HELMSLEY MANAGEMENT COMPANY LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4NR

Company number 01052856
Status Active
Incorporation Date 3 May 1972
Company Type Private Limited Company
Address 164 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4NR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 3,402 ; Termination of appointment of James Mansell as a director on 21 December 2015. The most likely internet sites of HELMSLEY MANAGEMENT COMPANY LIMITED are www.helmsleymanagementcompany.co.uk, and www.helmsley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Helmsley Management Company Limited is a Private Limited Company. The company registration number is 01052856. Helmsley Management Company Limited has been working since 03 May 1972. The present status of the company is Active. The registered address of Helmsley Management Company Limited is 164 Cranbrook Road Ilford Essex Ig1 4nr. . CODD, Pauline Louise is a Director of the company. Secretary ALVES, Louis has been resigned. Secretary FOX, Olga Helen has been resigned. Secretary FRAIN, Portia Adelle has been resigned. Secretary JONES, John Michael Evan has been resigned. Secretary SMITH, Zoe Clare has been resigned. Secretary TREVASKUS, Vickie has been resigned. Secretary WOOLCOTT, Laurence Anthony has been resigned. Director ALVES, Louis has been resigned. Director BALCHIN, Matthew Spencer has been resigned. Director FOX, Peter Alan has been resigned. Director FOX, Peter Alan has been resigned. Director FRAIN, Portia Adelle has been resigned. Director GROVES, David George has been resigned. Director HICKEY, Andrea has been resigned. Director HOYE, Daniel has been resigned. Director INNES, Douglas has been resigned. Director LEMON, Brenda Anne has been resigned. Director LESTER, Jamie has been resigned. Director MANSELL, James has been resigned. Director SELWOOD, Stella Ivanova has been resigned. Director SMITH, Zoe Clare has been resigned. Director WOOLCOTT, Laurence Anthony has been resigned. Director WOOLCOTT, Thomas has been resigned. The company operates in "Residents property management".


Current Directors

Director
CODD, Pauline Louise
Appointed Date: 03 August 2010
56 years old

Resigned Directors

Secretary
ALVES, Louis
Resigned: 01 July 2014
Appointed Date: 01 August 2008

Secretary
FOX, Olga Helen
Resigned: 10 July 2008
Appointed Date: 01 March 2007

Secretary
FRAIN, Portia Adelle
Resigned: 04 September 2006
Appointed Date: 05 January 2006

Secretary
JONES, John Michael Evan
Resigned: 09 October 2001

Secretary
SMITH, Zoe Clare
Resigned: 28 May 2004
Appointed Date: 24 August 2001

Secretary
TREVASKUS, Vickie
Resigned: 05 January 2006
Appointed Date: 13 May 2004

Secretary
WOOLCOTT, Laurence Anthony
Resigned: 02 November 2006
Appointed Date: 20 September 2006

Director
ALVES, Louis
Resigned: 30 June 2014
Appointed Date: 01 March 2007
71 years old

Director
BALCHIN, Matthew Spencer
Resigned: 10 July 2003
Appointed Date: 24 August 2001
53 years old

Director
FOX, Peter Alan
Resigned: 10 July 2008
Appointed Date: 05 January 2006
73 years old

Director
FOX, Peter Alan
Resigned: 07 June 2001
Appointed Date: 20 June 1993
73 years old

Director
FRAIN, Portia Adelle
Resigned: 23 January 2007
Appointed Date: 10 March 2005
44 years old

Director
GROVES, David George
Resigned: 17 October 2001
79 years old

Director
HICKEY, Andrea
Resigned: 08 December 2008
Appointed Date: 01 August 2008
69 years old

Director
HOYE, Daniel
Resigned: 30 June 2014
Appointed Date: 01 April 2012
46 years old

Director
INNES, Douglas
Resigned: 10 March 2005
Appointed Date: 24 August 2001
71 years old

Director
LEMON, Brenda Anne
Resigned: 20 June 1993
91 years old

Director
LESTER, Jamie
Resigned: 10 March 2005
Appointed Date: 19 May 2004
44 years old

Director
MANSELL, James
Resigned: 21 December 2015
Appointed Date: 03 March 2014
44 years old

Director
SELWOOD, Stella Ivanova
Resigned: 01 January 2010
Appointed Date: 03 July 2007
52 years old

Director
SMITH, Zoe Clare
Resigned: 06 August 2004
Appointed Date: 24 August 2001
48 years old

Director
WOOLCOTT, Laurence Anthony
Resigned: 01 February 2007
Appointed Date: 10 March 2005
67 years old

Director
WOOLCOTT, Thomas
Resigned: 15 October 2001
98 years old

HELMSLEY MANAGEMENT COMPANY LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 3,402

20 Jul 2016
Termination of appointment of James Mansell as a director on 21 December 2015
27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3,402

...
... and 93 more events
11 Aug 1987
Registered office changed on 11/08/87 from: 4 simon campion court high street epping essex

27 Sep 1986
Return made up to 24/08/86; full list of members

23 Sep 1986
Registered office changed on 23/09/86 from: 221 high st. Epping essex

04 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Aug 1986
Full accounts made up to 31 December 1985