43 SYDNEY ROAD MANAGEMENT LIMITED
NORTHWOOD

Hellopages » Hertfordshire » Three Rivers » HA6 3DB
Company number 06375632
Status Active
Incorporation Date 19 September 2007
Company Type Private Limited Company
Address 41 WESTBURY ROAD, NORTHWOOD, ENGLAND, HA6 3DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Registered office address changed from 10 Boundary Road Pinner Middlesex HA5 1PN to 41 Westbury Road Northwood HA6 3DB on 14 October 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of 43 SYDNEY ROAD MANAGEMENT LIMITED are www.43sydneyroadmanagement.co.uk, and www.43-sydney-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. 43 Sydney Road Management Limited is a Private Limited Company. The company registration number is 06375632. 43 Sydney Road Management Limited has been working since 19 September 2007. The present status of the company is Active. The registered address of 43 Sydney Road Management Limited is 41 Westbury Road Northwood England Ha6 3db. . PATEL, Dharmesh Kunar is a Secretary of the company. ANAND, Susan is a Director of the company. PATEL, Dharmesh Kunar is a Director of the company. Secretary G'HIWOT, Teghiste Beraki has been resigned. Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PATEL, Dharmesh Kunar
Appointed Date: 13 June 2008

Director
ANAND, Susan
Appointed Date: 19 September 2007
49 years old

Director
PATEL, Dharmesh Kunar
Appointed Date: 13 June 2008
46 years old

Resigned Directors

Secretary
G'HIWOT, Teghiste Beraki
Resigned: 13 June 2008
Appointed Date: 19 September 2007

Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 19 September 2007
Appointed Date: 19 September 2007

Director
EUROLIFE DIRECTORS LIMITED
Resigned: 19 September 2007
Appointed Date: 19 September 2007

Persons With Significant Control

Mrs Susan Anand
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

43 SYDNEY ROAD MANAGEMENT LIMITED Events

14 Oct 2016
Confirmation statement made on 19 September 2016 with updates
14 Oct 2016
Registered office address changed from 10 Boundary Road Pinner Middlesex HA5 1PN to 41 Westbury Road Northwood HA6 3DB on 14 October 2016
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
14 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

19 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 17 more events
04 Oct 2007
Secretary resigned
04 Oct 2007
Director resigned
04 Oct 2007
New director appointed
04 Oct 2007
New secretary appointed
19 Sep 2007
Incorporation