11 PARK ROAD MANAGEMENT COMPANY LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 01102374
Status Active
Incorporation Date 19 March 1973
Company Type Private Limited Company
Address GEM HOUSE, DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTS, SG6 1GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 60 . The most likely internet sites of 11 PARK ROAD MANAGEMENT COMPANY LIMITED are www.11parkroadmanagementcompany.co.uk, and www.11-park-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. 11 Park Road Management Company Limited is a Private Limited Company. The company registration number is 01102374. 11 Park Road Management Company Limited has been working since 19 March 1973. The present status of the company is Active. The registered address of 11 Park Road Management Company Limited is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. The company`s financial liabilities are £5.65k. It is £0.7k against last year. The cash in hand is £7.1k. It is £2.09k against last year. And the total assets are £7.61k, which is £2.19k against last year. GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. MCPAUL, Janet Elizabeth is a Director of the company. REX, Barbara is a Director of the company. REX, Edward is a Director of the company. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Secretary MOAT MANAGEMENT SERVICES (1990) LIMITED has been resigned. Director ALLMAN, David Charles has been resigned. Director BRUNTON, Sally Elizabeth has been resigned. Director CHALKLEY, Tony David has been resigned. Director CREECE, Paula Frances has been resigned. Director GALEA, Ashley John has been resigned. Director GARBUTT, Barry Colin has been resigned. Director KENNEDY, Jean Irene has been resigned. Director KENNEDY, Roy Douglas has been resigned. Director NICHOLASS, Leon David has been resigned. Director NICKLIN, Matthew James has been resigned. Director NICKLIN, Sharon Elizabeth has been resigned. Director PERRY, James has been resigned. Director PERRY, Patricia Christine has been resigned. Director RICHARDSON, Carol Ann has been resigned. Director SEARLE, Dawn Ellen has been resigned. The company operates in "Residents property management".


11 park road management company Key Finiance

LIABILITIES £5.65k
+14%
CASH £7.1k
+41%
TOTAL ASSETS £7.61k
+40%
All Financial Figures

Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
MCPAUL, Janet Elizabeth
Appointed Date: 03 December 2013
65 years old

Director
REX, Barbara
Appointed Date: 11 March 1997
87 years old

Director
REX, Edward
Appointed Date: 11 March 1997
86 years old

Resigned Directors

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 01 March 2010

Secretary
MOAT MANAGEMENT SERVICES (1990) LIMITED
Resigned: 01 March 2010

Director
ALLMAN, David Charles
Resigned: 11 January 2002
Appointed Date: 28 January 2000
67 years old

Director
BRUNTON, Sally Elizabeth
Resigned: 30 June 1994
54 years old

Director
CHALKLEY, Tony David
Resigned: 02 August 1993
70 years old

Director
CREECE, Paula Frances
Resigned: 02 August 1993
64 years old

Director
GALEA, Ashley John
Resigned: 06 February 2009
Appointed Date: 11 January 2002
49 years old

Director
GARBUTT, Barry Colin
Resigned: 30 June 1994
52 years old

Director
KENNEDY, Jean Irene
Resigned: 11 March 1997
87 years old

Director
KENNEDY, Roy Douglas
Resigned: 11 March 1997
90 years old

Director
NICHOLASS, Leon David
Resigned: 04 June 2008
86 years old

Director
NICKLIN, Matthew James
Resigned: 03 August 2004
Appointed Date: 10 January 2000
50 years old

Director
NICKLIN, Sharon Elizabeth
Resigned: 03 August 2004
Appointed Date: 10 January 2000
51 years old

Director
PERRY, James
Resigned: 30 December 1998
78 years old

Director
PERRY, Patricia Christine
Resigned: 30 December 1998
77 years old

Director
RICHARDSON, Carol Ann
Resigned: 27 August 1997
71 years old

Director
SEARLE, Dawn Ellen
Resigned: 28 January 2000
Appointed Date: 30 June 1994
63 years old

11 PARK ROAD MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 60

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 60

...
... and 129 more events
07 Jul 1986
Director resigned

21 May 1986
Return made up to 31/12/83; full list of members

15 Mar 1986
Full accounts made up to 31 August 1985

29 Jan 1986
Director resigned

24 Jun 1973
Memorandum and Articles of Association