LYNWOOD PROPERTY MANAGEMENT COMPANY LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 2BX

Company number 03185141
Status Active
Incorporation Date 12 April 1996
Company Type Private Limited Company
Address FLAT 2 LYNWOOD, 8 AVENUE ST NICHOLAS, HARPENDEN, HERTFORDSHIRE, AL5 2BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 4 ; Appointment of Mrs Carolyn Sarah Gospage as a director on 22 December 2015. The most likely internet sites of LYNWOOD PROPERTY MANAGEMENT COMPANY LIMITED are www.lynwoodpropertymanagementcompany.co.uk, and www.lynwood-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Lynwood Property Management Company Limited is a Private Limited Company. The company registration number is 03185141. Lynwood Property Management Company Limited has been working since 12 April 1996. The present status of the company is Active. The registered address of Lynwood Property Management Company Limited is Flat 2 Lynwood 8 Avenue St Nicholas Harpenden Hertfordshire Al5 2bx. . JACKSON, Geoffrey is a Secretary of the company. GOSPAGE, Carolyn Sarah is a Director of the company. JACKSON, Geoffrey is a Director of the company. MOSSOP, Michael Holmes, Lt.Col. is a Director of the company. WRIGHT, Alan Stephen is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BISHOP, Joan has been resigned. Director FAKES, Sarah Ann has been resigned. Director MEREDITH, Gillian has been resigned. Director ZACHARIAS, Eleni Alexia has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JACKSON, Geoffrey
Appointed Date: 12 April 1996

Director
GOSPAGE, Carolyn Sarah
Appointed Date: 22 December 2015
71 years old

Director
JACKSON, Geoffrey
Appointed Date: 12 April 1996
92 years old

Director
MOSSOP, Michael Holmes, Lt.Col.
Appointed Date: 19 July 1996
95 years old

Director
WRIGHT, Alan Stephen
Appointed Date: 17 July 2015
59 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 April 1996
Appointed Date: 12 April 1996

Director
BISHOP, Joan
Resigned: 10 July 2015
Appointed Date: 12 April 1996
109 years old

Director
FAKES, Sarah Ann
Resigned: 14 November 2003
Appointed Date: 14 August 2000
61 years old

Director
MEREDITH, Gillian
Resigned: 14 August 2000
Appointed Date: 12 April 1996
57 years old

Director
ZACHARIAS, Eleni Alexia
Resigned: 17 July 2015
Appointed Date: 14 November 2003
50 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 April 1996
Appointed Date: 12 April 1996

LYNWOOD PROPERTY MANAGEMENT COMPANY LIMITED Events

11 May 2016
Total exemption small company accounts made up to 30 April 2016
13 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4

30 Dec 2015
Appointment of Mrs Carolyn Sarah Gospage as a director on 22 December 2015
31 Aug 2015
Appointment of Mr Alan Stephen Wright as a director on 17 July 2015
08 Aug 2015
Termination of appointment of Eleni Alexia Zacharias as a director on 17 July 2015
...
... and 52 more events
25 Apr 1996
Registered office changed on 25/04/96 from: 31 corsham street london N1 6DR
25 Apr 1996
New secretary appointed;new director appointed
25 Apr 1996
New director appointed
25 Apr 1996
New director appointed
12 Apr 1996
Incorporation