193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN8 4NX
Company number 02969898
Status Active
Incorporation Date 20 September 1994
Company Type Private Limited Company
Address 53 WESTERN ROAD, NEWICK, LEWES, EAST SUSSEX, ENGLAND, BN8 4NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 24 February 2017 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of 193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED are www.193198elmhurstmansionsmanagementcompany.co.uk, and www.193-198-elmhurst-mansions-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. 193 198 Elmhurst Mansions Management Company Limited is a Private Limited Company. The company registration number is 02969898. 193 198 Elmhurst Mansions Management Company Limited has been working since 20 September 1994. The present status of the company is Active. The registered address of 193 198 Elmhurst Mansions Management Company Limited is 53 Western Road Newick Lewes East Sussex England Bn8 4nx. The company`s financial liabilities are £1.69k. It is £1.42k against last year. And the total assets are £2.14k, which is £1.2k against last year. BENNETT, Guy is a Secretary of the company. FEMIOLA, John is a Director of the company. HENDLEY, Charlotte Elizabeth is a Director of the company. KUREEMUN-BHATTI, Nadia Scherinaz is a Director of the company. Secretary ELLSON, Sarah Louise has been resigned. Secretary HENDLEY, Charlotte Elizabeth has been resigned. Secretary KIND, Andrew Maxwell has been resigned. Secretary KUREEMUN, Sarah has been resigned. Secretary LYNCH, Mark Robert has been resigned. Secretary MEHMET, Djevoet Eshref has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AICHISON, Jeremy has been resigned. Director CARMICHAEL, Hannah has been resigned. Director GOULD, Richard Claude Granville has been resigned. Director HENDLEY, Charlotte Elizabeth has been resigned. Director HERRING, Emma Jane has been resigned. Director KENNEDY, Rodger has been resigned. Director MEHMET, Djevdet Eshref has been resigned. Director PERRY, Jonathon has been resigned. Director PRYDE, Iain, Dr has been resigned. Director ROME, Andrew James has been resigned. Director SHERRY, Eamonn Martin has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


193-198 elmhurst mansions management company Key Finiance

LIABILITIES £1.69k
+536%
CASH n/a
TOTAL ASSETS £2.14k
+127%
All Financial Figures

Current Directors

Secretary
BENNETT, Guy
Appointed Date: 28 June 2015

Director
FEMIOLA, John
Appointed Date: 30 January 2013
67 years old

Director
HENDLEY, Charlotte Elizabeth
Appointed Date: 31 July 2012
45 years old

Director
KUREEMUN-BHATTI, Nadia Scherinaz
Appointed Date: 20 March 2011
45 years old

Resigned Directors

Secretary
ELLSON, Sarah Louise
Resigned: 29 October 2003
Appointed Date: 05 September 1998

Secretary
HENDLEY, Charlotte Elizabeth
Resigned: 28 February 2014
Appointed Date: 12 October 2009

Secretary
KIND, Andrew Maxwell
Resigned: 05 September 1998
Appointed Date: 20 September 1994

Secretary
KUREEMUN, Sarah
Resigned: 28 June 2015
Appointed Date: 01 March 2014

Secretary
LYNCH, Mark Robert
Resigned: 28 January 2008
Appointed Date: 29 October 2004

Secretary
MEHMET, Djevoet Eshref
Resigned: 12 October 2009
Appointed Date: 28 January 2008

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 September 1994
Appointed Date: 20 September 1994

Director
AICHISON, Jeremy
Resigned: 07 June 1998
Appointed Date: 01 March 1996
62 years old

Director
CARMICHAEL, Hannah
Resigned: 28 January 2008
Appointed Date: 29 October 2003
46 years old

Director
GOULD, Richard Claude Granville
Resigned: 25 May 1995
Appointed Date: 20 September 1994
65 years old

Director
HENDLEY, Charlotte Elizabeth
Resigned: 12 October 2009
Appointed Date: 28 January 2008
45 years old

Director
HERRING, Emma Jane
Resigned: 29 October 2003
Appointed Date: 14 May 2003
58 years old

Director
KENNEDY, Rodger
Resigned: 31 May 2012
Appointed Date: 28 January 2008
48 years old

Director
MEHMET, Djevdet Eshref
Resigned: 25 March 2011
Appointed Date: 12 October 2009
54 years old

Director
PERRY, Jonathon
Resigned: 14 March 2000
Appointed Date: 15 March 1999
58 years old

Director
PRYDE, Iain, Dr
Resigned: 18 May 2003
Appointed Date: 14 March 2000
52 years old

Director
ROME, Andrew James
Resigned: 02 June 1997
Appointed Date: 20 September 1994
56 years old

Director
SHERRY, Eamonn Martin
Resigned: 15 March 1999
Appointed Date: 18 July 1995
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 September 1994
Appointed Date: 20 September 1994

Persons With Significant Control

Mr John Femiola
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Ms Charlotte Elizabeth Hendley
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mrs Nadia Kureemun Bhutti
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED Events

09 Mar 2017
Micro company accounts made up to 30 September 2016
08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
07 Apr 2016
Micro company accounts made up to 30 September 2015
29 Feb 2016
Secretary's details changed for Mr Guy Bennett on 29 February 2016
29 Feb 2016
Director's details changed for Mrs Charlotte Elizabeth Hendley on 29 February 2016
...
... and 87 more events
11 Oct 1994
New director appointed

11 Oct 1994
New director appointed

11 Oct 1994
Secretary resigned;new secretary appointed;director resigned

11 Oct 1994
Registered office changed on 11/10/94 from: 31 corsham street london N1 6DR

20 Sep 1994
Incorporation