ST. GEORGES PLACE HORNCHURCH MANAGEMENT COMPANY LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4TH

Company number 02738014
Status Active
Incorporation Date 6 August 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ST. GEORGES PLACE HORNCHURCH MANAGEMENT COMPANY LIMITED are www.stgeorgesplacehornchurchmanagementcompany.co.uk, and www.st-georges-place-hornchurch-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. St Georges Place Hornchurch Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02738014. St Georges Place Hornchurch Management Company Limited has been working since 06 August 1992. The present status of the company is Active. The registered address of St Georges Place Hornchurch Management Company Limited is 255 Cranbrook Road Ilford Essex Ig1 4th. The company`s financial liabilities are £87.09k. It is £18.92k against last year. The cash in hand is £73.36k. It is £21.13k against last year. And the total assets are £91.7k, which is £18.56k against last year. J NICHOLSON & SON is a Secretary of the company. DAVIES, Ann is a Director of the company. SIMONS, Josephine is a Director of the company. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary FOWLER, Paul Geoffrey has been resigned. Secretary HARDEN, Linda has been resigned. Secretary MURDOCH, Julie Karen has been resigned. Secretary NURSE, Suzanne Helen has been resigned. Secretary O`LEARY, Micheal has been resigned. Secretary SIMM, Lee, Dr has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BISHOP, Sharon Kerry has been resigned. Director BUNNEY, Jennifer Joy has been resigned. Director CHINE, Warren Raymond has been resigned. Director CROSSLEY, Adam Johnathan Shepherd has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director FISHER, Rona Ann has been resigned. Director FRANKS, Graham Stuart has been resigned. Director HARDEN, Gregory has been resigned. Director HARRIS, Sarah Marion has been resigned. Director HENDERSON, Gillian has been resigned. Director HERITAGE, Gary Martin has been resigned. Director MILES, Jane has been resigned. Director PICTON, Julie has been resigned. Director SPRINGHAM, Ronald William has been resigned. Director STOCK, Anita has been resigned. Director TALBOT, Christopher Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


st. georges place hornchurch management company Key Finiance

LIABILITIES £87.09k
+27%
CASH £73.36k
+40%
TOTAL ASSETS £91.7k
+25%
All Financial Figures

Current Directors

Secretary
J NICHOLSON & SON
Appointed Date: 29 June 2009

Director
DAVIES, Ann
Appointed Date: 05 February 2003
84 years old

Director
SIMONS, Josephine
Appointed Date: 23 September 2008
70 years old

Resigned Directors

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 05 February 2003
Appointed Date: 09 January 2002

Secretary
FOWLER, Paul Geoffrey
Resigned: 31 July 1995
Appointed Date: 01 July 1993

Secretary
HARDEN, Linda
Resigned: 01 December 2001
Appointed Date: 31 July 1995

Secretary
MURDOCH, Julie Karen
Resigned: 29 June 2009
Appointed Date: 31 January 2008

Secretary
NURSE, Suzanne Helen
Resigned: 18 February 2004
Appointed Date: 20 January 2004

Secretary
O`LEARY, Micheal
Resigned: 01 May 1996
Appointed Date: 06 August 1992

Secretary
SIMM, Lee, Dr
Resigned: 31 December 2003
Appointed Date: 05 February 2003

Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 01 December 2007
Appointed Date: 18 February 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 August 1992
Appointed Date: 06 August 1992

Director
BISHOP, Sharon Kerry
Resigned: 31 July 1995
Appointed Date: 04 October 1994
51 years old

Director
BUNNEY, Jennifer Joy
Resigned: 19 July 2004
Appointed Date: 28 January 2003
71 years old

Director
CHINE, Warren Raymond
Resigned: 06 April 2004
Appointed Date: 28 January 2003
58 years old

Director
CROSSLEY, Adam Johnathan Shepherd
Resigned: 04 October 2013
Appointed Date: 28 April 2011
43 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 05 February 2003
Appointed Date: 09 January 2002

Director
FISHER, Rona Ann
Resigned: 19 July 2004
Appointed Date: 28 January 2003
58 years old

Director
FRANKS, Graham Stuart
Resigned: 31 July 1995
Appointed Date: 06 August 1992
59 years old

Director
HARDEN, Gregory
Resigned: 01 December 2001
Appointed Date: 31 July 1995
74 years old

Director
HARRIS, Sarah Marion
Resigned: 04 August 2008
Appointed Date: 08 February 2005
49 years old

Director
HENDERSON, Gillian
Resigned: 01 July 2003
Appointed Date: 28 January 2003
68 years old

Director
HERITAGE, Gary Martin
Resigned: 01 May 1996
Appointed Date: 06 August 1992
63 years old

Director
MILES, Jane
Resigned: 11 March 2010
Appointed Date: 16 January 2006
56 years old

Director
PICTON, Julie
Resigned: 20 November 2009
Appointed Date: 16 January 2006
51 years old

Director
SPRINGHAM, Ronald William
Resigned: 06 April 2004
Appointed Date: 28 January 2003
91 years old

Director
STOCK, Anita
Resigned: 26 December 2008
Appointed Date: 23 September 2008
82 years old

Director
TALBOT, Christopher Peter
Resigned: 27 March 2009
Appointed Date: 01 October 2008
47 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 August 1992
Appointed Date: 06 August 1992

ST. GEORGES PLACE HORNCHURCH MANAGEMENT COMPANY LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 21 July 2016 with updates
11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 21 July 2015 no member list
29 Jul 2015
Director's details changed for Ms Josephine Simons on 1 January 2015
...
... and 96 more events
22 Jul 1993
New secretary appointed
30 Sep 1992
New director appointed

19 Aug 1992
Secretary resigned;new secretary appointed
19 Aug 1992
Director resigned;new director appointed
06 Aug 1992
Incorporation