BLOOMSBURY MANAGEMENT (1982) LEYTONSTONE LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 01628906
Status Active
Incorporation Date 14 April 1982
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 eleven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 11 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BLOOMSBURY MANAGEMENT (1982) LEYTONSTONE LIMITED are www.bloomsburymanagement1982leytonstone.co.uk, and www.bloomsbury-management-1982-leytonstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Bloomsbury Management 1982 Leytonstone Limited is a Private Limited Company. The company registration number is 01628906. Bloomsbury Management 1982 Leytonstone Limited has been working since 14 April 1982. The present status of the company is Active. The registered address of Bloomsbury Management 1982 Leytonstone Limited is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. MAITLAND JONES, Douglas is a Director of the company. MINTAH, Francis is a Director of the company. STRANGE, Alexander is a Director of the company. WELSFORD, Cecilia is a Director of the company. YATES, Nisha Rani is a Director of the company. Secretary GOODWIN, Emma Mary Louise has been resigned. Secretary O ROURKE, Dorothy Ann has been resigned. Secretary WETTON, Michael John has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Director AUGUSTINE-COX, Mathilda has been resigned. Director BIRCH, Nigel Anthony has been resigned. Director FOY, Neil Andrew has been resigned. Director GOODWIN, Emma Mary Louise has been resigned. Director GOODWIN, Jason has been resigned. Director GREEN, Anthony James has been resigned. Director GREEN, Ronald Harry has been resigned. Director HAWKINS, Brian Edmond has been resigned. Director KIEVE, Jeffrey Lawrence has been resigned. Director KIEVE, Karen Deoborah has been resigned. Director MARTIN, Peter Alan has been resigned. Director O'ROURKE, Dorothy Ann has been resigned. Director POMPEI, Fausto has been resigned. Director RANU, Surindar Kaur has been resigned. Director ROBINSON, James has been resigned. Director SHADDOCK, Ramiro has been resigned. Director WARD, John Dudley has been resigned. Director WETTON, Michael John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
MAITLAND JONES, Douglas
Appointed Date: 18 June 2009
63 years old

Director
MINTAH, Francis
Appointed Date: 07 June 2010
65 years old

Director
STRANGE, Alexander
Appointed Date: 21 November 2012
63 years old

Director
WELSFORD, Cecilia
Appointed Date: 02 June 2008
62 years old

Director
YATES, Nisha Rani
Appointed Date: 07 June 2010
54 years old

Resigned Directors

Secretary
GOODWIN, Emma Mary Louise
Resigned: 03 May 2005
Appointed Date: 03 March 1999

Secretary
O ROURKE, Dorothy Ann
Resigned: 01 May 2000

Secretary
WETTON, Michael John
Resigned: 03 March 1999
Appointed Date: 21 September 1998

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 13 May 2005

Director
AUGUSTINE-COX, Mathilda
Resigned: 13 January 1998
68 years old

Director
BIRCH, Nigel Anthony
Resigned: 03 March 1999
Appointed Date: 30 November 1994
71 years old

Director
FOY, Neil Andrew
Resigned: 03 March 1999
Appointed Date: 12 April 1990
61 years old

Director
GOODWIN, Emma Mary Louise
Resigned: 17 April 2000
Appointed Date: 03 March 1999
57 years old

Director
GOODWIN, Jason
Resigned: 03 May 2005
Appointed Date: 17 April 2000
55 years old

Director
GREEN, Anthony James
Resigned: 10 June 2010
Appointed Date: 03 March 1999
69 years old

Director
GREEN, Ronald Harry
Resigned: 30 November 1994
109 years old

Director
HAWKINS, Brian Edmond
Resigned: 07 April 2003
95 years old

Director
KIEVE, Jeffrey Lawrence
Resigned: 20 June 1998
Appointed Date: 11 May 1994
91 years old

Director
KIEVE, Karen Deoborah
Resigned: 11 May 1994
60 years old

Director
MARTIN, Peter Alan
Resigned: 17 April 2000
84 years old

Director
O'ROURKE, Dorothy Ann
Resigned: 21 September 1998
93 years old

Director
POMPEI, Fausto
Resigned: 05 January 2000
Appointed Date: 08 April 1994
67 years old

Director
RANU, Surindar Kaur
Resigned: 08 April 1994
71 years old

Director
ROBINSON, James
Resigned: 02 June 2008
105 years old

Director
SHADDOCK, Ramiro
Resigned: 22 May 2006
60 years old

Director
WARD, John Dudley
Resigned: 17 September 2008
Appointed Date: 17 April 2000
98 years old

Director
WETTON, Michael John
Resigned: 17 April 2000
92 years old

BLOOMSBURY MANAGEMENT (1982) LEYTONSTONE LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 11

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11

03 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 101 more events
03 Jun 1988
Full accounts made up to 31 July 1987

14 Oct 1987
Return made up to 03/06/87; full list of members

04 Sep 1987
Full accounts made up to 31 July 1986

20 May 1986
Full accounts made up to 31 July 1985

20 May 1986
Return made up to 14/05/86; full list of members