RAY HOUSE (ICKENHAM) MANAGEMENT COMPANY LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB10 8NJ

Company number 02365904
Status Active
Incorporation Date 28 March 1989
Company Type Private Limited Company
Address 58 MILTON ROAD, ICKENHAM, UXBRIDGE, MIDDLESEX, UB10 8NJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mr Vincent John Webb as a director on 7 April 2017; Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RAY HOUSE (ICKENHAM) MANAGEMENT COMPANY LIMITED are www.rayhouseickenhammanagementcompany.co.uk, and www.ray-house-ickenham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Brentford Rail Station is 8 miles; to Feltham Rail Station is 8.1 miles; to Fulwell Rail Station is 9.9 miles; to Kingston Rail Station is 12.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ray House Ickenham Management Company Limited is a Private Limited Company. The company registration number is 02365904. Ray House Ickenham Management Company Limited has been working since 28 March 1989. The present status of the company is Active. The registered address of Ray House Ickenham Management Company Limited is 58 Milton Road Ickenham Uxbridge Middlesex Ub10 8nj. The company`s financial liabilities are £4.36k. It is £-1.46k against last year. The cash in hand is £1.62k. It is £-1.58k against last year. And the total assets are £6.72k, which is £-0.07k against last year. PIZZEY, John David is a Secretary of the company. CHALKLEY, Vida is a Director of the company. PIZZEY, John David is a Director of the company. WEBB, Vincent John is a Director of the company. Secretary DONALD, Joan Kathleen has been resigned. Director ARCHBOLD, Brian has been resigned. Director AYRE, Jane Elizabeth has been resigned. Director DISNEY, Shirley Bernadette has been resigned. Director DONALD, Joan Kathleen has been resigned. Director DUNSTER, James has been resigned. Director GARDNER, Frederick Edwin has been resigned. Director PIZZEY, John David has been resigned. Director STAFF, Frederick Charles Walter has been resigned. The company operates in "Residents property management".


ray house (ickenham) management company Key Finiance

LIABILITIES £4.36k
-26%
CASH £1.62k
-50%
TOTAL ASSETS £6.72k
-2%
All Financial Figures

Current Directors

Secretary
PIZZEY, John David
Appointed Date: 28 February 2003

Director
CHALKLEY, Vida
Appointed Date: 16 March 2013
91 years old

Director
PIZZEY, John David
Appointed Date: 07 March 2014
65 years old

Director
WEBB, Vincent John
Appointed Date: 07 April 2017
66 years old

Resigned Directors

Secretary
DONALD, Joan Kathleen
Resigned: 28 February 2003

Director
ARCHBOLD, Brian
Resigned: 15 November 1991
88 years old

Director
AYRE, Jane Elizabeth
Resigned: 26 February 2016
Appointed Date: 16 March 2013
73 years old

Director
DISNEY, Shirley Bernadette
Resigned: 16 March 2013
Appointed Date: 10 September 2005
69 years old

Director
DONALD, Joan Kathleen
Resigned: 11 April 2005
109 years old

Director
DUNSTER, James
Resigned: 29 March 1992
102 years old

Director
GARDNER, Frederick Edwin
Resigned: 07 March 2014
Appointed Date: 16 March 2013
92 years old

Director
PIZZEY, John David
Resigned: 28 February 2003
65 years old

Director
STAFF, Frederick Charles Walter
Resigned: 15 March 2013
Appointed Date: 25 June 2005
97 years old

RAY HOUSE (ICKENHAM) MANAGEMENT COMPANY LIMITED Events

08 Apr 2017
Appointment of Mr Vincent John Webb as a director on 7 April 2017
30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 17

07 Mar 2016
Termination of appointment of Jane Elizabeth Ayre as a director on 26 February 2016
...
... and 78 more events
04 Mar 1991
Director resigned;new director appointed

04 Mar 1991
Return made up to 28/09/90; full list of members

04 Mar 1991
Ad 29/03/89--------- £ si 11@1=11 £ ic 2/13

25 Feb 1991
Accounts for a small company made up to 31 March 1990

28 Mar 1989
Incorporation