THE LIMES (NORTHWOOD) MANAGEMENT LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 3LY

Company number 02861488
Status Active
Incorporation Date 12 October 1993
Company Type Private Limited Company
Address BLUE CEDARS, 43 FRITHWOOD AVENUE, NORTHWOOD, MIDDLESEX, HA6 3LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 Statement of capital on 2015-11-05 GBP 1.000002 . The most likely internet sites of THE LIMES (NORTHWOOD) MANAGEMENT LIMITED are www.thelimesnorthwoodmanagement.co.uk, and www.the-limes-northwood-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The Limes Northwood Management Limited is a Private Limited Company. The company registration number is 02861488. The Limes Northwood Management Limited has been working since 12 October 1993. The present status of the company is Active. The registered address of The Limes Northwood Management Limited is Blue Cedars 43 Frithwood Avenue Northwood Middlesex Ha6 3ly. . KEEGAN, Carmel Ann is a Director of the company. Secretary CHATRATH, Adosh has been resigned. Secretary LEBOR, Gerald has been resigned. Secretary MERCADANTE, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DARVELL, Derek Walter has been resigned. Director JOEL, Malcolm Louis has been resigned. The company operates in "Residents property management".


Current Directors

Director
KEEGAN, Carmel Ann
Appointed Date: 20 March 2002
66 years old

Resigned Directors

Secretary
CHATRATH, Adosh
Resigned: 01 January 1998
Appointed Date: 12 October 1993

Secretary
LEBOR, Gerald
Resigned: 30 May 2002
Appointed Date: 10 June 1998

Secretary
MERCADANTE, Peter
Resigned: 30 September 2011
Appointed Date: 30 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 1993
Appointed Date: 12 October 1993

Director
DARVELL, Derek Walter
Resigned: 06 January 2003
Appointed Date: 10 June 1998
77 years old

Director
JOEL, Malcolm Louis
Resigned: 20 March 2002
Appointed Date: 12 October 1993
89 years old

Persons With Significant Control

Mrs. Carmel Ann Keegan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Flahive Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE LIMES (NORTHWOOD) MANAGEMENT LIMITED Events

06 Dec 2016
Confirmation statement made on 20 October 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 20 October 2015
Statement of capital on 2015-11-05
  • GBP 1.000002

07 May 2015
Total exemption full accounts made up to 31 October 2014
05 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1.000002

...
... and 48 more events
13 Jun 1996
Full accounts made up to 31 October 1995
19 Jan 1995
Return made up to 12/10/94; full list of members

17 Jan 1995
Full accounts made up to 31 October 1994

20 Oct 1993
Secretary resigned

12 Oct 1993
Incorporation