TERMHOUSE (WANSTEAD PLACE) MANAGEMENT LIMITED
WANSTEAD

Company number 01344627
Status Active
Incorporation Date 16 December 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 PARKSIDE COURT, 25 WANSTEAD PLACE, WANSTEAD, LONDON, E11 6SR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 22 June 2016 no member list; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TERMHOUSE (WANSTEAD PLACE) MANAGEMENT LIMITED are www.termhousewansteadplacemanagement.co.uk, and www.termhouse-wanstead-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Termhouse Wanstead Place Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01344627. Termhouse Wanstead Place Management Limited has been working since 16 December 1977. The present status of the company is Active. The registered address of Termhouse Wanstead Place Management Limited is 7 Parkside Court 25 Wanstead Place Wanstead London E11 6sr. The company`s financial liabilities are £11.78k. It is £2.08k against last year. The cash in hand is £12.08k. It is £3.49k against last year. And the total assets are £12.08k, which is £2.1k against last year. PAUL, Leanne Adrienne is a Secretary of the company. FORSTER, Ronald is a Director of the company. LAKEMAN, Susan Irene is a Director of the company. PARIS, Ruth Gail is a Director of the company. Secretary CORNALL, William Edward has been resigned. Secretary LAKEMAN, Susan Irene has been resigned. Secretary PREEDY, Linda has been resigned. Secretary SHARPE, Sybil has been resigned. Director KYPRIANOU, Peter has been resigned. Director PARIS, Nathaniel has been resigned. Director PREEDY, Linda has been resigned. Director SHARPE, Ronald Harvey has been resigned. Director SHARPE, Sybil has been resigned. Director SHARPE, Sybil has been resigned. The company operates in "Residents property management".


termhouse (wanstead place) management Key Finiance

LIABILITIES £11.78k
+21%
CASH £12.08k
+40%
TOTAL ASSETS £12.08k
+21%
All Financial Figures

Current Directors

Secretary
PAUL, Leanne Adrienne
Appointed Date: 22 April 2015

Director
FORSTER, Ronald
Appointed Date: 01 June 2002
101 years old

Director
LAKEMAN, Susan Irene
Appointed Date: 07 April 2004
79 years old

Director
PARIS, Ruth Gail
Appointed Date: 09 February 2016
74 years old

Resigned Directors

Secretary
CORNALL, William Edward
Resigned: 19 September 2000
Appointed Date: 15 March 2000

Secretary
LAKEMAN, Susan Irene
Resigned: 22 April 2015
Appointed Date: 07 April 2004

Secretary
PREEDY, Linda
Resigned: 15 March 2000
Appointed Date: 15 June 1992

Secretary
SHARPE, Sybil
Resigned: 28 February 1992

Director
KYPRIANOU, Peter
Resigned: 31 January 2003
Appointed Date: 15 June 1992
58 years old

Director
PARIS, Nathaniel
Resigned: 22 April 2015
Appointed Date: 01 October 1993
101 years old

Director
PREEDY, Linda
Resigned: 01 July 2001
Appointed Date: 15 June 1992
79 years old

Director
SHARPE, Ronald Harvey
Resigned: 28 June 2003
94 years old

Director
SHARPE, Sybil
Resigned: 01 March 2012
Appointed Date: 17 June 2005
94 years old

Director
SHARPE, Sybil
Resigned: 23 January 2004
Appointed Date: 28 June 2003
94 years old

TERMHOUSE (WANSTEAD PLACE) MANAGEMENT LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 30 September 2016
22 Jun 2016
Annual return made up to 22 June 2016 no member list
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Feb 2016
Appointment of Ms Ruth Gail Paris as a director on 9 February 2016
22 Jun 2015
Annual return made up to 22 June 2015 no member list
...
... and 88 more events
05 Sep 1986
Registered office changed on 05/09/86 from: 11-13 holborn viaduct london EC1P 1EL

05 Sep 1986
Secretary resigned;new secretary appointed

29 May 1986
Annual return made up to 10/02/86

09 May 1986
Accounts made up to 30 September 1984

07 May 1986
Director resigned;new director appointed