PENACRE FLAT MANAGEMENT COMPANY LIMITED
LONDON COLNEY

Hellopages » Hertfordshire » St Albans » AL2 1PZ
Company number 01447854
Status Active
Incorporation Date 11 September 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 LAKESIDE PLACE, LONDON COLNEY, HERTS, AL2 1PZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 no member list; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PENACRE FLAT MANAGEMENT COMPANY LIMITED are www.penacreflatmanagementcompany.co.uk, and www.penacre-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Penacre Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01447854. Penacre Flat Management Company Limited has been working since 11 September 1979. The present status of the company is Active. The registered address of Penacre Flat Management Company Limited is 18 Lakeside Place London Colney Herts Al2 1pz. . MARTIN, Peter is a Secretary of the company. MARTIN, Peter is a Director of the company. SINAGOGA, Marinella Cecilia is a Director of the company. Secretary BEALE, Michael Raymond has been resigned. Secretary BRETT, Victoria Carol Ann has been resigned. Secretary BRUNSKELL, Justin has been resigned. Secretary PORTER, Kathleen Jane Mary has been resigned. Director AMBROSE, Laurie has been resigned. Director BEALE, Michael Raymond has been resigned. Director BRETT, Victoria Carol Ann has been resigned. Director DEMPSTER, Anthony has been resigned. Director GOLLICK, Jason has been resigned. Director GOLLICK, Thoko has been resigned. Director MARSHALL, Catherine Elizabeth has been resigned. Director MCGINTY, Andrew has been resigned. Director MILTON, Julia has been resigned. Director ONEILL, Simon has been resigned. Director OYETUNDE, Pamela Joyce has been resigned. Director PORTER, Kathleen Jane Mary has been resigned. Director PORTER, Nigel has been resigned. Director SIDNELL, Debbie has been resigned. Director SIMPSON, Mark has been resigned. Director WRIGHT, Alison Clare has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARTIN, Peter
Appointed Date: 06 April 2006

Director
MARTIN, Peter
Appointed Date: 20 September 2000
75 years old

Director
SINAGOGA, Marinella Cecilia
Appointed Date: 01 June 2010
50 years old

Resigned Directors

Secretary
BEALE, Michael Raymond
Resigned: 08 October 2001
Appointed Date: 20 September 2000

Secretary
BRETT, Victoria Carol Ann
Resigned: 20 July 1994
Appointed Date: 18 May 1992

Secretary
BRUNSKELL, Justin
Resigned: 01 November 2005
Appointed Date: 20 September 2000

Secretary
PORTER, Kathleen Jane Mary
Resigned: 05 October 2000
Appointed Date: 20 July 1994

Director
AMBROSE, Laurie
Resigned: 01 December 1993
100 years old

Director
BEALE, Michael Raymond
Resigned: 08 October 2001
Appointed Date: 12 March 1996
59 years old

Director
BRETT, Victoria Carol Ann
Resigned: 20 July 1994
81 years old

Director
DEMPSTER, Anthony
Resigned: 15 November 1999
63 years old

Director
GOLLICK, Jason
Resigned: 10 December 2001
Appointed Date: 20 September 2000
55 years old

Director
GOLLICK, Thoko
Resigned: 10 December 2001
Appointed Date: 20 September 2000
52 years old

Director
MARSHALL, Catherine Elizabeth
Resigned: 31 October 2007
Appointed Date: 27 October 2005
48 years old

Director
MCGINTY, Andrew
Resigned: 14 September 2001
Appointed Date: 12 March 1996
60 years old

Director
MILTON, Julia
Resigned: 12 March 1996
64 years old

Director
ONEILL, Simon
Resigned: 18 March 1992
60 years old

Director
OYETUNDE, Pamela Joyce
Resigned: 05 August 2010
Appointed Date: 12 May 1998
79 years old

Director
PORTER, Kathleen Jane Mary
Resigned: 25 March 1996
Appointed Date: 20 July 1994
58 years old

Director
PORTER, Nigel
Resigned: 05 October 2000
Appointed Date: 17 March 1997
64 years old

Director
SIDNELL, Debbie
Resigned: 09 November 1993
Appointed Date: 24 March 1993
57 years old

Director
SIMPSON, Mark
Resigned: 04 November 1992
60 years old

Director
WRIGHT, Alison Clare
Resigned: 16 May 2003
Appointed Date: 20 September 2000
50 years old

PENACRE FLAT MANAGEMENT COMPANY LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 15 April 2016 no member list
21 Jul 2015
Total exemption small company accounts made up to 30 April 2015
16 Apr 2015
Annual return made up to 15 April 2015 no member list
16 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 96 more events
10 Jun 1987
Annual return made up to 13/03/87

11 May 1987
Secretary resigned;new secretary appointed

02 Mar 1987
Registered office changed on 02/03/87 from: 44 lakeside place london colney herts AL2 1PZ

03 May 1986
Registered office changed on 03/05/86 from: 54 lakeside place london colney st albans herts AL2 1PZ

11 Sep 1979
Incorporation