63 ARGYLE ROAD (MANAGEMENT COMPANY) LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4JH

Company number 05175302
Status Active
Incorporation Date 9 July 2004
Company Type Private Limited Company
Address 6 AUGUSTUS CLOSE, ST. ALBANS, HERTFORDSHIRE, AL3 4JH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 5 . The most likely internet sites of 63 ARGYLE ROAD (MANAGEMENT COMPANY) LIMITED are www.63argyleroadmanagementcompany.co.uk, and www.63-argyle-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. 63 Argyle Road Management Company Limited is a Private Limited Company. The company registration number is 05175302. 63 Argyle Road Management Company Limited has been working since 09 July 2004. The present status of the company is Active. The registered address of 63 Argyle Road Management Company Limited is 6 Augustus Close St Albans Hertfordshire Al3 4jh. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £5.6k. It is £0.76k against last year. And the total assets are £6.18k, which is £1.16k against last year. BHALSOD, Alkesh Hitesh Manhar is a Secretary of the company. BHALSOD, Alkesh Hitesh Manhar is a Director of the company. DYKE, Richard Alexander is a Director of the company. HENRY, Cleveland is a Director of the company. MAIRIS, Joy is a Director of the company. SHOETEN-SACK, Nicola Marie-Louise is a Director of the company. Secretary MAIRIS, Joy has been resigned. Secretary MARTYN, Victoria Lesley has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BHALSOD, Alkesh Hitesh Manhar has been resigned. Director MARTYN, Victoria Lesley has been resigned. Director SHOETEN-SACK, Nicola Marie-Louise has been resigned. Director STEWART, Ian Douglas has been resigned. The company operates in "Residents property management".


63 argyle road (management company) Key Finiance

LIABILITIES £0k
CASH £5.6k
+15%
TOTAL ASSETS £6.18k
+23%
All Financial Figures

Current Directors

Secretary
BHALSOD, Alkesh Hitesh Manhar
Appointed Date: 01 September 2011

Director
BHALSOD, Alkesh Hitesh Manhar
Appointed Date: 30 July 2010
42 years old

Director
DYKE, Richard Alexander
Appointed Date: 09 July 2004
54 years old

Director
HENRY, Cleveland
Appointed Date: 09 July 2004
54 years old

Director
MAIRIS, Joy
Appointed Date: 09 July 2004
82 years old

Director
SHOETEN-SACK, Nicola Marie-Louise
Appointed Date: 01 October 2007
52 years old

Resigned Directors

Secretary
MAIRIS, Joy
Resigned: 01 September 2011
Appointed Date: 30 July 2010

Secretary
MARTYN, Victoria Lesley
Resigned: 30 July 2010
Appointed Date: 09 July 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 09 July 2004
Appointed Date: 09 July 2004

Director
BHALSOD, Alkesh Hitesh Manhar
Resigned: 01 December 2010
Appointed Date: 25 August 2010
42 years old

Director
MARTYN, Victoria Lesley
Resigned: 30 July 2010
Appointed Date: 09 July 2004
55 years old

Director
SHOETEN-SACK, Nicola Marie-Louise
Resigned: 01 December 2010
Appointed Date: 01 November 2007
52 years old

Director
STEWART, Ian Douglas
Resigned: 01 November 2007
Appointed Date: 09 July 2004
75 years old

63 ARGYLE ROAD (MANAGEMENT COMPANY) LIMITED Events

22 Jul 2016
Confirmation statement made on 9 July 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
16 Feb 2015
Director's details changed for Mr Alkesh Hitesh Manhar Bhalsod on 30 January 2015
...
... and 39 more events
09 Aug 2006
Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed

12 May 2006
Total exemption small company accounts made up to 31 July 2005
01 Aug 2005
Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed

19 Jul 2004
Secretary resigned
09 Jul 2004
Incorporation