BLOCK E CHURCH FARM ALDEBURGH LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL2 3ED

Company number 03985339
Status Active
Incorporation Date 27 April 2000
Company Type Private Limited Company
Address 39 LONG FALLOW, CHISWELL GREEN, ST ALBANS, HERTS, AL2 3ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 26 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 4 . The most likely internet sites of BLOCK E CHURCH FARM ALDEBURGH LIMITED are www.blockechurchfarmaldeburgh.co.uk, and www.block-e-church-farm-aldeburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Block E Church Farm Aldeburgh Limited is a Private Limited Company. The company registration number is 03985339. Block E Church Farm Aldeburgh Limited has been working since 27 April 2000. The present status of the company is Active. The registered address of Block E Church Farm Aldeburgh Limited is 39 Long Fallow Chiswell Green St Albans Herts Al2 3ed. . GOMM, Dee Helen is a Secretary of the company. COLLYER, Linda Pauline is a Director of the company. COOK, Allan Richard is a Director of the company. DURHAM, Kevin is a Director of the company. Secretary HOSKING, Jean has been resigned. Secretary HOWARD, Diana Marilyn has been resigned. Secretary JSM PROPERTY MANAGEMENT LTD has been resigned. Director BROWNOAK THIRD ASSURED TENANCIES LIMITED has been resigned. Director HOSKING, Jean has been resigned. Director HOUGHTON, Kenneth Alan has been resigned. Director JSM PROPERTY MANAGEMENT LTD has been resigned. Director PAVEY, Josephine Victoria has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GOMM, Dee Helen
Appointed Date: 05 August 2010

Director
COLLYER, Linda Pauline
Appointed Date: 04 March 2005
66 years old

Director
COOK, Allan Richard
Appointed Date: 26 April 2015
88 years old

Director
DURHAM, Kevin
Appointed Date: 26 April 2015
65 years old

Resigned Directors

Secretary
HOSKING, Jean
Resigned: 07 May 2010
Appointed Date: 07 March 2005

Secretary
HOWARD, Diana Marilyn
Resigned: 07 March 2005
Appointed Date: 01 June 2001

Secretary
JSM PROPERTY MANAGEMENT LTD
Resigned: 01 June 2001
Appointed Date: 27 April 2000

Director
BROWNOAK THIRD ASSURED TENANCIES LIMITED
Resigned: 01 June 2001
Appointed Date: 27 April 2000

Director
HOSKING, Jean
Resigned: 07 May 2010
Appointed Date: 01 June 2001
68 years old

Director
HOUGHTON, Kenneth Alan
Resigned: 03 November 2014
Appointed Date: 14 March 2005
68 years old

Director
JSM PROPERTY MANAGEMENT LTD
Resigned: 06 September 2001
Appointed Date: 27 April 2000

Director
PAVEY, Josephine Victoria
Resigned: 18 September 2006
Appointed Date: 14 March 2005
76 years old

Persons With Significant Control

Durham Brooks Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLOCK E CHURCH FARM ALDEBURGH LIMITED Events

09 May 2017
Confirmation statement made on 27 April 2017 with updates
28 Jan 2017
Total exemption small company accounts made up to 26 April 2016
11 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4

29 Jan 2016
Total exemption small company accounts made up to 26 April 2015
21 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4

...
... and 48 more events
27 Sep 2001
Director resigned
27 Sep 2001
New director appointed
27 Sep 2001
New secretary appointed
29 May 2001
Return made up to 27/04/01; full list of members
27 Apr 2000
Incorporation