CARNARVON ROAD MANAGEMENT LIMITED - STANMORE
Company Profile | Company Filings |
Overview
CARNARVON ROAD MANAGEMENT LIMITED is a Private Limited Company from STANMORE ENGLAND and has the status: Dissolved - no longer trading.
CARNARVON ROAD MANAGEMENT LIMITED was incorporated 42 years ago on 07/05/1981 and has the registered number: 01560081.
CARNARVON ROAD MANAGEMENT LIMITED was incorporated 42 years ago on 07/05/1981 and has the registered number: 01560081.
CARNARVON ROAD MANAGEMENT LIMITED - STANMORE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
501
PO BOX 501
STANMORE
MIDDLESEX
HA7 9HZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2019 | 11/02/2021 |
Map
501
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GARY LITTLEDYKE | May 1958 | Secretary | RESIGNED | ||
MS SARAH EMMA ALICE POWER | Apr 1987 | British | Director | 2020-05-22 UNTIL 2020-06-05 | RESIGNED |
MISS ELIZABETH ANN PEACOCK | Oct 1963 | British | Director | 1992-12-08 UNTIL 1994-01-31 | RESIGNED |
MR CHES REY-CHOWDHUREY | Mar 1967 | British | Director | 1992-12-08 UNTIL 1993-06-10 | RESIGNED |
BERNADETTE MARY FORD | Jul 1961 | Secretary | 1992-12-08 UNTIL 1994-01-31 | RESIGNED | |
PAULINE ELLEN SHERRIN | Aug 1939 | British | Secretary | 1994-01-31 UNTIL 2002-01-15 | RESIGNED |
MR PETER NICHOLSON | Sep 1950 | British | Secretary | 2009-03-30 UNTIL 2012-08-24 | RESIGNED |
MR JOHN TREVOR PRICE | Secretary | 2012-08-24 UNTIL 2020-06-30 | RESIGNED | ||
MR PETER NICHOLSON | Sep 1950 | British | Secretary | 2009-10-01 UNTIL 2020-07-01 | RESIGNED |
RICHARD WATSON | Nov 1961 | British | Director | 2007-07-09 UNTIL 2020-01-01 | RESIGNED |
MR RICCARDO MARCHINI | Secretary | 2020-07-01 UNTIL 2020-09-08 | RESIGNED | ||
WENDY ELIZABETH KNEEN | May 1961 | Manx | Secretary | 2003-03-03 UNTIL 2009-01-06 | RESIGNED |
MR MICHAEL PETER HARRIS | Mar 1955 | Secretary | 2002-01-15 UNTIL 2002-03-18 | RESIGNED | |
LUCY FERNANDES | Mar 1971 | Secretary | 2002-03-18 UNTIL 2003-03-03 | RESIGNED | |
CAROLYN ANNE BOWERS | May 1955 | Irish | Director | 2004-01-27 UNTIL 2020-06-01 | RESIGNED |
MR FAISAL AZIM | Jan 1983 | British | Director | 2008-10-09 UNTIL 2020-03-15 | RESIGNED |
MISS SUSAN WESTON-BROWNE | Sep 1944 | British | Director | 2020-07-29 UNTIL 2020-09-08 | RESIGNED |
DANIEL JAMES BRUCE | Jan 1973 | British | Director | 2002-05-10 UNTIL 2018-01-01 | RESIGNED |
MR CHAS ROY-CHOWDHURY | Mar 1957 | British | Director | 1992-12-08 UNTIL 1993-05-28 | RESIGNED |
PAULINE ELLEN SHERRIN | Aug 1939 | British | Director | 1994-01-31 UNTIL 2002-03-18 | RESIGNED |
DEREK JOHN SMITH | Mar 1947 | British | Director | 1994-01-31 UNTIL 2001-07-06 | RESIGNED |
INGRID KATHRINA IVAN ZADEH | Jan 1961 | British | Director | 2007-07-03 UNTIL 2016-09-18 | RESIGNED |
SARAH KATHLEEN METCALFE | Jun 1969 | British | Director | 2020-07-16 UNTIL 2020-08-10 | RESIGNED |
MR PETER NICHOLSON | Sep 1950 | British | Director | 2007-07-05 UNTIL 2020-09-08 | RESIGNED |
MR MICHAEL PETER HARRIS | Mar 1955 | Director | 1992-12-08 UNTIL 2002-03-18 | RESIGNED | |
GARY LITTLEDYKE | May 1958 | Director | RESIGNED | ||
WENDY ELIZABETH KNEEN | May 1961 | Manx | Director | 2001-07-04 UNTIL 2009-01-06 | RESIGNED |
LEIGH KELLY | Oct 1960 | British | Director | RESIGNED | |
JEFFREY HILLIER | Dec 1961 | British | Director | RESIGNED | |
SYLVIA ROSE HEMPSTEAD | Jul 1941 | British | Director | 1994-01-31 UNTIL 1999-10-10 | RESIGNED |
SHARON ANN HALL | Aug 1960 | British | Director | 1994-01-31 UNTIL 1996-12-05 | RESIGNED |
MR DEREK GEORGE DOWMAN FORD | Jul 1965 | British | Director | 1992-12-08 UNTIL 1994-01-31 | RESIGNED |
LUCY FERNANDES | Mar 1971 | Director | 1994-01-31 UNTIL 2003-03-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Carnarvon Road Management Limited | 2019-12-20 | 31-03-2019 | £54 equity |
Carnarvon Road Management Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-18 | 31-03-2018 | £54 equity |
Carnarvon Road Management Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-22 | 31-03-2017 | £54 equity |