AMBERLEY HALL MANAGEMENT COMPANY (N13) LIMITED
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 8JX

Company number 04457449
Status Active
Incorporation Date 10 June 2002
Company Type Private Limited Company
Address STATION HOUSE, 2 STATION ROAD, RADLETT, HERTFORDSHIRE, WD7 8JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Secretary's details changed for Sheila Ruth Benson on 1 May 2016. The most likely internet sites of AMBERLEY HALL MANAGEMENT COMPANY (N13) LIMITED are www.amberleyhallmanagementcompanyn13.co.uk, and www.amberley-hall-management-company-n13.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Amberley Hall Management Company N13 Limited is a Private Limited Company. The company registration number is 04457449. Amberley Hall Management Company N13 Limited has been working since 10 June 2002. The present status of the company is Active. The registered address of Amberley Hall Management Company N13 Limited is Station House 2 Station Road Radlett Hertfordshire Wd7 8jx. . BENSON, Sheila Ruth is a Secretary of the company. SHAH, Rishi is a Director of the company. TUNABOYLU, Seniha is a Director of the company. Secretary MANDEL, Monika has been resigned. Secretary WILLIAMS, James Hugh Alexander has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BARHAM, Anthony James has been resigned. Director JONES, Anthony Dominic has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MANDEL, Monika has been resigned. Director SOYER, Selen Aydin has been resigned. The company operates in "Residents property management".


amberley hall management company (n13) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BENSON, Sheila Ruth
Appointed Date: 18 June 2007

Director
SHAH, Rishi
Appointed Date: 27 September 2006
46 years old

Director
TUNABOYLU, Seniha
Appointed Date: 11 July 2004
57 years old

Resigned Directors

Secretary
MANDEL, Monika
Resigned: 18 June 2007
Appointed Date: 11 July 2004

Secretary
WILLIAMS, James Hugh Alexander
Resigned: 15 June 2005
Appointed Date: 10 June 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 10 June 2002
Appointed Date: 10 June 2002

Director
BARHAM, Anthony James
Resigned: 30 May 2005
Appointed Date: 10 June 2002
63 years old

Director
JONES, Anthony Dominic
Resigned: 09 June 2005
Appointed Date: 10 June 2002
64 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 10 June 2002
Appointed Date: 10 June 2002

Director
MANDEL, Monika
Resigned: 04 July 2008
Appointed Date: 11 July 2004
61 years old

Director
SOYER, Selen Aydin
Resigned: 03 November 2005
Appointed Date: 11 July 2004
50 years old

AMBERLEY HALL MANAGEMENT COMPANY (N13) LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 30 June 2016
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
30 Jun 2016
Secretary's details changed for Sheila Ruth Benson on 1 May 2016
19 Nov 2015
Accounts for a dormant company made up to 30 June 2015
11 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 16

...
... and 39 more events
27 Jun 2002
Registered office changed on 27/06/02 from: 76 whitchurch road cardiff CF14 3LX
27 Jun 2002
New secretary appointed
27 Jun 2002
Director resigned
27 Jun 2002
Secretary resigned
10 Jun 2002
Incorporation