GREEN POND ROAD (BLOCK B ) MANAGEMENT COMPANY LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TH
Company number 02531554
Status Active
Incorporation Date 16 August 1990
Company Type Private Limited Company
Address 255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Pauline Mullings on 21 April 2016. The most likely internet sites of GREEN POND ROAD (BLOCK B ) MANAGEMENT COMPANY LIMITED are www.greenpondroadblockbmanagementcompany.co.uk, and www.green-pond-road-block-b-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Green Pond Road Block B Management Company Limited is a Private Limited Company. The company registration number is 02531554. Green Pond Road Block B Management Company Limited has been working since 16 August 1990. The present status of the company is Active. The registered address of Green Pond Road Block B Management Company Limited is 255 Cranbrook Road Ilford Essex Ig1 4th. . J NICHOLSON & SON is a Secretary of the company. MAIDMAN, John Peter William is a Director of the company. MULLINGS, Pauline is a Director of the company. Secretary PATRICK, Gary has been resigned. Director ANDERSON, Michael has been resigned. Director FOYE, Anthony Martin has been resigned. Director LYNCH, Christine has been resigned. Director MACAREE, David has been resigned. Director MAIDMAN, John Peter William has been resigned. Director TOLLEY, Linda Christine has been resigned. The company operates in "Residents property management".


green pond road (block b ) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
J NICHOLSON & SON
Appointed Date: 27 July 1992

Director
MAIDMAN, John Peter William
Appointed Date: 01 March 2007
70 years old

Director
MULLINGS, Pauline
Appointed Date: 13 March 2001
67 years old

Resigned Directors

Secretary
PATRICK, Gary
Resigned: 27 July 1992

Director
ANDERSON, Michael
Resigned: 01 November 1992
73 years old

Director
FOYE, Anthony Martin
Resigned: 24 November 2005
Appointed Date: 11 March 1993
65 years old

Director
LYNCH, Christine
Resigned: 27 July 1999
Appointed Date: 11 March 1993
56 years old

Director
MACAREE, David
Resigned: 07 March 2016
Appointed Date: 01 March 2007
80 years old

Director
MAIDMAN, John Peter William
Resigned: 11 March 1993
Appointed Date: 01 November 1992
70 years old

Director
TOLLEY, Linda Christine
Resigned: 11 March 1993
72 years old

GREEN POND ROAD (BLOCK B ) MANAGEMENT COMPANY LIMITED Events

22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Director's details changed for Pauline Mullings on 21 April 2016
07 Mar 2016
Termination of appointment of David Macaree as a director on 7 March 2016
20 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 33

...
... and 61 more events
15 Jan 1992
Registered office changed on 15/01/92 from: 50 lancaster road enfield middlesex EN2 0BY

15 Jan 1992
Accounting reference date shortened from 31/08 to 31/03

26 Apr 1991
Secretary resigned;new secretary appointed

09 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Aug 1990
Incorporation