64 PEMBERTON GARDENS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Islington » N19 5RU

Company number 02369123
Status Active
Incorporation Date 6 April 1989
Company Type Private Limited Company
Address 64 PEMBERTON GARDENS, ARCHWAY, LONDON, N19 5RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Termination of appointment of Brendan Joseph Flahive as a director on 20 April 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of 64 PEMBERTON GARDENS MANAGEMENT LIMITED are www.64pembertongardensmanagement.co.uk, and www.64-pemberton-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. 64 Pemberton Gardens Management Limited is a Private Limited Company. The company registration number is 02369123. 64 Pemberton Gardens Management Limited has been working since 06 April 1989. The present status of the company is Active. The registered address of 64 Pemberton Gardens Management Limited is 64 Pemberton Gardens Archway London N19 5ru. . HARRIS, Julie is a Secretary of the company. DABROWSKI, Arthur is a Director of the company. GHOSH, Soujit is a Director of the company. HARRIS, Julie is a Director of the company. Secretary BARTLETT, Paul Anthony has been resigned. Secretary ECONOMOU, Zoya has been resigned. Secretary GLASER, Karen has been resigned. Secretary MURPHY, Kerri Anne has been resigned. Secretary SADLER, Naomi has been resigned. Director ECONOMOU, Zoya has been resigned. Director FLAHIVE, Brendan Joseph has been resigned. Director GLASER, Karen has been resigned. Director LUCCI, Roberto has been resigned. Director MARTIN, Mary Frances has been resigned. Director MAWHINNEY, Glenn has been resigned. Director MURPHY, Kerri Anne has been resigned. Director SADLER, Naomi has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARRIS, Julie
Appointed Date: 01 March 2009

Director
DABROWSKI, Arthur
Appointed Date: 08 August 2011
44 years old

Director
GHOSH, Soujit
Appointed Date: 07 December 2001
47 years old

Director
HARRIS, Julie
Appointed Date: 04 February 2006
57 years old

Resigned Directors

Secretary
BARTLETT, Paul Anthony
Resigned: 27 July 1994
Appointed Date: 01 April 1992

Secretary
ECONOMOU, Zoya
Resigned: 17 June 1996
Appointed Date: 09 August 1994

Secretary
GLASER, Karen
Resigned: 07 December 2001
Appointed Date: 20 July 1996

Secretary
MURPHY, Kerri Anne
Resigned: 02 August 2005
Appointed Date: 07 December 2001

Secretary
SADLER, Naomi
Resigned: 01 March 2009
Appointed Date: 02 August 2005

Director
ECONOMOU, Zoya
Resigned: 17 June 1996
63 years old

Director
FLAHIVE, Brendan Joseph
Resigned: 20 April 2017
Appointed Date: 06 April 1989
80 years old

Director
GLASER, Karen
Resigned: 07 December 2001
Appointed Date: 09 August 1994
58 years old

Director
LUCCI, Roberto
Resigned: 07 April 2005
Appointed Date: 13 September 2002
57 years old

Director
MARTIN, Mary Frances
Resigned: 15 May 1998
75 years old

Director
MAWHINNEY, Glenn
Resigned: 13 September 2002
Appointed Date: 15 August 1996
51 years old

Director
MURPHY, Kerri Anne
Resigned: 02 August 2005
Appointed Date: 15 May 1998
64 years old

Director
SADLER, Naomi
Resigned: 08 August 2011
Appointed Date: 07 April 2005
53 years old

Persons With Significant Control

Miss Julie Harris
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arthur Dabrowski
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Ann Wright
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Soujit Ghosh
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Soujit Ghosh
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

64 PEMBERTON GARDENS MANAGEMENT LIMITED Events

20 Apr 2017
Confirmation statement made on 6 April 2017 with updates
20 Apr 2017
Termination of appointment of Brendan Joseph Flahive as a director on 20 April 2017
03 May 2016
Total exemption full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4

04 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 85 more events
12 May 1989
Company name changed millenpike LIMITED\certificate issued on 15/05/89

11 May 1989
Registered office changed on 11/05/89 from: 50 lincoln's inn fields london WC2A 3PF

11 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 May 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Apr 1989
Incorporation