UPPER PARK ROAD BELVEDERE (WEST) LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TH

Company number 01598284
Status Active
Incorporation Date 18 November 1981
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 eighty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 no member list. The most likely internet sites of UPPER PARK ROAD BELVEDERE (WEST) LIMITED are www.upperparkroadbelvederewest.co.uk, and www.upper-park-road-belvedere-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Upper Park Road Belvedere West Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01598284. Upper Park Road Belvedere West Limited has been working since 18 November 1981. The present status of the company is Active. The registered address of Upper Park Road Belvedere West Limited is 255 Cranbrook Road Ilford Essex Ig1 4th. The company`s financial liabilities are £12.93k. It is £1.09k against last year. The cash in hand is £13.52k. It is £4.02k against last year. And the total assets are £15.22k, which is £0.7k against last year. J NICHOLSON & SON is a Secretary of the company. WILLIAMS, Mary Veronica Morris is a Director of the company. Secretary HOLLAMBY, Peter has been resigned. Secretary WILLIAMS, Mary Veronica Morris has been resigned. Director DMELLO, Valerie has been resigned. Director ENGLEMAN, Denise Jean has been resigned. Director FISHER, Joanne Margaret has been resigned. Director HAWKES, Una Ivy Barham has been resigned. Director HAWKES, Una Ivy Barham has been resigned. Director HOLLAMBY, Peter has been resigned. Director HOLLAMBY, Peter has been resigned. Director MORRIS WILLIAMS, Mary Veronica has been resigned. Director SMITH, Graham Anthony has been resigned. The company operates in "Residents property management".


upper park road belvedere (west) Key Finiance

LIABILITIES £12.93k
+9%
CASH £13.52k
+42%
TOTAL ASSETS £15.22k
+4%
All Financial Figures

Current Directors

Secretary
J NICHOLSON & SON
Appointed Date: 30 November 2004

Director
WILLIAMS, Mary Veronica Morris
Appointed Date: 27 August 2008
80 years old

Resigned Directors

Secretary
HOLLAMBY, Peter
Resigned: 25 March 2003

Secretary
WILLIAMS, Mary Veronica Morris
Resigned: 30 November 2004
Appointed Date: 25 March 2003

Director
DMELLO, Valerie
Resigned: 31 July 1992

Director
ENGLEMAN, Denise Jean
Resigned: 31 October 2003
Appointed Date: 08 May 1998
76 years old

Director
FISHER, Joanne Margaret
Resigned: 31 October 2003
Appointed Date: 25 March 2003
52 years old

Director
HAWKES, Una Ivy Barham
Resigned: 31 October 2003
Appointed Date: 25 March 2003
90 years old

Director
HAWKES, Una Ivy Barham
Resigned: 09 May 2000
Appointed Date: 08 May 1998
90 years old

Director
HOLLAMBY, Peter
Resigned: 08 August 2008
Appointed Date: 11 October 2006
73 years old

Director
HOLLAMBY, Peter
Resigned: 09 December 2004
73 years old

Director
MORRIS WILLIAMS, Mary Veronica
Resigned: 11 October 2006
Appointed Date: 30 November 2004
80 years old

Director
SMITH, Graham Anthony
Resigned: 25 March 2003
75 years old

UPPER PARK ROAD BELVEDERE (WEST) LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 31 March 2016 no member list
25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 31 March 2015 no member list
...
... and 78 more events
17 Sep 1987
Director resigned;new director appointed

11 Aug 1987
Annual return made up to 31/03/86

31 Mar 1987
Full accounts made up to 31 March 1986

21 Aug 1986
New director appointed

24 Jul 1986
Secretary resigned