LISKEARD GARDENS TENANTS ASSOCIATION LIMITED (THE)
LONDON

Hellopages » Greater London » Lewisham » SE3 0TN

Company number 00987950
Status Active
Incorporation Date 26 August 1970
Company Type Private Limited Company
Address RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED, 44-50 ROYAL PARADE MEWS, BLACKHEATH, LONDON, SE3 0TN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 80 . The most likely internet sites of LISKEARD GARDENS TENANTS ASSOCIATION LIMITED (THE) are www.liskeardgardenstenantsassociationlimited.co.uk, and www.liskeard-gardens-tenants-association-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. Liskeard Gardens Tenants Association Limited The is a Private Limited Company. The company registration number is 00987950. Liskeard Gardens Tenants Association Limited The has been working since 26 August 1970. The present status of the company is Active. The registered address of Liskeard Gardens Tenants Association Limited The is Residential Block Management Services Limited 44 50 Royal Parade Mews Blackheath London Se3 0tn. . RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED is a Secretary of the company. BLACKBURN, Mary-Clare is a Director of the company. MAGEE, Sue is a Director of the company. THAIN, Alison is a Director of the company. Secretary BROOKS, Norman has been resigned. Secretary HUGHES, John Paul Christopher has been resigned. Secretary LOVE, Vincent Charles has been resigned. Secretary SMITH, Susan Joan has been resigned. Secretary SPILSBURY, Michael John has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Director BROOKS, Norman has been resigned. Director GALBRAITH, Mark Justin James has been resigned. Director HILL, Christine, Dr has been resigned. Director HUGHES, John Paul Christopher has been resigned. Director INGRAM, Hilton Spencer has been resigned. Director MCGANNON, Sharon Florence has been resigned. Director NUGENT, Peter has been resigned. Director SMITH, Susan Joan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Appointed Date: 31 March 2008

Director
BLACKBURN, Mary-Clare
Appointed Date: 07 February 2008
57 years old

Director
MAGEE, Sue
Appointed Date: 19 March 2010
61 years old

Director
THAIN, Alison
Appointed Date: 01 March 2009
64 years old

Resigned Directors

Secretary
BROOKS, Norman
Resigned: 22 June 2004
Appointed Date: 14 February 2000

Secretary
HUGHES, John Paul Christopher
Resigned: 14 February 2000
Appointed Date: 04 August 1992

Secretary
LOVE, Vincent Charles
Resigned: 31 January 1994
Appointed Date: 04 August 1992

Secretary
SMITH, Susan Joan
Resigned: 31 January 1994

Secretary
SPILSBURY, Michael John
Resigned: 20 May 2002
Appointed Date: 14 February 2000

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 31 March 2008
Appointed Date: 22 June 2004

Director
BROOKS, Norman
Resigned: 22 June 2004
Appointed Date: 14 February 2000
83 years old

Director
GALBRAITH, Mark Justin James
Resigned: 22 November 2007
Appointed Date: 14 February 2000
54 years old

Director
HILL, Christine, Dr
Resigned: 31 March 2010
Appointed Date: 01 June 2006
69 years old

Director
HUGHES, John Paul Christopher
Resigned: 04 August 1992
Appointed Date: 10 March 1991
62 years old

Director
INGRAM, Hilton Spencer
Resigned: 17 March 2010
Appointed Date: 05 April 2007
72 years old

Director
MCGANNON, Sharon Florence
Resigned: 14 February 2000
Appointed Date: 06 July 1993
55 years old

Director
NUGENT, Peter
Resigned: 31 January 1994
Appointed Date: 21 December 1993
66 years old

Director
SMITH, Susan Joan
Resigned: 06 July 1993
56 years old

Persons With Significant Control

Residential Block Management Services Ltd
Notified on: 26 January 2017
Nature of control: Right to appoint and remove directors

LISKEARD GARDENS TENANTS ASSOCIATION LIMITED (THE) Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 80

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 80

...
... and 93 more events
25 Jan 1988
Full accounts made up to 30 September 1987

25 Jan 1988
Return made up to 22/11/87; full list of members

02 Dec 1986
Full accounts made up to 30 September 1986

02 Dec 1986
Return made up to 16/11/86; full list of members

02 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed