LAUREL FIELDS MANAGEMENT COMPANY LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 3BB

Company number 02676070
Status Active
Incorporation Date 9 January 1992
Company Type Private Limited Company
Address G VARADHARAJAN, 452 MUTTON LANE, POTTERS BAR, HERTFORDSHIRE, EN6 3BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-16 GBP 99 . The most likely internet sites of LAUREL FIELDS MANAGEMENT COMPANY LIMITED are www.laurelfieldsmanagementcompany.co.uk, and www.laurel-fields-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Laurel Fields Management Company Limited is a Private Limited Company. The company registration number is 02676070. Laurel Fields Management Company Limited has been working since 09 January 1992. The present status of the company is Active. The registered address of Laurel Fields Management Company Limited is G Varadharajan 452 Mutton Lane Potters Bar Hertfordshire En6 3bb. . SORIANO VILCHEZ, Maria Del Carmen is a Secretary of the company. SHAH, Harshna Kantilal is a Director of the company. SORIANO VILCHEZ, Maria Del Carmen is a Director of the company. VARADHARAJAN, Govindarajan is a Director of the company. Secretary BOAKES, Timothy David has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HAND, Colin Thomas has been resigned. Secretary KERR, James Michael has been resigned. Secretary RADLEY, Gail Lesley has been resigned. Secretary TATTERSFIELD, Charles Simon has been resigned. Director BAKER, Natalie Anne has been resigned. Director BOAKES, Timothy David has been resigned. Director CLEAVER, Robert John has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HAND, Colin Thomas has been resigned. Director HAND, Nemla has been resigned. Director JONES, Antony Mark has been resigned. Director JOSEPH, Derek Maurice has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director TATTERSFIELD, Charles Simon has been resigned. Director VARADHARAJAN, Meera has been resigned. Director WALSH, Raymond Sean has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SORIANO VILCHEZ, Maria Del Carmen
Appointed Date: 25 November 2011

Director
SHAH, Harshna Kantilal
Appointed Date: 10 August 2012
47 years old

Director
SORIANO VILCHEZ, Maria Del Carmen
Appointed Date: 23 October 2005
53 years old

Director
VARADHARAJAN, Govindarajan
Appointed Date: 23 October 2005
65 years old

Resigned Directors

Secretary
BOAKES, Timothy David
Resigned: 24 October 2005
Appointed Date: 01 November 2000

Nominee Secretary
DWYER, Daniel John
Resigned: 24 January 1992
Appointed Date: 09 January 1992

Secretary
HAND, Colin Thomas
Resigned: 25 November 2011
Appointed Date: 08 February 2007

Secretary
KERR, James Michael
Resigned: 01 November 2000
Appointed Date: 21 May 1999

Secretary
RADLEY, Gail Lesley
Resigned: 08 February 2007
Appointed Date: 23 October 2005

Secretary
TATTERSFIELD, Charles Simon
Resigned: 21 May 1999
Appointed Date: 24 January 1992

Director
BAKER, Natalie Anne
Resigned: 13 November 2009
Appointed Date: 23 October 2005
49 years old

Director
BOAKES, Timothy David
Resigned: 24 October 2005
Appointed Date: 01 November 2000
79 years old

Director
CLEAVER, Robert John
Resigned: 24 October 2005
Appointed Date: 01 November 2000
73 years old

Nominee Director
DWYER, Daniel John
Resigned: 24 January 1992
Appointed Date: 09 January 1992
84 years old

Director
HAND, Colin Thomas
Resigned: 24 December 2012
Appointed Date: 23 October 2005
47 years old

Director
HAND, Nemla
Resigned: 04 January 2008
Appointed Date: 23 October 2005
45 years old

Director
JONES, Antony Mark
Resigned: 04 January 2008
Appointed Date: 23 October 2006
46 years old

Director
JOSEPH, Derek Maurice
Resigned: 24 October 2005
Appointed Date: 24 January 1992
75 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 24 January 1992
Appointed Date: 09 January 1992
65 years old

Director
TATTERSFIELD, Charles Simon
Resigned: 21 May 1999
Appointed Date: 24 January 1992
75 years old

Director
VARADHARAJAN, Meera
Resigned: 04 January 2008
Appointed Date: 23 October 2005
56 years old

Director
WALSH, Raymond Sean
Resigned: 04 January 2008
Appointed Date: 23 October 2005
57 years old

LAUREL FIELDS MANAGEMENT COMPANY LIMITED Events

20 Jan 2017
Confirmation statement made on 9 January 2017 with updates
27 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 99

16 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 99

...
... and 106 more events
27 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 May 1992
Registered office changed on 27/05/92 from: 50 lincoln's inn fields london WC2A 3PF

04 Feb 1992
Company name changed velobarn LIMITED\certificate issued on 05/02/92

09 Jan 1992
Certificate of incorporation
09 Jan 1992
Incorporation