COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5LD

Company number 02244758
Status Active
Incorporation Date 15 April 1988
Company Type Private Limited Company
Address SARA THOMSON, 39 CAMBRIDGE ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 5LD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Notification of a person with significant control statement; Elect to keep the persons' with significant control register information on the public register. The most likely internet sites of COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED are www.collegeroadstalbansmanagementcompany.co.uk, and www.college-road-st-albans-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. College Road St Albans Management Company Limited is a Private Limited Company. The company registration number is 02244758. College Road St Albans Management Company Limited has been working since 15 April 1988. The present status of the company is Active. The registered address of College Road St Albans Management Company Limited is Sara Thomson 39 Cambridge Road St Albans Hertfordshire Al1 5ld. . THOMSON, Sara is a Director of the company. Secretary BRADLEY, Kathleen Marina has been resigned. Secretary DENNING, Margaret has been resigned. Secretary HARDEN, Valerie Marjorie has been resigned. Secretary MCNICHOLAS, Emma has been resigned. Secretary PALFREY, Amanda has been resigned. Secretary STEEL, Augus has been resigned. Secretary STILWELL, Nicole has been resigned. Director BRADLEY, Bridget Sarah Anne has been resigned. Director CRAKE, Matthew has been resigned. Director EDGE, Lisa Helen has been resigned. Director NOBLE, Kirsten has been resigned. Director PALFREY, Amanda has been resigned. Director PROCTOR, Howard David has been resigned. Director STEEL, Augus has been resigned. Director STILWELL, Nicole has been resigned. Director WHITTAKER, Gary has been resigned. Director WHITTINGHAM, Hilary has been resigned. The company operates in "Residents property management".


Current Directors

Director
THOMSON, Sara
Appointed Date: 11 July 2007
46 years old

Resigned Directors

Secretary
BRADLEY, Kathleen Marina
Resigned: 10 December 1999
Appointed Date: 05 October 1998

Secretary
DENNING, Margaret
Resigned: 03 February 2008
Appointed Date: 01 April 2003

Secretary
HARDEN, Valerie Marjorie
Resigned: 31 March 2003
Appointed Date: 06 December 1999

Secretary
MCNICHOLAS, Emma
Resigned: 24 January 2014
Appointed Date: 03 February 2008

Secretary
PALFREY, Amanda
Resigned: 31 March 1995
Appointed Date: 12 May 1993

Secretary
STEEL, Augus
Resigned: 12 May 1993

Secretary
STILWELL, Nicole
Resigned: 01 October 1998
Appointed Date: 31 March 1995

Director
BRADLEY, Bridget Sarah Anne
Resigned: 05 October 1998
Appointed Date: 12 May 1993
58 years old

Director
CRAKE, Matthew
Resigned: 01 December 2006
Appointed Date: 18 March 2001
50 years old

Director
EDGE, Lisa Helen
Resigned: 11 July 2007
Appointed Date: 06 December 1999
67 years old

Director
NOBLE, Kirsten
Resigned: 22 October 2002
Appointed Date: 18 March 2001
62 years old

Director
PALFREY, Amanda
Resigned: 18 March 2001
Appointed Date: 01 November 1998
60 years old

Director
PROCTOR, Howard David
Resigned: 12 May 1993
61 years old

Director
STEEL, Augus
Resigned: 12 May 1993
61 years old

Director
STILWELL, Nicole
Resigned: 31 October 1998
Appointed Date: 19 March 1995
61 years old

Director
WHITTAKER, Gary
Resigned: 30 September 1999
58 years old

Director
WHITTINGHAM, Hilary
Resigned: 01 April 2012
Appointed Date: 11 July 2007
52 years old

COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED Events

19 Apr 2017
Confirmation statement made on 15 April 2017 with updates
21 Nov 2016
Notification of a person with significant control statement
21 Nov 2016
Elect to keep the persons' with significant control register information on the public register
12 Aug 2016
Total exemption full accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200

...
... and 97 more events
13 Apr 1989
Director resigned;new director appointed

13 Feb 1989
Director resigned

13 Feb 1989
Registered office changed on 13/02/89 from: roberts house station close potters bar herts EN6 3JW

04 May 1988
Secretary resigned;new secretary appointed

15 Apr 1988
Incorporation