GROVE ROAD ONE (CHADWELL HEATH) MANAGEMENT COMPANY LIMITED
BUNTINGFORD

Hellopages » Hertfordshire » North Hertfordshire » SG9 0RU

Company number 04263203
Status Active
Incorporation Date 1 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MALTINGS HYDE HALL FARM, SANDON, BUNTINGFORD, HERTFORDSHIRE, SG9 0RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 31 December 2016; Satisfaction of charge 1 in full; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of GROVE ROAD ONE (CHADWELL HEATH) MANAGEMENT COMPANY LIMITED are www.groveroadonechadwellheathmanagementcompany.co.uk, and www.grove-road-one-chadwell-heath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Grove Road One Chadwell Heath Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04263203. Grove Road One Chadwell Heath Management Company Limited has been working since 01 August 2001. The present status of the company is Active. The registered address of Grove Road One Chadwell Heath Management Company Limited is The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire Sg9 0ru. . FAIRFIELD COMPANY SECRETARIES LIMITED is a Secretary of the company. LORD, Leonore Ianthe is a Director of the company. LYALL, Baljit Kaur is a Director of the company. Secretary GOOD, Colin Geoffrey has been resigned. Secretary MARKOU, Markos Theodosi has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary PM SERVICES (LONDON) LTD has been resigned. Director AKINTAYO, Olanrewajy has been resigned. Director BROWN, Alan has been resigned. Director CLARIDGE, Neil Frederick has been resigned. Director CLARIDGE, Neil Frederick has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director GALLEY, Akinder has been resigned. Director GOOD, Colin Geoffrey has been resigned. Director KHILOSA, Vanu has been resigned. Director KHILOSIA, Vanil has been resigned. Director LATCHMAN, Clive Gordon has been resigned. Director LORD, Leonore Ianthe has been resigned. Director LYALL, Baljit Kaur has been resigned. Director MARKOU, Markos Theodosi has been resigned. Director MARKOU, Markos Theodosi has been resigned. Director MARTIN, Thomas Leslie has been resigned. Director MARTIN, Thomas has been resigned. Director MENAKAYA, Nkiru Josephine has been resigned. Director PATEL, Shamit has been resigned. Director PEPPER, Yvonne has been resigned. Director RHODES, Harsharen Kaur has been resigned. Director ROGERS, Colin has been resigned. Director RYAN, John has been resigned. Director SINGLETON, Bernard Anthony has been resigned. Director SIVASUTHAN, Thayaparan has been resigned. Director SMART, John Ian has been resigned. Director SMART, John Ian has been resigned. Director STUPACK, Morris Joshua has been resigned. Director SUFJ, Ibrahim has been resigned. Director SUTHERLAND, Barbara has been resigned. Director SUTHERLAND, Barbara has been resigned. Director TUITT, David Junior has been resigned. Director TUITT, David Junior has been resigned. Director VIRDEE, Jatinder Singh has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Appointed Date: 25 December 2010

Director
LORD, Leonore Ianthe
Appointed Date: 13 February 2012
54 years old

Director
LYALL, Baljit Kaur
Appointed Date: 13 February 2012
55 years old

Resigned Directors

Secretary
GOOD, Colin Geoffrey
Resigned: 21 October 2008
Appointed Date: 19 December 2007

Secretary
MARKOU, Markos Theodosi
Resigned: 16 December 2010
Appointed Date: 21 October 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 December 2007
Appointed Date: 01 August 2001

Secretary
PM SERVICES (LONDON) LTD
Resigned: 25 December 2010
Appointed Date: 14 December 2010

Director
AKINTAYO, Olanrewajy
Resigned: 24 April 2009
Appointed Date: 19 December 2007
50 years old

Director
BROWN, Alan
Resigned: 24 January 2011
Appointed Date: 20 December 2010
67 years old

Director
CLARIDGE, Neil Frederick
Resigned: 23 October 2012
Appointed Date: 13 February 2012
69 years old

Director
CLARIDGE, Neil Frederick
Resigned: 24 January 2011
Appointed Date: 20 December 2010
69 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 July 2004
Appointed Date: 01 August 2001
38 years old

Director
GALLEY, Akinder
Resigned: 24 January 2011
Appointed Date: 20 December 2010
57 years old

Director
GOOD, Colin Geoffrey
Resigned: 13 February 2012
Appointed Date: 19 December 2007
72 years old

Director
KHILOSA, Vanu
Resigned: 24 August 2009
Appointed Date: 19 December 2007
46 years old

Director
KHILOSIA, Vanil
Resigned: 23 December 2010
Appointed Date: 01 October 2009
46 years old

Director
LATCHMAN, Clive Gordon
Resigned: 24 January 2011
Appointed Date: 20 December 2010
66 years old

Director
LORD, Leonore Ianthe
Resigned: 12 March 2010
Appointed Date: 19 December 2007
54 years old

Director
LYALL, Baljit Kaur
Resigned: 24 January 2011
Appointed Date: 20 December 2010
55 years old

Director
MARKOU, Markos Theodosi
Resigned: 16 November 2010
Appointed Date: 09 March 2010
62 years old

Director
MARKOU, Markos Theodosi
Resigned: 21 October 2008
Appointed Date: 19 December 2007
62 years old

Director
MARTIN, Thomas Leslie
Resigned: 10 April 2013
Appointed Date: 13 February 2012
41 years old

Director
MARTIN, Thomas
Resigned: 24 January 2011
Appointed Date: 20 December 2010
41 years old

Director
MENAKAYA, Nkiru Josephine
Resigned: 24 April 2015
Appointed Date: 15 November 2014
70 years old

Director
PATEL, Shamit
Resigned: 15 July 2016
Appointed Date: 20 November 2014
48 years old

Director
PEPPER, Yvonne
Resigned: 14 February 2011
Appointed Date: 09 March 2010
70 years old

Director
RHODES, Harsharen Kaur
Resigned: 24 January 2011
Appointed Date: 20 December 2010
48 years old

Director
ROGERS, Colin
Resigned: 24 January 2011
Appointed Date: 20 December 2010
64 years old

Director
RYAN, John
Resigned: 24 January 2011
Appointed Date: 20 December 2010
62 years old

Director
SINGLETON, Bernard Anthony
Resigned: 21 October 2008
Appointed Date: 19 December 2007
64 years old

Director
SIVASUTHAN, Thayaparan
Resigned: 19 June 2013
Appointed Date: 13 February 2012
43 years old

Director
SMART, John Ian
Resigned: 13 December 2015
Appointed Date: 13 February 2012
75 years old

Director
SMART, John Ian
Resigned: 12 March 2010
Appointed Date: 19 December 2007
75 years old

Director
STUPACK, Morris Joshua
Resigned: 24 January 2011
Appointed Date: 20 December 2010
72 years old

Director
SUFJ, Ibrahim
Resigned: 24 January 2011
Appointed Date: 20 December 2010
44 years old

Director
SUTHERLAND, Barbara
Resigned: 21 April 2011
Appointed Date: 08 April 2011
56 years old

Director
SUTHERLAND, Barbara
Resigned: 24 January 2011
Appointed Date: 20 December 2010
56 years old

Director
TUITT, David Junior
Resigned: 05 March 2015
Appointed Date: 01 February 2012
46 years old

Director
TUITT, David Junior
Resigned: 24 January 2011
Appointed Date: 20 December 2010
46 years old

Director
VIRDEE, Jatinder Singh
Resigned: 24 January 2011
Appointed Date: 20 December 2010
47 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 19 December 2007
Appointed Date: 26 July 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 December 2007
Appointed Date: 01 August 2001

Persons With Significant Control

Ms Leonore Lanthe Lord
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Miss Baljit Kaur Lyall
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

GROVE ROAD ONE (CHADWELL HEATH) MANAGEMENT COMPANY LIMITED Events

24 Oct 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
13 Oct 2016
Satisfaction of charge 1 in full
07 Sep 2016
Confirmation statement made on 1 August 2016 with updates
15 Jul 2016
Termination of appointment of Shamit Patel as a director on 15 July 2016
06 Apr 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 118 more events
30 Jul 2002
Annual return made up to 01/08/02
07 Dec 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Dec 2001
Memorandum and Articles of Association
08 Aug 2001
Accounting reference date extended from 31/08/02 to 31/12/02
01 Aug 2001
Incorporation

GROVE ROAD ONE (CHADWELL HEATH) MANAGEMENT COMPANY LIMITED Charges

6 January 2011
Debenture
Delivered: 13 January 2011
Status: Satisfied on 13 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…