MAGNOLIA COLOSSUS WAY MANAGEMENT COMPANY LIMITED
LETCHWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 06881396
Status Active
Incorporation Date 20 April 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GEM HOUSE, 1 DUNHAMS LANE, LETCHWORTH, HERTS, SG6 1GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 20 April 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MAGNOLIA COLOSSUS WAY MANAGEMENT COMPANY LIMITED are www.magnoliacolossuswaymanagementcompany.co.uk, and www.magnolia-colossus-way-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Magnolia Colossus Way Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06881396. Magnolia Colossus Way Management Company Limited has been working since 20 April 2009. The present status of the company is Active. The registered address of Magnolia Colossus Way Management Company Limited is Gem House 1 Dunhams Lane Letchworth Herts Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. BRACKLEY, Claire is a Director of the company. BRYDON, Margaret is a Director of the company. JEROME, Sidney is a Director of the company. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Director PENDLETON, Max Joseph has been resigned. Director RICHARDS, Edward Arnold Duncan has been resigned. Director RUSSELL, Thomas Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
BRACKLEY, Claire
Appointed Date: 24 July 2013
50 years old

Director
BRYDON, Margaret
Appointed Date: 02 June 2010
70 years old

Director
JEROME, Sidney
Appointed Date: 05 April 2011
78 years old

Resigned Directors

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 20 April 2009
Appointed Date: 20 April 2009

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 13 May 2009

Director
PENDLETON, Max Joseph
Resigned: 02 June 2010
Appointed Date: 20 April 2009
80 years old

Director
RICHARDS, Edward Arnold Duncan
Resigned: 11 March 2011
Appointed Date: 02 June 2010
80 years old

Director
RUSSELL, Thomas Paul
Resigned: 20 April 2009
Appointed Date: 20 April 2009
58 years old

MAGNOLIA COLOSSUS WAY MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 May 2016
Annual return made up to 20 April 2016 no member list
29 Jul 2015
Total exemption full accounts made up to 31 March 2015
18 May 2015
Annual return made up to 20 April 2015 no member list
29 Aug 2014
Total exemption full accounts made up to 31 March 2014
...
... and 23 more events
13 May 2009
Appointment terminated director thomas russell
13 May 2009
Appointment terminated secretary bristol legal services LIMITED
13 May 2009
Director appointed max joseph pendleton
13 May 2009
Registered office changed on 13/05/2009 from pembroke house 7 brunswick square. bristol BS2 8PE england
20 Apr 2009
Incorporation