SOUTH STREET ROMFORD (BLOCK C) MANAGEMENT COMPANY LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4NR

Company number 02404401
Status Active
Incorporation Date 14 July 1989
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 eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOUTH STREET ROMFORD (BLOCK C) MANAGEMENT COMPANY LIMITED are www.southstreetromfordblockcmanagementcompany.co.uk, and www.south-street-romford-block-c-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. South Street Romford Block C Management Company Limited is a Private Limited Company. The company registration number is 02404401. South Street Romford Block C Management Company Limited has been working since 14 July 1989. The present status of the company is Active. The registered address of South Street Romford Block C Management Company Limited is 164 Cranbrook Road Ilford Essex Ig1 4nr. . BADGER, Colleen is a Secretary of the company. BADGER, Colleen Patricia is a Director of the company. Secretary INGRAM, Karen Jane has been resigned. Secretary INGRAM, Karen Jane has been resigned. Secretary WALES, Christopher Martin has been resigned. Secretary WALES, Christopher Martin has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Director OCONNELL, Philip James has been resigned. Director PETERSEN, Stephen has been resigned. Director ROWLETT, David George has been resigned. Director WALES, Bernard David has been resigned. The company operates in "Residents property management".


south street romford (block c) management company Key Finiance

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

Current Directors

Secretary
BADGER, Colleen
Appointed Date: 15 July 2010

Director
BADGER, Colleen Patricia
Appointed Date: 13 February 2008
71 years old

Resigned Directors

Secretary
INGRAM, Karen Jane
Resigned: 14 July 1995

Secretary
INGRAM, Karen Jane
Resigned: 04 August 1994

Secretary
WALES, Christopher Martin
Resigned: 14 July 1994
Appointed Date: 04 August 1994

Secretary
WALES, Christopher Martin
Resigned: 26 June 1996

Secretary
WHITE, Terence Robert
Resigned: 30 September 2009
Appointed Date: 21 December 2004

Secretary
WHITE, Terence Robert
Resigned: 31 October 2003
Appointed Date: 26 June 1996

Secretary
CRABTREE PM LIMITED
Resigned: 30 September 2009
Appointed Date: 01 November 2003

Director
OCONNELL, Philip James
Resigned: 10 March 2003
Appointed Date: 10 August 1998
64 years old

Director
PETERSEN, Stephen
Resigned: 25 February 2008
Appointed Date: 01 September 2006
50 years old

Director
ROWLETT, David George
Resigned: 01 September 2006
Appointed Date: 10 March 2003
70 years old

Director
WALES, Bernard David
Resigned: 25 August 1998
66 years old

SOUTH STREET ROMFORD (BLOCK C) MANAGEMENT COMPANY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 14 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 9

10 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
31 May 1992
Director resigned

16 Oct 1991
Full accounts made up to 31 March 1991

19 Nov 1990
Full accounts made up to 31 March 1990

02 May 1990
Secretary resigned;new secretary appointed

14 Jul 1989
Incorporation