GLADSTONE RISE (BLOCK H) MANAGEMENT COMPANY LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 02445505
Status Active
Incorporation Date 22 November 1989
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 eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 6 . The most likely internet sites of GLADSTONE RISE (BLOCK H) MANAGEMENT COMPANY LIMITED are www.gladstoneriseblockhmanagementcompany.co.uk, and www.gladstone-rise-block-h-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Gladstone Rise Block H Management Company Limited is a Private Limited Company. The company registration number is 02445505. Gladstone Rise Block H Management Company Limited has been working since 22 November 1989. The present status of the company is Active. The registered address of Gladstone Rise Block H Management Company Limited is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. The company`s financial liabilities are £5.48k. It is £1.3k against last year. The cash in hand is £5.68k. It is £2.09k against last year. And the total assets are £6.75k, which is £2.18k against last year. GEE, Timothy Praed is a Secretary of the company. GEE, Timothy Praed is a Director of the company. SARROWA, Kuljeet is a Director of the company. Secretary CHALK, Tracey Ann has been resigned. Secretary INGRAM, Karen Jane has been resigned. Secretary JOHNSEPAR, Fahime has been resigned. Secretary WALES, Christopher Martin has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Secretary GEM ESTATE MANAGEMENT LIMITED has been resigned. Director CHARLTON, Ian Davison has been resigned. Director WALES, Bernard David has been resigned. The company operates in "Residents property management".


gladstone rise (block h) management company Key Finiance

LIABILITIES £5.48k
+31%
CASH £5.68k
+58%
TOTAL ASSETS £6.75k
+47%
All Financial Figures

Current Directors

Secretary
GEE, Timothy Praed
Appointed Date: 01 April 2012

Director
GEE, Timothy Praed
Appointed Date: 07 July 2004
89 years old

Director
SARROWA, Kuljeet
Appointed Date: 12 February 1996
66 years old

Resigned Directors

Secretary
CHALK, Tracey Ann
Resigned: 01 March 2004
Appointed Date: 03 January 1998

Secretary
INGRAM, Karen Jane
Resigned: 22 December 1993

Secretary
JOHNSEPAR, Fahime
Resigned: 03 January 1998
Appointed Date: 12 February 1996

Secretary
WALES, Christopher Martin
Resigned: 12 February 1996
Appointed Date: 22 December 1993

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 28 February 2004

Secretary
GEM ESTATE MANAGEMENT LIMITED
Resigned: 01 April 2012
Appointed Date: 02 June 2011

Director
CHARLTON, Ian Davison
Resigned: 08 July 2004
Appointed Date: 12 February 1996
59 years old

Director
WALES, Bernard David
Resigned: 12 February 1996
66 years old

GLADSTONE RISE (BLOCK H) MANAGEMENT COMPANY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 22 November 2016 with updates
26 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 6

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 6

...
... and 78 more events
16 Oct 1991
Full accounts made up to 31 March 1991

21 Mar 1990
Secretary resigned;new secretary appointed

29 Nov 1989
Registered office changed on 29/11/89 from: classic house 174-180 old street london EC1V 9BP

29 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Nov 1989
Incorporation