LONGWOOD ROAD MANAGEMENT COMPANY LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 01894286
Status Active
Incorporation Date 11 March 1985
Company Type Private Limited Company
Address GEM HOUSE, 1 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 forty-two events have happened. The last three records are Appointment of Mr John Alan White as a director on 10 January 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 700 . The most likely internet sites of LONGWOOD ROAD MANAGEMENT COMPANY LIMITED are www.longwoodroadmanagementcompany.co.uk, and www.longwood-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Longwood Road Management Company Limited is a Private Limited Company. The company registration number is 01894286. Longwood Road Management Company Limited has been working since 11 March 1985. The present status of the company is Active. The registered address of Longwood Road Management Company Limited is Gem House 1 Dunhams Lane Letchworth Garden City Herts Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. ALDERSON, Nicholas James is a Director of the company. OSBORNE, Anne Patricia is a Director of the company. STEEL, Andrew is a Director of the company. WHITE, John Alan is a Director of the company. Secretary COMPANY SECRETARIES (HERTFORD) LTD has been resigned. Secretary JONES, Susan Linda has been resigned. Secretary KEMP, Helen Miriam has been resigned. Secretary SPRACKLING, Cathryn has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Director AKEHURST, Robert Ernest has been resigned. Director BELL, John David has been resigned. Director COLLINS, Kate Mary has been resigned. Director GREEN, Peter Bernard has been resigned. Director JONES, Aurelie has been resigned. Director KEMP, Helen Miriam has been resigned. Director LEALAN, James has been resigned. Director LLOYD, Victoria Anne has been resigned. Director MADHLANGOBE, Tawanda has been resigned. Director MARSHALL, Paul has been resigned. Director MCNEE, Claire has been resigned. Director MURRAY, Toby has been resigned. Director PATRICK, Richard has been resigned. Director ROWELL, Andrew has been resigned. Director SPRACKLING, Cathryn has been resigned. Director STEVENS, Jeannette has been resigned. Director SURENDRAN, Nathan Rajiv has been resigned. Director THOMAS, Emma has been resigned. Director TREMBATH, David John Stirling has been resigned. Director WALLIS, Sarah Jane has been resigned. Director WOODWARD, Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
ALDERSON, Nicholas James
Appointed Date: 08 June 2011
45 years old

Director
OSBORNE, Anne Patricia
Appointed Date: 01 June 2005
63 years old

Director
STEEL, Andrew
Appointed Date: 02 April 2013
45 years old

Director
WHITE, John Alan
Appointed Date: 10 January 2017
65 years old

Resigned Directors

Secretary
COMPANY SECRETARIES (HERTFORD) LTD
Resigned: 26 September 1999
Appointed Date: 23 June 1998

Secretary
JONES, Susan Linda
Resigned: 17 September 1991

Secretary
KEMP, Helen Miriam
Resigned: 15 March 1995
Appointed Date: 17 September 1991

Secretary
SPRACKLING, Cathryn
Resigned: 23 June 1998
Appointed Date: 15 March 1995

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 26 September 1999

Director
AKEHURST, Robert Ernest
Resigned: 31 August 1995
109 years old

Director
BELL, John David
Resigned: 25 May 2005
Appointed Date: 18 June 1997
56 years old

Director
COLLINS, Kate Mary
Resigned: 06 November 2007
Appointed Date: 13 November 2001
64 years old

Director
GREEN, Peter Bernard
Resigned: 04 September 1997
Appointed Date: 01 July 1991
61 years old

Director
JONES, Aurelie
Resigned: 08 January 2010
Appointed Date: 20 June 2008
47 years old

Director
KEMP, Helen Miriam
Resigned: 31 August 1995
Appointed Date: 14 April 1991
65 years old

Director
LEALAN, James
Resigned: 06 January 2009
Appointed Date: 16 June 2005
50 years old

Director
LLOYD, Victoria Anne
Resigned: 06 November 2006
Appointed Date: 18 November 1999
60 years old

Director
MADHLANGOBE, Tawanda
Resigned: 29 May 2008
Appointed Date: 01 December 2004
56 years old

Director
MARSHALL, Paul
Resigned: 30 June 1998
Appointed Date: 12 May 1991
60 years old

Director
MCNEE, Claire
Resigned: 15 December 2001
Appointed Date: 07 November 2000
48 years old

Director
MURRAY, Toby
Resigned: 23 August 2005
Appointed Date: 22 October 2003
51 years old

Director
PATRICK, Richard
Resigned: 13 May 2011
Appointed Date: 22 November 2006
50 years old

Director
ROWELL, Andrew
Resigned: 01 March 1993
64 years old

Director
SPRACKLING, Cathryn
Resigned: 01 August 1997
Appointed Date: 31 August 1995
60 years old

Director
STEVENS, Jeannette
Resigned: 13 February 2006
Appointed Date: 22 October 2003
63 years old

Director
SURENDRAN, Nathan Rajiv
Resigned: 09 February 2011
Appointed Date: 28 June 2010
47 years old

Director
THOMAS, Emma
Resigned: 03 August 2005
Appointed Date: 21 November 2001
50 years old

Director
TREMBATH, David John Stirling
Resigned: 17 March 1992
70 years old

Director
WALLIS, Sarah Jane
Resigned: 10 March 2001
Appointed Date: 18 June 1997
51 years old

Director
WOODWARD, Mary
Resigned: 27 August 2010
Appointed Date: 29 November 2005
48 years old

LONGWOOD ROAD MANAGEMENT COMPANY LIMITED Events

11 Jan 2017
Appointment of Mr John Alan White as a director on 10 January 2017
07 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 700

15 Jul 2015
Total exemption full accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 700

...
... and 132 more events
26 Jun 1989
Return made up to 12/06/89; full list of members

06 Jul 1988
Return made up to 11/09/87; full list of members

27 Jun 1988
Accounts made up to 11 September 1986

27 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Jan 1988
Return made up to 11/09/86; full list of members

LONGWOOD ROAD MANAGEMENT COMPANY LIMITED Charges

28 April 2003
Debenture
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…