LANCELOT ROAD (WEMBLEY) MANAGEMENT COMPANY LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3TJ

Company number 05840940
Status Active
Incorporation Date 8 June 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 395 CENTENNIAL PARK, CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3TJ
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 fifty-two events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 September 2015 no member list. The most likely internet sites of LANCELOT ROAD (WEMBLEY) MANAGEMENT COMPANY LIMITED are www.lancelotroadwembleymanagementcompany.co.uk, and www.lancelot-road-wembley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Lancelot Road Wembley Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05840940. Lancelot Road Wembley Management Company Limited has been working since 08 June 2006. The present status of the company is Active. The registered address of Lancelot Road Wembley Management Company Limited is 395 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire Wd6 3tj. . PREMIER BLOCK MANAGEMENT is a Secretary of the company. SALTER, Robert is a Director of the company. OCTAVIA HOUSING AND CARE is a Director of the company. Secretary BALASUNDARAM, Sam has been resigned. Secretary WHATMAN, Darren Paul has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Secretary MICHAEL LAURIE MAGAR LIMITED has been resigned. Director JONES, Philip Alun Christopher has been resigned. Director KEARTON, Paul Alexander has been resigned. Director RICKMAN, Bryan Colin has been resigned. Director SETHI, Nishi has been resigned. Director STANDEN, Philip Leslie has been resigned. Director TAIO, Vanessa has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PREMIER BLOCK MANAGEMENT
Appointed Date: 26 March 2014

Director
SALTER, Robert
Appointed Date: 01 November 2011
61 years old

Director
OCTAVIA HOUSING AND CARE
Appointed Date: 01 September 2008

Resigned Directors

Secretary
BALASUNDARAM, Sam
Resigned: 01 April 2007
Appointed Date: 13 June 2006

Secretary
WHATMAN, Darren Paul
Resigned: 01 September 2008
Appointed Date: 01 April 2007

Secretary
C H REGISTRARS LIMITED
Resigned: 13 June 2006
Appointed Date: 08 June 2006

Secretary
MICHAEL LAURIE MAGAR LIMITED
Resigned: 23 October 2013
Appointed Date: 01 September 2008

Director
JONES, Philip Alun Christopher
Resigned: 01 September 2008
Appointed Date: 01 April 2007
72 years old

Director
KEARTON, Paul Alexander
Resigned: 09 March 2007
Appointed Date: 13 June 2006
70 years old

Director
RICKMAN, Bryan Colin
Resigned: 13 June 2006
Appointed Date: 08 June 2006
54 years old

Director
SETHI, Nishi
Resigned: 13 June 2006
Appointed Date: 08 June 2006
67 years old

Director
STANDEN, Philip Leslie
Resigned: 01 April 2007
Appointed Date: 13 June 2006
56 years old

Director
TAIO, Vanessa
Resigned: 01 December 2011
Appointed Date: 01 October 2008
45 years old

Persons With Significant Control

Mr Robert Salter
Notified on: 30 June 2016
61 years old
Nature of control: Has significant influence or control

LANCELOT ROAD (WEMBLEY) MANAGEMENT COMPANY LIMITED Events

10 Oct 2016
Confirmation statement made on 2 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 2 September 2015 no member list
29 Oct 2015
Director's details changed for Robert Salter on 1 September 2015
29 Oct 2015
Director's details changed for Robert Salter on 1 September 2015
...
... and 42 more events
29 Jun 2006
New director appointed
29 Jun 2006
New director appointed
29 Jun 2006
New secretary appointed
20 Jun 2006
Registered office changed on 20/06/06 from: 35 old queen street london SW1H 9JD
08 Jun 2006
Incorporation