIDDLESEX, HA3 6AU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 12 . The most likely internet sites of LAUREL PARK MANAGEMENT COMPANY LIMITED are www.laurelparkmanagementcompany.co.uk, and www.laurel-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Laurel Park Management Company Limited is a Private Limited Company. The company registration number is 04353347. Laurel Park Management Company Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of Laurel Park Management Company Limited is 34 Laurel Park Harrow Middlesex Ha3 6au. . WILDMAN, John Nigel is a Secretary of the company. GREENBERG, Suzette Ann is a Director of the company. WILDMAN, John Nigel is a Director of the company. Secretary EDGE, Angela has been resigned. Secretary GURNEY, Sheila has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director BRAUN, Simon has been resigned. Director COOBAN, Alan has been resigned. Director GURNEY, Daniel Mark has been resigned. Director GURNEY, Sheila has been resigned. Director MADDEN, Angela Mary, Dr has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WILDMAN, John Nigel
Appointed Date: 06 March 2006

Director
GREENBERG, Suzette Ann
Appointed Date: 06 March 2006
81 years old

Director
WILDMAN, John Nigel
Appointed Date: 06 March 2006
79 years old

Resigned Directors

Secretary
EDGE, Angela
Resigned: 11 February 2004
Appointed Date: 15 January 2002

Secretary
GURNEY, Sheila
Resigned: 30 May 2006
Appointed Date: 31 October 2003

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 15 January 2002
Appointed Date: 15 January 2002

Director
BRAUN, Simon
Resigned: 31 October 2003
Appointed Date: 15 January 2002
59 years old

Director
COOBAN, Alan
Resigned: 24 July 2015
Appointed Date: 06 March 2006
89 years old

Director
GURNEY, Daniel Mark
Resigned: 30 May 2006
Appointed Date: 31 October 2003
51 years old

Director
GURNEY, Sheila
Resigned: 30 May 2006
Appointed Date: 31 October 2003
49 years old

Director
MADDEN, Angela Mary, Dr
Resigned: 01 October 2006
Appointed Date: 31 October 2003
65 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 15 January 2002
Appointed Date: 15 January 2002

LAUREL PARK MANAGEMENT COMPANY LIMITED Events

13 Feb 2017
Confirmation statement made on 15 January 2017 with updates
02 Nov 2016
Total exemption full accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 12

11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
10 Sep 2015
Termination of appointment of Alan Cooban as a director on 24 July 2015
...
... and 39 more events
27 Jan 2002
Director resigned
24 Jan 2002
New director appointed
24 Jan 2002
New secretary appointed
24 Jan 2002
Registered office changed on 24/01/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
15 Jan 2002
Incorporation