3-11 BEAUMARIS GREEN COMPANY LIMITED
RUISLIP ROSEPATH ESTATES LIMITED

Hellopages » Greater London » Hillingdon » HA4 9NA
Company number 05703719
Status Active
Incorporation Date 9 February 2006
Company Type Private Limited Company
Address JFM BLOCK & ESTATE MANAGEMENT, CANADA HOUSE, 272 FIELD END ROAD, RUISLIP, ENGLAND, HA4 9NA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Micro company accounts made up to 28 February 2016; Registered office address changed from Hyde House the Hyde London NW9 6LH to C/O Jfm Block & Estate Management Canada House 272 Field End Road Ruislip HA4 9NA on 22 November 2016. The most likely internet sites of 3-11 BEAUMARIS GREEN COMPANY LIMITED are www.311beaumarisgreencompany.co.uk, and www.3-11-beaumaris-green-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. 3 11 Beaumaris Green Company Limited is a Private Limited Company. The company registration number is 05703719. 3 11 Beaumaris Green Company Limited has been working since 09 February 2006. The present status of the company is Active. The registered address of 3 11 Beaumaris Green Company Limited is Jfm Block Estate Management Canada House 272 Field End Road Ruislip England Ha4 9na. . JFM BLOCK & ESTATE MANAGEMENT is a Secretary of the company. MCGOWAN, William Bernard is a Director of the company. PATEL, Amit is a Director of the company. Secretary KOSKY, David Chaim has been resigned. Secretary PAGE REGISTRARS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HADZIOMEROVIC, Samra has been resigned. Director KING, Martin Keith has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JFM BLOCK & ESTATE MANAGEMENT
Appointed Date: 21 November 2016

Director
MCGOWAN, William Bernard
Appointed Date: 29 May 2007
55 years old

Director
PATEL, Amit
Appointed Date: 20 February 2006
44 years old

Resigned Directors

Secretary
KOSKY, David Chaim
Resigned: 05 December 2007
Appointed Date: 20 February 2006

Secretary
PAGE REGISTRARS LIMITED
Resigned: 21 November 2016
Appointed Date: 05 December 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 February 2006
Appointed Date: 09 February 2006

Director
HADZIOMEROVIC, Samra
Resigned: 06 December 2013
Appointed Date: 29 May 2007
54 years old

Director
KING, Martin Keith
Resigned: 06 December 2013
Appointed Date: 29 May 2007
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 February 2006
Appointed Date: 09 February 2006

Persons With Significant Control

Mr William Bernard Mcgowan
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

3-11 BEAUMARIS GREEN COMPANY LIMITED Events

22 Feb 2017
Confirmation statement made on 9 February 2017 with updates
22 Dec 2016
Micro company accounts made up to 28 February 2016
22 Nov 2016
Registered office address changed from Hyde House the Hyde London NW9 6LH to C/O Jfm Block & Estate Management Canada House 272 Field End Road Ruislip HA4 9NA on 22 November 2016
21 Nov 2016
Termination of appointment of Page Registrars Limited as a secretary on 21 November 2016
21 Nov 2016
Appointment of Jfm Block & Estate Management as a secretary on 21 November 2016
...
... and 35 more events
16 Oct 2006
New director appointed
08 Mar 2006
Memorandum and Articles of Association
02 Mar 2006
Company name changed rosepath estates LIMITED\certificate issued on 02/03/06
24 Feb 2006
Registered office changed on 24/02/06 from: 788-790 finchley road london NW11 7TJ
09 Feb 2006
Incorporation