EMMANUEL HOUSE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE21 8BE

Company number 01623006
Status Active
Incorporation Date 18 March 1982
Company Type Private Limited Company
Address 1 EMMANUEL HOUSE, SOUTH CROXTED ROAD, LONDON, SE21 8BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EMMANUEL HOUSE MANAGEMENT COMPANY LIMITED are www.emmanuelhousemanagementcompany.co.uk, and www.emmanuel-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Battersea Park Rail Station is 4 miles; to Barbican Rail Station is 6.1 miles; to Bickley Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emmanuel House Management Company Limited is a Private Limited Company. The company registration number is 01623006. Emmanuel House Management Company Limited has been working since 18 March 1982. The present status of the company is Active. The registered address of Emmanuel House Management Company Limited is 1 Emmanuel House South Croxted Road London Se21 8be. The company`s financial liabilities are £9.55k. It is £-3.35k against last year. And the total assets are £12.9k, which is £-1.45k against last year. GREENIDGE, Jesse Ian is a Secretary of the company. AUSTIN FELL, Lesley Anne is a Director of the company. BARRETT, Jina is a Director of the company. HOPKINS, Sarah Melissa is a Director of the company. JACKSON, Paul Christopher is a Director of the company. MCKENZIE, Jean Lewis is a Director of the company. O'CONNOR, Brendan is a Director of the company. WORSDALE, Valerie Elizabeth is a Director of the company. Secretary BROWN, Christopher John has been resigned. Secretary BROWN, Edward Charles has been resigned. Secretary NICKLIN, Stephen Paul has been resigned. Secretary NICKLIN, Stephen Paul has been resigned. Director BANNARD, Edward Yorke has been resigned. Director BENDER, Guy Christopher has been resigned. Director BROWN, Christopher John has been resigned. Director BROWN, Edward Charles has been resigned. Director COLLINGS, Laurence has been resigned. Director COOP, Christian Marcus has been resigned. Director DEAN, Dennis Alvin has been resigned. Director GREENIDGE, Jesse Ian has been resigned. Director MAHER, Sean Michael has been resigned. Director MATHURIN, Barbara Rita has been resigned. Director NICKLIN, Stephen Paul has been resigned. Director PIRNIE, Christine has been resigned. Director TAYLOR, Anne-Louise has been resigned. The company operates in "Residents property management".


emmanuel house management company Key Finiance

LIABILITIES £9.55k
-26%
CASH n/a
TOTAL ASSETS £12.9k
-11%
All Financial Figures

Current Directors

Secretary
GREENIDGE, Jesse Ian
Appointed Date: 20 March 1999

Director

Director
BARRETT, Jina
Appointed Date: 06 July 2002
65 years old

Director
HOPKINS, Sarah Melissa
Appointed Date: 27 July 2014
39 years old

Director

Director
MCKENZIE, Jean Lewis

94 years old

Director
O'CONNOR, Brendan
Appointed Date: 06 July 2002
69 years old

Director
WORSDALE, Valerie Elizabeth
Appointed Date: 24 June 2004
58 years old

Resigned Directors

Secretary
BROWN, Christopher John
Resigned: 08 March 1992

Secretary
BROWN, Edward Charles
Resigned: 20 March 1999
Appointed Date: 12 December 1994

Secretary
NICKLIN, Stephen Paul
Resigned: 12 December 1994
Appointed Date: 08 March 1992

Secretary
NICKLIN, Stephen Paul
Resigned: 08 March 1992
Appointed Date: 08 March 1992

Director
BANNARD, Edward Yorke
Resigned: 22 February 1997
Appointed Date: 13 January 1995
65 years old

Director
BENDER, Guy Christopher
Resigned: 21 December 1997
73 years old

Director
BROWN, Christopher John
Resigned: 31 May 1993
64 years old

Director
BROWN, Edward Charles
Resigned: 20 March 1999
69 years old

Director
COLLINGS, Laurence
Resigned: 23 March 2003
Appointed Date: 06 July 2002
50 years old

Director
COOP, Christian Marcus
Resigned: 14 May 2010
Appointed Date: 09 July 2005
53 years old

Director
DEAN, Dennis Alvin
Resigned: 01 July 2004
Appointed Date: 06 July 2002
60 years old

Director
GREENIDGE, Jesse Ian
Resigned: 31 March 2015
77 years old

Director
MAHER, Sean Michael
Resigned: 26 October 1997
57 years old

Director
MATHURIN, Barbara Rita
Resigned: 15 March 2015
81 years old

Director
NICKLIN, Stephen Paul
Resigned: 20 March 1999
58 years old

Director
PIRNIE, Christine
Resigned: 13 January 1995
74 years old

Director
TAYLOR, Anne-Louise
Resigned: 29 November 1999
Appointed Date: 20 March 1999
54 years old

EMMANUEL HOUSE MANAGEMENT COMPANY LIMITED Events

28 Dec 2016
Micro company accounts made up to 30 April 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 April 2015
23 Feb 2016
Termination of appointment of Barbara Rita Mathurin as a director on 15 March 2015
26 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 10

...
... and 82 more events
07 Mar 1989
Return made up to 31/08/88; full list of members

24 Feb 1988
Accounts made up to 30 April 1987

24 Feb 1988
Return made up to 06/08/87; full list of members

24 Mar 1987
Full accounts made up to 30 April 1986

09 Oct 1986
Return made up to 10/08/86; full list of members