ROWLANDS COURT (BUNNS LANE) MANAGEMENT COMPANY LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2EY
Company number 01423674
Status Active
Incorporation Date 29 May 1979
Company Type Private Limited Company
Address 7 ST JOHN'S ROAD, HARROW, MIDDLESEX, HA1 2EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Termination of appointment of Adlai Almeida as a director on 6 January 2016. The most likely internet sites of ROWLANDS COURT (BUNNS LANE) MANAGEMENT COMPANY LIMITED are www.rowlandscourtbunnslanemanagementcompany.co.uk, and www.rowlands-court-bunns-lane-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Rowlands Court Bunns Lane Management Company Limited is a Private Limited Company. The company registration number is 01423674. Rowlands Court Bunns Lane Management Company Limited has been working since 29 May 1979. The present status of the company is Active. The registered address of Rowlands Court Bunns Lane Management Company Limited is 7 St John S Road Harrow Middlesex Ha1 2ey. The company`s financial liabilities are £0.66k. It is £-0.75k against last year. . MILLINDER, Alan John is a Secretary of the company. BECKER, Stuart Allan is a Director of the company. JACOBS, Tony Marc is a Director of the company. MOSS, Michael is a Director of the company. WILTON, Lisa Michelle is a Director of the company. Secretary BENSON, Laurence Michael has been resigned. Director ALMEIDA, Adlai has been resigned. Director COLE, Jeremy Michael has been resigned. Director FORMAN, Elana Patrice has been resigned. Director GOLD, Anne Marie has been resigned. Director HINE, David has been resigned. Director KAYE, Jonathan Mark has been resigned. Director SILVERMAN, Paul Conrad Alexander has been resigned. Director SMYTH, Robert has been resigned. Director SYKES, Andrew Timothy has been resigned. Director WARD, Lisa Melanie has been resigned. The company operates in "Residents property management".


rowlands court (bunns lane) management company Key Finiance

LIABILITIES £0.66k
-53%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MILLINDER, Alan John
Appointed Date: 27 June 2001

Director
BECKER, Stuart Allan
Appointed Date: 01 October 2005
81 years old

Director
JACOBS, Tony Marc
Appointed Date: 02 June 1998
58 years old

Director
MOSS, Michael
Appointed Date: 16 June 2010
58 years old

Director
WILTON, Lisa Michelle
Appointed Date: 12 October 2011
45 years old

Resigned Directors

Secretary
BENSON, Laurence Michael
Resigned: 16 February 2001

Director
ALMEIDA, Adlai
Resigned: 06 January 2016
Appointed Date: 26 October 2006
59 years old

Director
COLE, Jeremy Michael
Resigned: 20 September 2007
Appointed Date: 26 October 2006
54 years old

Director
FORMAN, Elana Patrice
Resigned: 04 November 1998
73 years old

Director
GOLD, Anne Marie
Resigned: 12 November 1993
65 years old

Director
HINE, David
Resigned: 27 October 1993
62 years old

Director
KAYE, Jonathan Mark
Resigned: 09 December 1999
65 years old

Director
SILVERMAN, Paul Conrad Alexander
Resigned: 29 September 2005
Appointed Date: 10 December 1997
56 years old

Director
SMYTH, Robert
Resigned: 23 November 1996
90 years old

Director
SYKES, Andrew Timothy
Resigned: 16 October 2000
Appointed Date: 12 March 2000
68 years old

Director
WARD, Lisa Melanie
Resigned: 09 November 1999
Appointed Date: 21 January 1998
56 years old

ROWLANDS COURT (BUNNS LANE) MANAGEMENT COMPANY LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 23 November 2016 with updates
18 Jan 2016
Termination of appointment of Adlai Almeida as a director on 6 January 2016
07 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 36

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 112 more events
24 May 1986
Return made up to 14/05/85; full list of members

24 May 1986
Return made up to 14/05/85; full list of members

03 May 1986
New director appointed

02 May 1986
New secretary appointed

29 May 1979
Incorporation