STUDIO WAY (BOREHAMWOOD) MANAGEMENT COMPANY LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL4 8SB

Company number 03150620
Status Active
Incorporation Date 24 January 1996
Company Type Private Limited Company
Address C/O LYALL YOUNGMAN, 2 PLACE FARM, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8SB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 12 . The most likely internet sites of STUDIO WAY (BOREHAMWOOD) MANAGEMENT COMPANY LIMITED are www.studiowayborehamwoodmanagementcompany.co.uk, and www.studio-way-borehamwood-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Studio Way Borehamwood Management Company Limited is a Private Limited Company. The company registration number is 03150620. Studio Way Borehamwood Management Company Limited has been working since 24 January 1996. The present status of the company is Active. The registered address of Studio Way Borehamwood Management Company Limited is C O Lyall Youngman 2 Place Farm Wheathampstead St Albans Hertfordshire Al4 8sb. . BROOKE, Jennifer Ruby is a Secretary of the company. BROOKE, Jennifer Ruby is a Director of the company. Secretary BOOTH, Dean James has been resigned. Secretary KELSO, Martin Allardyce has been resigned. Secretary LODGE, Matthew Sebastian has been resigned. Secretary SMALLWOOD, James Douglas Mortimer has been resigned. Secretary STEVENSON, Royston Norman has been resigned. Director ARCHER, Phillip Donald has been resigned. Director BOOTH, Dean James has been resigned. Director FINDER, Jamie Saul has been resigned. Director GREENWOOD, Robert Arthur has been resigned. Director HARDY, Hugh Malcolm has been resigned. Director KELSO, Martin Allardyce has been resigned. Director RICHARDS, Ceri has been resigned. Director ROSEN, Michele has been resigned. Director ROYAL, Elizabeth has been resigned. Director SIMMONDS, Valerie has been resigned. Director SMALLWOOD, James Douglas Mortimer has been resigned. Director TEBBS, Lisa Irene has been resigned. Director WELCH, Paul Edward has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROOKE, Jennifer Ruby
Appointed Date: 19 December 2002

Director
BROOKE, Jennifer Ruby
Appointed Date: 19 December 2002
77 years old

Resigned Directors

Secretary
BOOTH, Dean James
Resigned: 18 December 2002
Appointed Date: 31 March 2002

Secretary
KELSO, Martin Allardyce
Resigned: 31 March 2000
Appointed Date: 24 January 1996

Secretary
LODGE, Matthew Sebastian
Resigned: 01 January 2001
Appointed Date: 09 October 2000

Secretary
SMALLWOOD, James Douglas Mortimer
Resigned: 09 October 2000
Appointed Date: 31 March 2000

Secretary
STEVENSON, Royston Norman
Resigned: 31 March 2002
Appointed Date: 01 January 2001

Director
ARCHER, Phillip Donald
Resigned: 09 October 2000
Appointed Date: 30 March 2000
66 years old

Director
BOOTH, Dean James
Resigned: 18 December 2002
Appointed Date: 01 January 2001
54 years old

Director
FINDER, Jamie Saul
Resigned: 31 January 2013
Appointed Date: 29 January 2007
43 years old

Director
GREENWOOD, Robert Arthur
Resigned: 09 January 1998
Appointed Date: 24 January 1996
70 years old

Director
HARDY, Hugh Malcolm
Resigned: 30 March 2000
Appointed Date: 09 January 1998
75 years old

Director
KELSO, Martin Allardyce
Resigned: 31 March 2000
Appointed Date: 24 January 1996
65 years old

Director
RICHARDS, Ceri
Resigned: 01 January 2001
Appointed Date: 09 October 2000
66 years old

Director
ROSEN, Michele
Resigned: 01 April 2008
Appointed Date: 24 June 2004
72 years old

Director
ROYAL, Elizabeth
Resigned: 08 August 2002
Appointed Date: 01 January 2001
64 years old

Director
SIMMONDS, Valerie
Resigned: 29 January 2007
Appointed Date: 24 June 2004
78 years old

Director
SMALLWOOD, James Douglas Mortimer
Resigned: 01 January 2001
Appointed Date: 31 March 2000
70 years old

Director
TEBBS, Lisa Irene
Resigned: 29 January 2007
Appointed Date: 24 June 2004
57 years old

Director
WELCH, Paul Edward
Resigned: 01 April 2004
Appointed Date: 08 August 2002
53 years old

Persons With Significant Control

Mrs Jennifer Ruby Brooke
Notified on: 6 April 2016
77 years old
Nature of control: Right to appoint and remove directors

STUDIO WAY (BOREHAMWOOD) MANAGEMENT COMPANY LIMITED Events

13 Feb 2017
Confirmation statement made on 24 January 2017 with updates
25 Sep 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 12

09 Oct 2015
Total exemption small company accounts made up to 31 January 2015
04 Mar 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 12

...
... and 79 more events
15 Jan 1998
New director appointed
28 Feb 1997
Accounts for a dormant company made up to 31 January 1997
28 Feb 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Feb 1997
Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed

24 Jan 1996
Incorporation