LONGACRES CEDARWOOD ROAD (MANAGEMENT) LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 1NG

Company number 01043762
Status Active
Incorporation Date 24 February 1972
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROY PINNOCK & CO, WREN HOUSE 68 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr James Vine as a secretary on 14 February 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LONGACRES CEDARWOOD ROAD (MANAGEMENT) LIMITED are www.longacrescedarwoodroadmanagement.co.uk, and www.longacres-cedarwood-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Longacres Cedarwood Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01043762. Longacres Cedarwood Road Management Limited has been working since 24 February 1972. The present status of the company is Active. The registered address of Longacres Cedarwood Road Management Limited is Roy Pinnock Co Wren House 68 London Road St Albans Hertfordshire Al1 1ng. The company`s financial liabilities are £8.48k. It is £-2.77k against last year. The cash in hand is £6.35k. It is £-2.68k against last year. And the total assets are £8.92k, which is £-3.33k against last year. VINE, James is a Secretary of the company. BROWN, Neil is a Director of the company. Secretary BLYTH, David Royston has been resigned. Secretary BUTCHINS, Laura has been resigned. Secretary JONES, Christopher, Doctor has been resigned. Secretary PERKINS, Simon has been resigned. Secretary POLDING, Joanne has been resigned. Secretary THOMAS, Richard Stephen has been resigned. Secretary THOMSON, Erik has been resigned. Secretary WALSH, Lisa has been resigned. Director CARTER, Nicholas Charles has been resigned. Director JONES, Christopher, Doctor has been resigned. Director ROMER-FERNANDEZ, Maria Del Carmen has been resigned. The company operates in "Residents property management".


longacres cedarwood road (management) Key Finiance

LIABILITIES £8.48k
-25%
CASH £6.35k
-30%
TOTAL ASSETS £8.92k
-28%
All Financial Figures

Current Directors

Secretary
VINE, James
Appointed Date: 14 February 2016

Director
BROWN, Neil
Appointed Date: 14 April 2003
67 years old

Resigned Directors

Secretary
BLYTH, David Royston
Resigned: 09 September 2008
Appointed Date: 03 September 2002

Secretary
BUTCHINS, Laura
Resigned: 01 April 2014
Appointed Date: 01 October 2010

Secretary
JONES, Christopher, Doctor
Resigned: 14 April 2003
Appointed Date: 27 September 1990

Secretary
PERKINS, Simon
Resigned: 01 October 2010
Appointed Date: 09 September 2008

Secretary
POLDING, Joanne
Resigned: 03 September 2002
Appointed Date: 01 April 2000

Secretary
THOMAS, Richard Stephen
Resigned: 01 April 2000
Appointed Date: 17 August 1995

Secretary
THOMSON, Erik
Resigned: 17 August 1995

Secretary
WALSH, Lisa
Resigned: 16 October 2015
Appointed Date: 01 April 2014

Director
CARTER, Nicholas Charles
Resigned: 23 September 1994
60 years old

Director
JONES, Christopher, Doctor
Resigned: 14 April 2003
Appointed Date: 16 May 1999
71 years old

Director
ROMER-FERNANDEZ, Maria Del Carmen
Resigned: 16 May 1999
98 years old

LONGACRES CEDARWOOD ROAD (MANAGEMENT) LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Jan 2017
Appointment of Mr James Vine as a secretary on 14 February 2016
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 31 December 2015 no member list
19 Oct 2015
Termination of appointment of Lisa Walsh as a secretary on 16 October 2015
...
... and 92 more events
01 Sep 1986
Full accounts made up to 30 September 1985

04 Aug 1986
Annual return made up to 13/05/86

30 Jun 1986
Registered office changed on 30/06/86 from: 64 cedarwood drive st albans herts AL4 0DW

07 May 1986
Full accounts made up to 30 September 1984

07 May 1986
Annual return made up to 31/12/85