MERROW COURT RESIDENTS ASSOCIATION LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 00620300
Status Active
Incorporation Date 4 February 1959
Company Type Private Limited Company
Address JFM BLOCK & ESTATE MANAGEMENT LLP, 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 ninety-one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Registered office address changed from C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016; Appointment of Jfm Block & Estate Management Llp as a secretary on 22 October 2016. The most likely internet sites of MERROW COURT RESIDENTS ASSOCIATION LIMITED are www.merrowcourtresidentsassociation.co.uk, and www.merrow-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. Merrow Court Residents Association Limited is a Private Limited Company. The company registration number is 00620300. Merrow Court Residents Association Limited has been working since 04 February 1959. The present status of the company is Active. The registered address of Merrow Court Residents Association Limited is Jfm Block Estate Management Llp Canada House 272 Field End Road Ruislip England Ha4 9na. . JFM BLOCK & ESTATE MANAGEMENT LLP is a Secretary of the company. GLENNON, Albert Edward Michael is a Director of the company. GREEN, Stuart Clive is a Director of the company. MACINNES, Margerite Louise Elizabeth is a Director of the company. PRICE, Derek Henry is a Director of the company. Secretary ANDERSON, Ian Alexander has been resigned. Secretary RICE, Charles Norman Geoffrey has been resigned. Secretary CLARKE GAMMON ESTATES LIMITED has been resigned. Secretary CLARKE GAMMON WELLERS has been resigned. Director COUPER, Peter Gregg has been resigned. Director JOHNSTON, Mary Julia has been resigned. Director PRITCHARD, Dorothy Joyce has been resigned. Director SMITH, Joanna Dorathy has been resigned. Director STEVENSON, Cecilia has been resigned. Director WOODWARD, Celia Rosamund has been resigned. Director WRIGHT, John David has been resigned. The company operates in "Residents property management".


merrow court residents association Key Finiance

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

Current Directors

Secretary
JFM BLOCK & ESTATE MANAGEMENT LLP
Appointed Date: 22 October 2016

Director
GLENNON, Albert Edward Michael
Appointed Date: 05 November 1998
78 years old

Director
GREEN, Stuart Clive
Appointed Date: 06 January 2003
58 years old

Director
MACINNES, Margerite Louise Elizabeth
Appointed Date: 31 March 2010
75 years old

Director
PRICE, Derek Henry

97 years old

Resigned Directors

Secretary
ANDERSON, Ian Alexander
Resigned: 01 December 2011
Appointed Date: 01 January 2001

Secretary
RICE, Charles Norman Geoffrey
Resigned: 03 January 2001

Secretary
CLARKE GAMMON ESTATES LIMITED
Resigned: 16 November 2015
Appointed Date: 29 June 2015

Secretary
CLARKE GAMMON WELLERS
Resigned: 26 June 2015
Appointed Date: 16 March 2012

Director
COUPER, Peter Gregg
Resigned: 16 November 1993
110 years old

Director
JOHNSTON, Mary Julia
Resigned: 17 November 1992
95 years old

Director
PRITCHARD, Dorothy Joyce
Resigned: 26 July 1993
104 years old

Director
SMITH, Joanna Dorathy
Resigned: 05 November 1998
Appointed Date: 17 November 1992
61 years old

Director
STEVENSON, Cecilia
Resigned: 04 November 1997
Appointed Date: 16 November 1993
108 years old

Director
WOODWARD, Celia Rosamund
Resigned: 06 November 2008
Appointed Date: 04 November 1997
77 years old

Director
WRIGHT, John David
Resigned: 06 January 2003
Appointed Date: 16 November 1993
96 years old

MERROW COURT RESIDENTS ASSOCIATION LIMITED Events

12 Dec 2016
Confirmation statement made on 7 December 2016 with updates
24 Oct 2016
Registered office address changed from C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016
22 Oct 2016
Appointment of Jfm Block & Estate Management Llp as a secretary on 22 October 2016
23 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3,840

23 Dec 2015
Registered office address changed from 1 Three Pears Road Guildford Surrey GU1 2XU to C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 23 December 2015
...
... and 81 more events
14 Dec 1987
Return made up to 08/12/87; full list of members

10 Dec 1987
Director resigned;new director appointed

22 Dec 1986
Full accounts made up to 31 July 1986

22 Dec 1986
Return made up to 09/12/86; full list of members

19 Dec 1986
Director resigned;new director appointed