37 LEYTON ROAD MANAGEMENT COMPANY LTD.
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 2JB
Company number 02686847
Status Active
Incorporation Date 12 February 1992
Company Type Private Limited Company
Address 3 NIGHTINGALE MEWS, 37 LEYTON ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 7 . The most likely internet sites of 37 LEYTON ROAD MANAGEMENT COMPANY LTD. are www.37leytonroadmanagementcompany.co.uk, and www.37-leyton-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. 37 Leyton Road Management Company Ltd is a Private Limited Company. The company registration number is 02686847. 37 Leyton Road Management Company Ltd has been working since 12 February 1992. The present status of the company is Active. The registered address of 37 Leyton Road Management Company Ltd is 3 Nightingale Mews 37 Leyton Road Harpenden Hertfordshire Al5 2jb. . JOUNING, Adam Mathew is a Secretary of the company. BARRATT, Joan Mary is a Director of the company. COLLINS, Michael Jude is a Director of the company. FRANCEY, Anne Marie is a Director of the company. GALLOP, Jonathan Howard is a Director of the company. JOUNING, Adam Mathew is a Director of the company. O'BRIEN, Tracy is a Director of the company. PENROSE RRC, Rehee Annie is a Director of the company. Secretary ROGERS, Elisabeth has been resigned. Secretary SLATTER, Nicholas has been resigned. Secretary STOCK, Deborah has been resigned. Director BARKER, Dorothy Stuart has been resigned. Director BIRD, Douglas Leslie has been resigned. Director BROWN, Rita Mary has been resigned. Director COX, Madeleine Mary has been resigned. Director LACK, Daphine Phyllis Mary has been resigned. Director LOUTH-COOK, Winifred Mary has been resigned. Director ROGERS, Elisabeth has been resigned. Director SLATTER, Nicholas Patrick has been resigned. Director STOCK, Deborah has been resigned. Director WHITELEY, Pamela Susan Jane has been resigned. Director G.P. NOBLE has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JOUNING, Adam Mathew
Appointed Date: 02 September 2013

Director
BARRATT, Joan Mary
Appointed Date: 08 December 1995
95 years old

Director
COLLINS, Michael Jude
Appointed Date: 15 September 2006
71 years old

Director
FRANCEY, Anne Marie
Appointed Date: 01 October 2001
80 years old

Director
GALLOP, Jonathan Howard
Appointed Date: 12 March 2014
76 years old

Director
JOUNING, Adam Mathew
Appointed Date: 01 June 1995
56 years old

Director
O'BRIEN, Tracy
Appointed Date: 02 September 2013
59 years old

Director
PENROSE RRC, Rehee Annie
Appointed Date: 01 September 2010
100 years old

Resigned Directors

Secretary
ROGERS, Elisabeth
Resigned: 27 November 1994
Appointed Date: 07 February 1992

Secretary
SLATTER, Nicholas
Resigned: 02 September 2013
Appointed Date: 01 September 2010

Secretary
STOCK, Deborah
Resigned: 26 June 2010
Appointed Date: 27 November 1994

Director
BARKER, Dorothy Stuart
Resigned: 02 July 1999
Appointed Date: 26 February 1992
124 years old

Director
BIRD, Douglas Leslie
Resigned: 12 March 2014
Appointed Date: 01 January 2011
85 years old

Director
BROWN, Rita Mary
Resigned: 05 April 1995
Appointed Date: 07 February 1992
107 years old

Director
COX, Madeleine Mary
Resigned: 01 October 2001
Appointed Date: 26 February 1992
113 years old

Director
LACK, Daphine Phyllis Mary
Resigned: 15 September 2006
Appointed Date: 26 February 1992
108 years old

Director
LOUTH-COOK, Winifred Mary
Resigned: 08 December 1995
Appointed Date: 07 February 1992
98 years old

Director
ROGERS, Elisabeth
Resigned: 27 November 1994
Appointed Date: 07 February 1992
66 years old

Director
SLATTER, Nicholas Patrick
Resigned: 02 September 2013
Appointed Date: 19 October 2009
47 years old

Director
STOCK, Deborah
Resigned: 26 June 2010
Appointed Date: 27 November 1994
67 years old

Director
WHITELEY, Pamela Susan Jane
Resigned: 21 June 2001
Appointed Date: 02 July 1999
65 years old

Director
G.P. NOBLE
Resigned: 01 January 2011
Appointed Date: 26 February 1992

37 LEYTON ROAD MANAGEMENT COMPANY LTD. Events

23 Dec 2016
Confirmation statement made on 9 December 2016 with updates
19 Oct 2016
Total exemption full accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7

16 Oct 2015
Total exemption full accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7

...
... and 80 more events
04 Apr 1993
New director appointed
23 Feb 1993
Secretary's particulars changed;director's particulars changed
23 Feb 1993
Return made up to 12/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Mar 1992
Accounting reference date notified as 31/03

12 Feb 1992
Incorporation