ELSINORE GARDENS BLOCK E (NUMBER 2) LIMITED
RAINHAM

Hellopages » Greater London » Havering » RM13 8EU

Company number 02696772
Status Active
Incorporation Date 12 March 1992
Company Type Private Limited Company
Address ARROW LEASEHOLD MANAGEMENT, ARROW LEASEHOLD MANAGEMENT CEME INNOVATION CENTRE, MARSH WAY, RAINHAM, ESSEX, RM13 8EU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Arrow Leasehold Management Ltd as a secretary on 7 March 2017; Termination of appointment of Clive Craig as a secretary on 7 March 2017; Confirmation statement made on 26 February 2017 with updates. The most likely internet sites of ELSINORE GARDENS BLOCK E (NUMBER 2) LIMITED are www.elsinoregardensblockenumber2.co.uk, and www.elsinore-gardens-block-e-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Bexleyheath Rail Station is 4.1 miles; to Barking Rail Station is 4.2 miles; to Brentwood Rail Station is 8.6 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elsinore Gardens Block E Number 2 Limited is a Private Limited Company. The company registration number is 02696772. Elsinore Gardens Block E Number 2 Limited has been working since 12 March 1992. The present status of the company is Active. The registered address of Elsinore Gardens Block E Number 2 Limited is Arrow Leasehold Management Arrow Leasehold Management Ceme Innovation Centre Marsh Way Rainham Essex Rm13 8eu. The company`s financial liabilities are £0.42k. It is £0k against last year. And the total assets are £0.04k, which is £0k against last year. ARROW LEASEHOLD MANAGEMENT LTD is a Secretary of the company. CRAIG, Clive is a Director of the company. MINTCHEV, Sava is a Director of the company. Secretary CRAIG, Clive has been resigned. Secretary HARRIS, John Haden has been resigned. Secretary LAVERTY, Christine Mary has been resigned. Secretary PEASE, Ian Philip Beadnell has been resigned. Director HARRIS, John Haden has been resigned. Director KITSIS, Demitrauis has been resigned. Director LAVERTY, Christine Mary has been resigned. Director PEASE, Ian Philip Beadnell has been resigned. Director TREHARNE, Stephen has been resigned. The company operates in "Residents property management".


elsinore gardens block e (number 2) Key Finiance

LIABILITIES £0.42k
CASH n/a
TOTAL ASSETS £0.04k
All Financial Figures

Current Directors

Secretary
ARROW LEASEHOLD MANAGEMENT LTD
Appointed Date: 07 March 2017

Director
CRAIG, Clive
Appointed Date: 22 October 2002
68 years old

Director
MINTCHEV, Sava
Appointed Date: 27 October 2004
60 years old

Resigned Directors

Secretary
CRAIG, Clive
Resigned: 07 March 2017
Appointed Date: 14 February 2006

Secretary
HARRIS, John Haden
Resigned: 16 October 1999
Appointed Date: 21 December 1993

Secretary
LAVERTY, Christine Mary
Resigned: 21 December 1993
Appointed Date: 12 March 1992

Secretary
PEASE, Ian Philip Beadnell
Resigned: 05 April 2005
Appointed Date: 16 October 1999

Director
HARRIS, John Haden
Resigned: 16 October 1999
Appointed Date: 21 December 1993
62 years old

Director
KITSIS, Demitrauis
Resigned: 22 August 2005
Appointed Date: 16 October 1999
77 years old

Director
LAVERTY, Christine Mary
Resigned: 21 December 1993
Appointed Date: 12 March 1992
64 years old

Director
PEASE, Ian Philip Beadnell
Resigned: 16 March 2005
Appointed Date: 21 December 1993
66 years old

Director
TREHARNE, Stephen
Resigned: 21 December 1993
Appointed Date: 12 March 1992
77 years old

ELSINORE GARDENS BLOCK E (NUMBER 2) LIMITED Events

07 Mar 2017
Appointment of Arrow Leasehold Management Ltd as a secretary on 7 March 2017
07 Mar 2017
Termination of appointment of Clive Craig as a secretary on 7 March 2017
07 Mar 2017
Confirmation statement made on 26 February 2017 with updates
25 Oct 2016
Micro company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10

...
... and 70 more events
12 Jan 1994
Registered office changed on 12/01/94 from: 20 farringdon st london EC4A 4PP

12 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Mar 1993
Return made up to 26/02/93; full list of members

28 Sep 1992
Accounting reference date notified as 30/06

12 Mar 1992
Incorporation