SHEEPCOTE ROAD HARROW MANAGEMENT LIMITED
NORTH HARROW

Hellopages » Greater London » Harrow » HA2 6EQ

Company number 02070098
Status Active
Incorporation Date 3 November 1986
Company Type Private Limited Company
Address C/O MAYFORDS, 557 PINNER ROAD, NORTH HARROW, MIDDLESEX, HA2 6EQ
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c., 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SHEEPCOTE ROAD HARROW MANAGEMENT LIMITED are www.sheepcoteroadharrowmanagement.co.uk, and www.sheepcote-road-harrow-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Sheepcote Road Harrow Management Limited is a Private Limited Company. The company registration number is 02070098. Sheepcote Road Harrow Management Limited has been working since 03 November 1986. The present status of the company is Active. The registered address of Sheepcote Road Harrow Management Limited is C O Mayfords 557 Pinner Road North Harrow Middlesex Ha2 6eq. . GREY, Abigail Victoria is a Secretary of the company. DONETTI, Anthony John is a Director of the company. MITRUKA, Ankesh is a Director of the company. Secretary CONNOLLY, Mary Philomena has been resigned. Secretary DALE, Gillian Helen has been resigned. Secretary EMANUEL, Sylvia has been resigned. Secretary HOLLIDAY, Bernice Marjorie has been resigned. Secretary MEIKLEJOHN, Alexander Gavin has been resigned. Secretary ULRICH, Marcel Arthur has been resigned. Director CHAPMAN, Imelda Maria has been resigned. Director CONNOLLY, Mary Philomena has been resigned. Director CORNBLOOM, Janet has been resigned. Director DALE, Gillian Helen has been resigned. Director EMANUEL, Sylvia has been resigned. Director EMANUEL, Sylvia has been resigned. Director HOLLIDAY, Bernice Marjorie has been resigned. Director HUME, Daphne Constance has been resigned. Director KAUFMAN, Geraldine Mary has been resigned. Director MAY, David has been resigned. Director MCGRATH, James Patrick has been resigned. Director MEIKLEJOHN, Alexander Gavin has been resigned. Director PLAUSIN, Maria has been resigned. Director THOMAS, Kim Caroline has been resigned. Director ULRICH, Marcel Arthur has been resigned. Director VISUVARATNAM, Mailoo has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
GREY, Abigail Victoria
Appointed Date: 17 March 2006

Director
DONETTI, Anthony John
Appointed Date: 21 January 2008
62 years old

Director
MITRUKA, Ankesh
Appointed Date: 18 November 2008
48 years old

Resigned Directors

Secretary
CONNOLLY, Mary Philomena
Resigned: 17 March 2006
Appointed Date: 12 November 2001

Secretary
DALE, Gillian Helen
Resigned: 11 November 2001
Appointed Date: 25 August 1998

Secretary
EMANUEL, Sylvia
Resigned: 14 October 1997
Appointed Date: 05 January 1996

Secretary
HOLLIDAY, Bernice Marjorie
Resigned: 30 November 1991

Secretary
MEIKLEJOHN, Alexander Gavin
Resigned: 25 August 1998
Appointed Date: 14 October 1997

Secretary
ULRICH, Marcel Arthur
Resigned: 05 January 1996
Appointed Date: 30 November 1991

Director
CHAPMAN, Imelda Maria
Resigned: 03 July 2002
Appointed Date: 25 August 1998
87 years old

Director
CONNOLLY, Mary Philomena
Resigned: 17 March 2006
Appointed Date: 12 November 2001
96 years old

Director
CORNBLOOM, Janet
Resigned: 25 July 1995
Appointed Date: 30 August 1994
71 years old

Director
DALE, Gillian Helen
Resigned: 18 September 2000
Appointed Date: 14 October 1997
58 years old

Director
EMANUEL, Sylvia
Resigned: 12 November 2001
Appointed Date: 19 January 1999
106 years old

Director
EMANUEL, Sylvia
Resigned: 14 October 1997
Appointed Date: 30 August 1994
106 years old

Director
HOLLIDAY, Bernice Marjorie
Resigned: 30 November 1991
109 years old

Director
HUME, Daphne Constance
Resigned: 18 November 1993
Appointed Date: 12 November 1991
96 years old

Director
KAUFMAN, Geraldine Mary
Resigned: 22 January 2003
Appointed Date: 25 August 1998
100 years old

Director
MAY, David
Resigned: 21 January 2008
Appointed Date: 22 January 2003
53 years old

Director
MCGRATH, James Patrick
Resigned: 14 October 1997
Appointed Date: 04 January 1996
92 years old

Director
MEIKLEJOHN, Alexander Gavin
Resigned: 25 August 1998
Appointed Date: 14 October 1997
56 years old

Director
PLAUSIN, Maria
Resigned: 14 October 1997
Appointed Date: 06 February 1996
61 years old

Director
THOMAS, Kim Caroline
Resigned: 25 August 1999
Appointed Date: 14 October 1997
56 years old

Director
ULRICH, Marcel Arthur
Resigned: 05 January 1996
77 years old

Director
VISUVARATNAM, Mailoo
Resigned: 21 February 2008
Appointed Date: 22 January 2003
94 years old

Persons With Significant Control

Mr. Anthony John Donetti
Notified on: 2 October 2016
62 years old
Nature of control: Has significant influence or control

SHEEPCOTE ROAD HARROW MANAGEMENT LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Oct 2016
Confirmation statement made on 2 October 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 May 2015
30 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 28

30 Apr 2015
Total exemption full accounts made up to 31 May 2014
...
... and 104 more events
24 Aug 1987
Director resigned;new director appointed

24 Aug 1987
Secretary resigned;new secretary appointed;new director appointed

24 Aug 1987
Registered office changed on 24/08/87 from: 23 peterborough road harrow middlesex HA1 2BD

24 Aug 1987
Accounting reference date shortened from 31/03 to 31/05

03 Nov 1986
Certificate of Incorporation