WOODHILL HOUSE (ESTATE) MANAGEMENT COMPANY LIMITED
ESSENDON

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 6JY
Company number 02987925
Status Active
Incorporation Date 8 November 1994
Company Type Private Limited Company
Address 3 WOODHILL HOUSE, KENTISH LANE, ESSENDON, HERTFORDSHIRE, AL9 6JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 5 . The most likely internet sites of WOODHILL HOUSE (ESTATE) MANAGEMENT COMPANY LIMITED are www.woodhillhouseestatemanagementcompany.co.uk, and www.woodhill-house-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Woodhill House Estate Management Company Limited is a Private Limited Company. The company registration number is 02987925. Woodhill House Estate Management Company Limited has been working since 08 November 1994. The present status of the company is Active. The registered address of Woodhill House Estate Management Company Limited is 3 Woodhill House Kentish Lane Essendon Hertfordshire Al9 6jy. . MITCHELL, Annette is a Secretary of the company. BROOKNER, Spencer is a Director of the company. ENGLANDER, Nicholas Charles is a Director of the company. GANNEY, Gail Mary is a Director of the company. LAWSON, Andrew Timothy is a Director of the company. MITCHELL, Annette is a Director of the company. Secretary BOVE, Peter John has been resigned. Secretary FRITH, Charles Edward has been resigned. Secretary GANNEY, Gail Mary has been resigned. Secretary JEFFRIES, Nena has been resigned. Secretary LEVITT, Juliette Eve has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOVE, Peter John has been resigned. Director EDWARDS, Catherine Gerran has been resigned. Director FRITH, Carol Ann has been resigned. Director FRITH, Charles Edward has been resigned. Director JEFFRIES, Nena has been resigned. Director LEVITT, Juliette Eve has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCINERNEY, Eunice has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MITCHELL, Annette
Appointed Date: 18 January 2010

Director
BROOKNER, Spencer
Appointed Date: 12 July 2007
58 years old

Director
ENGLANDER, Nicholas Charles
Appointed Date: 03 June 2008
66 years old

Director
GANNEY, Gail Mary
Appointed Date: 01 January 2007
62 years old

Director
LAWSON, Andrew Timothy
Appointed Date: 01 February 1995
69 years old

Director
MITCHELL, Annette
Appointed Date: 01 January 2008
72 years old

Resigned Directors

Secretary
BOVE, Peter John
Resigned: 01 September 2007
Appointed Date: 04 February 2003

Secretary
FRITH, Charles Edward
Resigned: 04 February 2003
Appointed Date: 08 January 2001

Secretary
GANNEY, Gail Mary
Resigned: 18 January 2010
Appointed Date: 01 October 2007

Secretary
JEFFRIES, Nena
Resigned: 08 January 2001
Appointed Date: 28 August 1999

Secretary
LEVITT, Juliette Eve
Resigned: 28 August 1999
Appointed Date: 01 February 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 February 1995
Appointed Date: 08 November 1994

Director
BOVE, Peter John
Resigned: 01 September 2007
Appointed Date: 08 November 1994
69 years old

Director
EDWARDS, Catherine Gerran
Resigned: 30 January 2004
Appointed Date: 01 February 1995
78 years old

Director
FRITH, Carol Ann
Resigned: 11 December 2007
Appointed Date: 04 February 2003
66 years old

Director
FRITH, Charles Edward
Resigned: 04 February 2003
Appointed Date: 08 January 2001
61 years old

Director
JEFFRIES, Nena
Resigned: 08 January 2001
Appointed Date: 28 August 1999
73 years old

Director
LEVITT, Juliette Eve
Resigned: 28 August 1999
Appointed Date: 01 February 1995
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 February 1995
Appointed Date: 08 November 1994

Director
MCINERNEY, Eunice
Resigned: 03 June 2008
Appointed Date: 01 February 1995
71 years old

WOODHILL HOUSE (ESTATE) MANAGEMENT COMPANY LIMITED Events

14 Nov 2016
Confirmation statement made on 8 November 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 30 November 2015
23 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5

20 Jul 2015
Total exemption small company accounts made up to 30 November 2014
12 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5

...
... and 64 more events
09 Feb 1995
New director appointed

09 Feb 1995
New secretary appointed;new director appointed

09 Feb 1995
New director appointed

09 Feb 1995
Secretary resigned;director resigned;new director appointed

08 Nov 1994
Incorporation