71 WARWICK AVENUE LIMITED
WATFORD GRENFIELD PROPERTIES LIMITED

Hellopages » Hertfordshire » Three Rivers » WD18 9DA

Company number 03766365
Status Active
Incorporation Date 7 May 1999
Company Type Private Limited Company
Address INTEGRITY PROPERTY MANAGEMENT LTD, UNIT 18A ORBITAL 25 BUSINESS PARK, DWIGHT ROAD, WATFORD, ENGLAND, WD18 9DA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 4 ; Secretary's details changed for Integrity Property Management Ltd on 10 March 2016. The most likely internet sites of 71 WARWICK AVENUE LIMITED are www.71warwickavenue.co.uk, and www.71-warwick-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Sudbury Hill Harrow Rail Station is 7 miles; to South Kenton Rail Station is 7.2 miles; to Sudbury & Harrow Road Rail Station is 7.7 miles; to South Greenford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.71 Warwick Avenue Limited is a Private Limited Company. The company registration number is 03766365. 71 Warwick Avenue Limited has been working since 07 May 1999. The present status of the company is Active. The registered address of 71 Warwick Avenue Limited is Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford England Wd18 9da. The company`s financial liabilities are £2.38k. It is £0k against last year. . INTEGRITY PROPERTY MANAGEMENT LIMITED is a Secretary of the company. FINK, Carolyn Francine Ruth is a Director of the company. RAMUDARAM, Rneeta Neeta is a Director of the company. Secretary SHAW, Firdosh Dinyar has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary FE CORPORATE SERVICES LTD has been resigned. Secretary SBI COMPANY SECRETARIES LIMITED has been resigned. Secretary SBI COMPANY SECRETARIES LTD has been resigned. Director NEGUS, Jonathan, Dr has been resigned. Director RYDE, Simon Alan has been resigned. Director SBI COMPANY DIRECTORS LTD has been resigned. Director SHAW, Pauline has been resigned. Director WARNER, Emma has been resigned. Nominee Director BUYVIEW LTD has been resigned. Director FE NOMINEE DIRECTORS LTD has been resigned. The company operates in "Residents property management".


71 warwick avenue Key Finiance

LIABILITIES £2.38k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
INTEGRITY PROPERTY MANAGEMENT LIMITED
Appointed Date: 19 May 2008

Director
FINK, Carolyn Francine Ruth
Appointed Date: 01 August 2007
59 years old

Director
RAMUDARAM, Rneeta Neeta
Appointed Date: 14 November 2011
45 years old

Resigned Directors

Secretary
SHAW, Firdosh Dinyar
Resigned: 08 May 2001
Appointed Date: 27 September 1999

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 07 May 1999
Appointed Date: 07 May 1999

Secretary
FE CORPORATE SERVICES LTD
Resigned: 19 May 2008
Appointed Date: 21 October 2003

Secretary
SBI COMPANY SECRETARIES LIMITED
Resigned: 07 February 2002
Appointed Date: 08 May 2001

Secretary
SBI COMPANY SECRETARIES LTD
Resigned: 21 October 2003
Appointed Date: 08 February 2002

Director
NEGUS, Jonathan, Dr
Resigned: 01 April 2003
Appointed Date: 08 May 2001
49 years old

Director
RYDE, Simon Alan
Resigned: 10 August 2007
Appointed Date: 01 July 2005
64 years old

Director
SBI COMPANY DIRECTORS LTD
Resigned: 21 October 2003
Appointed Date: 01 April 2003

Director
SHAW, Pauline
Resigned: 08 May 2001
Appointed Date: 27 September 1999
86 years old

Director
WARNER, Emma
Resigned: 11 January 2008
Appointed Date: 01 August 2007
61 years old

Nominee Director
BUYVIEW LTD
Resigned: 07 May 1999
Appointed Date: 07 May 1999

Director
FE NOMINEE DIRECTORS LTD
Resigned: 01 July 2005
Appointed Date: 21 October 2003

71 WARWICK AVENUE LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 May 2016
21 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4

21 Jun 2016
Secretary's details changed for Integrity Property Management Ltd on 10 March 2016
21 Mar 2016
Total exemption small company accounts made up to 31 May 2015
03 Mar 2016
Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 3 March 2016
...
... and 67 more events
27 Oct 1999
Company name changed grenfield properties LIMITED\certificate issued on 28/10/99
25 Oct 1999
Registered office changed on 25/10/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
25 Oct 1999
New secretary appointed
25 Oct 1999
New director appointed
07 May 1999
Incorporation