ST.MARYS LODGE FREEHOLD PROPERTY COMPANY LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 8TD

Company number 02229646
Status Active
Incorporation Date 11 March 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 1 CURLEW HOUSE, TRINITY PARK, TRINITY WAY, LONDON, ENGLAND, E4 8TD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 June 2016 no member list; Director's details changed for Miss Yasmin Lowni on 22 March 2016. The most likely internet sites of ST.MARYS LODGE FREEHOLD PROPERTY COMPANY LIMITED are www.stmaryslodgefreeholdpropertycompany.co.uk, and www.st-marys-lodge-freehold-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Bowes Park Rail Station is 4.1 miles; to Barking Rail Station is 6.5 miles; to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Marys Lodge Freehold Property Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02229646. St Marys Lodge Freehold Property Company Limited has been working since 11 March 1988. The present status of the company is Active. The registered address of St Marys Lodge Freehold Property Company Limited is Unit 1 Curlew House Trinity Park Trinity Way London England E4 8td. . MONTALT MANAGEMENT LTD., is a Secretary of the company. BOND, Steven David George is a Director of the company. HARRINGTON, Mark is a Director of the company. LAMB, Rhys Herbert is a Director of the company. LOWNI, Yasmin is a Director of the company. Secretary BROWN, Peter has been resigned. Secretary HARDEN, Gregory has been resigned. Secretary SULLIVAN, Dennis Joseph has been resigned. Director CHAMBERLIN, Grace Mary has been resigned. Director DECKER, Bernard has been resigned. Director FOLEY, Terence Frederick has been resigned. Director KILBEY, Peter has been resigned. Director LOWNI, Yasmin has been resigned. Director MURPHY, Denis Francis has been resigned. Director POPHAM, Graham Derek has been resigned. Director POSNER, Valerie has been resigned. Director POSNER, Valerie has been resigned. Director SOLOMAN, Terence John has been resigned. Director STERLING, Donald Keith has been resigned. Director SULLIVAN, Dennis Joseph has been resigned. Director TILLBROOK, Barry Paul has been resigned. Director TILLBROOK, Linda has been resigned. Director TILLBROOK, Linda has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MONTALT MANAGEMENT LTD.,
Appointed Date: 01 January 2013

Director
BOND, Steven David George
Appointed Date: 01 January 2002
61 years old

Director
HARRINGTON, Mark
Appointed Date: 28 October 2009
67 years old

Director
LAMB, Rhys Herbert
Appointed Date: 10 July 2015
79 years old

Director
LOWNI, Yasmin
Appointed Date: 09 January 2013
70 years old

Resigned Directors

Secretary
BROWN, Peter
Resigned: 01 January 2013
Appointed Date: 01 October 2001

Secretary
HARDEN, Gregory
Resigned: 01 October 2001
Appointed Date: 01 January 2001

Secretary
SULLIVAN, Dennis Joseph
Resigned: 30 June 2001

Director
CHAMBERLIN, Grace Mary
Resigned: 22 January 1998
111 years old

Director
DECKER, Bernard
Resigned: 19 September 2003
Appointed Date: 30 June 2001
100 years old

Director
FOLEY, Terence Frederick
Resigned: 14 July 1992
116 years old

Director
KILBEY, Peter
Resigned: 14 April 2009
Appointed Date: 01 November 2002
85 years old

Director
LOWNI, Yasmin
Resigned: 17 August 2011
Appointed Date: 04 December 2003
70 years old

Director
MURPHY, Denis Francis
Resigned: 05 September 1995
113 years old

Director
POPHAM, Graham Derek
Resigned: 31 October 2011
Appointed Date: 18 December 2008
59 years old

Director
POSNER, Valerie
Resigned: 24 January 2013
Appointed Date: 24 October 2005
86 years old

Director
POSNER, Valerie
Resigned: 30 June 2001
Appointed Date: 01 July 1997
86 years old

Director
SOLOMAN, Terence John
Resigned: 30 June 2001
Appointed Date: 22 January 1998
65 years old

Director
STERLING, Donald Keith
Resigned: 02 June 1995
97 years old

Director
SULLIVAN, Dennis Joseph
Resigned: 30 June 2001
101 years old

Director
TILLBROOK, Barry Paul
Resigned: 31 March 2015
Appointed Date: 01 February 2013
76 years old

Director
TILLBROOK, Linda
Resigned: 31 March 2015
Appointed Date: 24 October 2005
72 years old

Director
TILLBROOK, Linda
Resigned: 30 June 2001
Appointed Date: 14 July 1992
72 years old

ST.MARYS LODGE FREEHOLD PROPERTY COMPANY LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 21 June 2016 no member list
22 Mar 2016
Director's details changed for Miss Yasmin Lowni on 22 March 2016
18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Aug 2015
Appointment of Mr Rhys Herbert Lamb as a director on 10 July 2015
...
... and 93 more events
04 May 1990
Registered office changed on 04/05/90 from: uplands house blackhorse lane london E17 5QW

15 Aug 1989
Annual return made up to 21/06/89

25 Jul 1989
Registered office changed on 25/07/89 from: 147 high road loughton essex IG10 4LY

18 Jul 1989
Full accounts made up to 31 March 1989
11 Mar 1988
Incorporation