SALISBURY AVENUE, BARKING MANAGEMENT COMPANY LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 03307868
Status Active
Incorporation Date 27 January 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 ninety-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption full accounts made up to 31 January 2016; Appointment of Mrs Upendra Mohanjalika Wijesooriya as a director on 18 July 2016. The most likely internet sites of SALISBURY AVENUE, BARKING MANAGEMENT COMPANY LIMITED are www.salisburyavenuebarkingmanagementcompany.co.uk, and www.salisbury-avenue-barking-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Salisbury Avenue Barking Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03307868. Salisbury Avenue Barking Management Company Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Salisbury Avenue Barking Management Company Limited is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. CARTER, John Gay Powell is a Director of the company. CARTER, Margaret Rose is a Director of the company. DE, Arun Kumar is a Director of the company. JOHNSTONE, Howard Ian is a Director of the company. LIVEMORE, David Peter is a Director of the company. WIJESOORIYA, Naomal Lanil is a Director of the company. WIJESOORIYA, Upendra Mohanjalika is a Director of the company. Secretary CLAYDEN, Barry John has been resigned. Secretary DUFFY, John has been resigned. Secretary HARDEN, Linda has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BABIC, Lorraine has been resigned. Director BERRY, Janice Kay has been resigned. Director BERRY, Janice Kay has been resigned. Director CLAYDEN, Barry John has been resigned. Director DORMAN, Shannette has been resigned. Director HARDEN, Gregory has been resigned. Director JONES, Paul John has been resigned. Director KELLETT, Lisa Jane has been resigned. Director LEITCH, Jonathan William has been resigned. Director LODER, Susan Janet has been resigned. Director MCLOUGHLIN, Paul Vincent has been resigned. Director SHARMAN, Chrissie has been resigned. Director SHAW, Paul St John has been resigned. Director STANFORD, Kevin Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
CARTER, John Gay Powell
Appointed Date: 14 July 2008
79 years old

Director
CARTER, Margaret Rose
Appointed Date: 14 July 2008
80 years old

Director
DE, Arun Kumar
Appointed Date: 25 July 2006
86 years old

Director
JOHNSTONE, Howard Ian
Appointed Date: 03 November 2011
65 years old

Director
LIVEMORE, David Peter
Appointed Date: 14 July 2008
79 years old

Director
WIJESOORIYA, Naomal Lanil
Appointed Date: 09 October 2003
73 years old

Director
WIJESOORIYA, Upendra Mohanjalika
Appointed Date: 18 July 2016
69 years old

Resigned Directors

Secretary
CLAYDEN, Barry John
Resigned: 28 June 2004
Appointed Date: 21 February 2002

Secretary
DUFFY, John
Resigned: 31 January 1998
Appointed Date: 27 January 1997

Secretary
HARDEN, Linda
Resigned: 01 January 2002
Appointed Date: 31 January 1998

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Director
BABIC, Lorraine
Resigned: 31 January 2004
Appointed Date: 21 February 2002
70 years old

Director
BERRY, Janice Kay
Resigned: 16 May 2011
Appointed Date: 14 July 2008
71 years old

Director
BERRY, Janice Kay
Resigned: 21 September 2005
Appointed Date: 09 October 2003
71 years old

Director
CLAYDEN, Barry John
Resigned: 18 October 2003
Appointed Date: 21 February 2002
62 years old

Director
DORMAN, Shannette
Resigned: 31 January 1998
Appointed Date: 27 January 1997
58 years old

Director
HARDEN, Gregory
Resigned: 01 January 2002
Appointed Date: 31 January 1998
74 years old

Director
JONES, Paul John
Resigned: 23 May 2006
Appointed Date: 21 January 2002
63 years old

Director
KELLETT, Lisa Jane
Resigned: 31 January 1998
Appointed Date: 27 January 1997
53 years old

Director
LEITCH, Jonathan William
Resigned: 25 January 2006
Appointed Date: 09 October 2003
53 years old

Director
LODER, Susan Janet
Resigned: 31 January 2004
Appointed Date: 08 April 2002
67 years old

Director
MCLOUGHLIN, Paul Vincent
Resigned: 25 July 2006
Appointed Date: 21 January 2002
58 years old

Director
SHARMAN, Chrissie
Resigned: 20 April 2015
Appointed Date: 14 July 2008
48 years old

Director
SHAW, Paul St John
Resigned: 11 February 2010
Appointed Date: 14 July 2008
73 years old

Director
STANFORD, Kevin Robert
Resigned: 09 September 2005
Appointed Date: 21 January 2002
59 years old

SALISBURY AVENUE, BARKING MANAGEMENT COMPANY LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
16 Sep 2016
Total exemption full accounts made up to 31 January 2016
23 Aug 2016
Appointment of Mrs Upendra Mohanjalika Wijesooriya as a director on 18 July 2016
10 Mar 2016
Annual return made up to 22 February 2016 no member list
24 Sep 2015
Total exemption full accounts made up to 31 January 2015
...
... and 88 more events
20 Feb 1998
Secretary resigned
20 Feb 1998
Director resigned
20 Feb 1998
Director resigned
30 Jan 1997
Secretary resigned
27 Jan 1997
Incorporation