SALISBURY PLAZA (NO. 3) MANAGEMENT COMPANY LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3DW

Company number 02279885
Status Active
Incorporation Date 25 July 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 106 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SALISBURY PLAZA (NO. 3) MANAGEMENT COMPANY LIMITED are www.salisburyplazano3managementcompany.co.uk, and www.salisbury-plaza-no-3-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Salisbury Plaza No 3 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02279885. Salisbury Plaza No 3 Management Company Limited has been working since 25 July 1988. The present status of the company is Active. The registered address of Salisbury Plaza No 3 Management Company Limited is 106 High Street Stevenage Hertfordshire Sg1 3dw. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £54.8k, which is £4.51k against last year. RED BRICK COMPANY SECRETARIES LIMITED is a Secretary of the company. MOGGAN, Michael James Edward is a Director of the company. VARUGHESE, Anthony is a Director of the company. WATTS, Kevan Charles is a Director of the company. Secretary MILTON, Michael John Colin has been resigned. Secretary PAYNE, Barrie William Arthur has been resigned. Secretary SARGENT, Martyn Michael has been resigned. Secretary OM PROPERTY MANAGEMENT has been resigned. Secretary PEVEREL MANAGEMENT SERVICES LTD has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director BILLSON, Andrew Edward has been resigned. Director BILLSON, David Anthony has been resigned. Director FIELD, Derek Anthony has been resigned. Director GOLDSMITH, Paul William has been resigned. Director HARRISON, Mark has been resigned. Director KILPATRICK, Douglas Watt has been resigned. Director MILTON, Michael John Colin has been resigned. Director PHILLIPS, Stephen Desmond has been resigned. Director RAFIQUE, Ataif has been resigned. Director RUTHERFORD, Keith Charles has been resigned. Director SARGENT, Martyn Michael has been resigned. The company operates in "Residents property management".


salisbury plaza (no. 3) management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £54.8k
+8%
All Financial Figures

Current Directors

Secretary
RED BRICK COMPANY SECRETARIES LIMITED
Appointed Date: 13 October 2011

Director
MOGGAN, Michael James Edward
Appointed Date: 30 July 2012
51 years old

Director
VARUGHESE, Anthony
Appointed Date: 10 July 2009
47 years old

Director
WATTS, Kevan Charles
Appointed Date: 30 July 2012
63 years old

Resigned Directors

Secretary
MILTON, Michael John Colin
Resigned: 06 December 1999
Appointed Date: 16 September 1994

Secretary
PAYNE, Barrie William Arthur
Resigned: 26 April 1994

Secretary
SARGENT, Martyn Michael
Resigned: 16 September 1994
Appointed Date: 26 April 1994

Secretary
OM PROPERTY MANAGEMENT
Resigned: 13 October 2011
Appointed Date: 01 June 2011

Secretary
PEVEREL MANAGEMENT SERVICES LTD
Resigned: 20 June 2001
Appointed Date: 06 December 1999

Secretary
PEVEREL OM LIMITED
Resigned: 01 June 2011
Appointed Date: 20 June 2001

Director
BANNISTER, Nigel Gordon
Resigned: 25 February 2002
Appointed Date: 06 December 1999
72 years old

Director
BILLSON, Andrew Edward
Resigned: 12 December 2008
Appointed Date: 25 February 2002
58 years old

Director
BILLSON, David Anthony
Resigned: 05 June 2006
Appointed Date: 25 February 2002
84 years old

Director
FIELD, Derek Anthony
Resigned: 25 January 1996
Appointed Date: 16 September 1994
79 years old

Director
GOLDSMITH, Paul William
Resigned: 06 December 1999
Appointed Date: 01 October 1997
69 years old

Director
HARRISON, Mark
Resigned: 08 May 2015
Appointed Date: 10 July 2009
57 years old

Director
KILPATRICK, Douglas Watt
Resigned: 30 September 1997
Appointed Date: 25 January 1996
89 years old

Director
MILTON, Michael John Colin
Resigned: 06 December 1999
Appointed Date: 16 September 1994
86 years old

Director
PHILLIPS, Stephen Desmond
Resigned: 04 November 1994
Appointed Date: 25 April 1994
73 years old

Director
RAFIQUE, Ataif
Resigned: 23 April 2014
Appointed Date: 24 March 2011
55 years old

Director
RUTHERFORD, Keith Charles
Resigned: 25 February 2002
Appointed Date: 06 December 1999
73 years old

Director
SARGENT, Martyn Michael
Resigned: 16 September 1994
75 years old

SALISBURY PLAZA (NO. 3) MANAGEMENT COMPANY LIMITED Events

09 Dec 2016
Micro company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 2 June 2016 no member list
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 2 June 2015 no member list
15 Jun 2015
Termination of appointment of Mark Harrison as a director on 8 May 2015
...
... and 106 more events
29 Dec 1988
Company name changed leaseideal residents management LIMITED\certificate issued on 29/12/88

14 Dec 1988
Secretary resigned;new secretary appointed;new director appointed

14 Dec 1988
Director resigned;new director appointed

14 Dec 1988
Registered office changed on 14/12/88 from: 2 baches street london N1 6UB

25 Jul 1988
Incorporation