ST MARGARETS (HARPENDEN) MANAGEMENT COMPANY LTD - NORTHAMPTON
Company Profile | Company Filings |
Overview
ST MARGARETS (HARPENDEN) MANAGEMENT COMPANY LTD is a Private Limited Company from NORTHAMPTON and has the status: Dissolved - no longer trading.
ST MARGARETS (HARPENDEN) MANAGEMENT COMPANY LTD was incorporated 28 years ago on 22/01/1996 and has the registered number: 03149295.
ST MARGARETS (HARPENDEN) MANAGEMENT COMPANY LTD was incorporated 28 years ago on 22/01/1996 and has the registered number: 03149295.
ST MARGARETS (HARPENDEN) MANAGEMENT COMPANY LTD - NORTHAMPTON
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 / 8 | 31/08/2018 |
Registered Office
100-102 ST. JAMES ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN5 5LF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JUDITH MARGARET HOOPER | May 1962 | British | Director | 2018-02-28 | CURRENT |
PHILIP JOHN PEARCE | Nov 1970 | British | Director | 2000-11-29 UNTIL 2007-12-14 | RESIGNED |
ANNE THERESA BROOKS | British | Secretary | 2013-03-30 UNTIL 2018-12-12 | RESIGNED | |
NICOLA JANE RICE | Aug 1973 | British | Secretary | 2004-02-27 UNTIL 2006-08-08 | RESIGNED |
JEFFREY ALAN KNIGHT | Secretary | 1997-11-09 UNTIL 2000-12-01 | RESIGNED | ||
SARAH RACHEL RYAN | Feb 1973 | British | Secretary | 2006-08-08 UNTIL 2013-02-21 | RESIGNED |
STEPHEN JAMES BALL | Jul 1962 | Secretary | 2000-12-01 UNTIL 2004-02-27 | RESIGNED | |
TERENCE JOHN SUCKSMITH | Feb 1945 | British | Secretary | 1996-02-01 UNTIL 1997-11-09 | RESIGNED |
NOMINEE DIRECTORS LTD | Nominee Director | 1996-01-22 UNTIL 1996-01-22 | RESIGNED | ||
ANDREA LEON | Dec 1969 | British | Director | 1996-07-08 UNTIL 1998-02-01 | RESIGNED |
ZBIGNIEW JOSEPH SZULC | Jan 1962 | British | Director | 1996-02-01 UNTIL 1998-02-01 | RESIGNED |
TERENCE JOHN SUCKSMITH | Feb 1945 | British | Director | 1996-02-01 UNTIL 2001-12-21 | RESIGNED |
SARAH RACHEL RYAN | Feb 1973 | British | Director | 2004-02-02 UNTIL 2013-02-21 | RESIGNED |
NICOLA JANE RICE | Aug 1973 | British | Director | 2001-02-12 UNTIL 2006-08-25 | RESIGNED |
NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 1996-01-22 UNTIL 1996-01-22 | RESIGNED | ||
DEBORAH RUTH MULLEN | Feb 1969 | British | Director | 1996-02-01 UNTIL 2001-02-12 | RESIGNED |
DR ALAN RUSSELL LYNCH | Dec 1936 | British | Director | 2008-02-05 UNTIL 2017-06-23 | RESIGNED |
RHODRI ROGERS EVANS | Feb 1976 | British | Director | 2001-08-17 UNTIL 2008-02-15 | RESIGNED |
JANET ANNE KIDDLEY | Apr 1965 | British | Director | 1996-02-01 UNTIL 1997-11-09 | RESIGNED |
IAN ROBERT KIDDLEY | Jan 1970 | British | Director | 1997-11-09 UNTIL 1999-03-19 | RESIGNED |
MARK ANDREW GREEN | Jan 1976 | British/Usa | Director | 1999-03-19 UNTIL 2000-11-29 | RESIGNED |
MATTHEW LEE DAVIES | Apr 1970 | British | Director | 1998-02-01 UNTIL 2001-08-17 | RESIGNED |
MRS ANNE THERESA BROOKS | Feb 1942 | British | Director | 2004-09-29 UNTIL 2018-12-12 | RESIGNED |
STEVEN DAVID BOUGHTON | Oct 1966 | British | Director | 1998-02-01 UNTIL 2001-02-12 | RESIGNED |
SABRE VANESSA THERESA BARRON | May 1966 | British | Director | 2001-12-21 UNTIL 2004-09-29 | RESIGNED |
TESSA MARIA BALL | Sep 1965 | British | Director | 2000-12-01 UNTIL 2004-02-02 | RESIGNED |
DEBORAH MARY THORP | Feb 1964 | British | Director | 1996-02-01 UNTIL 1996-07-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Virginia A B Lynch And Judith M Hooper As Executors Of The Late Alan Russell Lynch | 2018-12-12 | 5/1962 | Northampton Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Dr Alan Russell Lynch | 2017-01-22 - 2018-12-14 | 12/1936 | Central Milton Keynes Bucks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ST_MARGARETS_(HARPENDEN)_ - Accounts | 2019-03-01 | 31-08-2018 | £632,574 equity |
Dormant Company Accounts - ST MARGARETS (HARPENDEN) MANAGEMENT COMPANY LTD | 2017-12-12 | 01-03-2017 | £5 Cash £5 equity |