ST. MONICA'S MANAGEMENT COMPANY (WEST) LIMITED

Address:
46 Hemnall Street, Epping, Essex, CM16 4LS

ST. MONICA'S MANAGEMENT COMPANY (WEST) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01168997. The registration start date is May 3, 1974. The current status is Active.

Company Overview

Company Number 01168997
Company Name ST. MONICA'S MANAGEMENT COMPANY (WEST) LIMITED
Registered Address 46 Hemnall Street
Epping
Essex
CM16 4LS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1974-05-03
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-11-20
Returns Last Update 2015-10-23
Confirmation Statement Due Date 2020-12-04
Confirmation Statement Last Update 2019-10-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address 46 HEMNALL STREET
EPPING
Post Town ESSEX
Post Code CM16 4LS

Companies with the same post code

Entity Name Office Address
DECEBAL CAFE LIMITED Flat 2 Electron House 17a, Hemnall Street, Epping, CM16 4LS, England
DECEBAL INTERIORS LIMITED Flat 2 Electron House 17a, Hemnall Street, Epping, CM16 4LS, England
FREEDOM-COACHING LIMITED 5 Hemnall Street, Hemnall Street, Epping, Essex, CM16 4LS, United Kingdom

Companies with the same post town

Entity Name Office Address
HAND OF MERCY (INTERNATIONAL) LTD 16 Cranbrook Road, Ilford, Essex, IG1 4DL, United Kingdom
IMAGINATION IN MOTION LIMITED Office 191 58 Peregrine Road, Hainault, Ilford, Essex, RM6 6AX, United Kingdom
ADS TRADING BUSINESS LTD 321-323 Office 621, High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX, United Kingdom
LPA FRANCHISE LIMITED Central Chambers 227 London Road, Hadleigh, Essex, SS7 2RF, United Kingdom
AUTHENDIC INDIAN RESTURENT LTD The Foodball Academy Ltd Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom
OA'S COLLECTION LTD Office 616, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom
PBB PROJECTS LIMITED 23 St Albans Road Coopersale, Epping, Essex, CM16 7RD, United Kingdom
GTC SUPPORT DATA LTD 58 Peregrine Road, Office 194, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom
ELEPHANT IT SOLUTIONS LTD 16 Owen Ward Close, Colchester, Essex, CO2 9DG, United Kingdom
LONDON BEAUTY BAZAAR LTD 4 Hawley Court Pretoria Road, Ilford, Essex, IG1 2HW, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LETHABY, Christopher Secretary (Active) 30 Riversmead, Hoddesdon, Hertfordshire, EN11 8DP /
25 April 2001
/
TIMBERS, Dennis Charles Director (Active) 46 Hemnall Street, Epping, Essex, CM16 4LS November 1946 /
2 July 1999
British /
England
Accountant
BRETT, Brian Secretary (Resigned) 1 Ashleigh Court, Rawdon Drive, Hoddesdon, Hertfordshire, EN11 8DJ /
13 September 1996
/
BUTLER, Rita Janet Secretary (Resigned) 9 Ashleigh Court, Hoddesdow, Hertfordshire, EN11 8DJ /
31 March 1993
/
LETHABY, Doris Secretary (Resigned) 12 Ashleigh Court, Rawdon Drive, Hoddesdon, Hertfordshire, EN11 8DJ /
8 February 1995
/
MORLEY, Nicola Secretary (Resigned) 8 Ashleigh Court, Hoddesdon, Hertfordshire, EN11 8DJ /
/
WOOD, Stephanie Secretary (Resigned) 7 Ashleigh Court, Rawdon Drive, Hoddesdon, Hertfordshire, EN11 8DJ /
10 November 1999
/
BRETT, Brian Director (Resigned) 1 Ashleigh Court, Rawdon Drive, Hoddesdon, Hertfordshire, EN11 8DJ August 1934 /
8 August 1996
British /
Retired Researcher
BROWN, Ian Director (Resigned) 6 Ashleigh Court, Rawdon Drive, Hoddesdon, Hertfordshire, EN11 8DJ December 1963 /
8 August 1996
British /
Engineer
BROWN, Scott Director (Resigned) 79 Roselands Avenue, Hoddesdon, Hertfordshire, England, EN11 9BA October 1976 /
24 March 2016
British /
England
General Builder
BUTLER, Glen Director (Resigned) 9 Ashleigh Court, Rawdon Drive, Hoddesdon, Hertfordshire, EN11 8DJ September 1975 /
1 March 1999
British /
Police Officer
HARROLD, Margaret Lillian Director (Resigned) 11 Ashleigh Court, Hoddesdon, Hertfordshire, EN11 8DJ June 1920 /
British /
Retired
KNIGHT, Patricia Director (Resigned) 33 College Road, Hoddesdon, Hertfordshire, EN11 9DJ April 1927 /
British /
Retired
LETHABY, Doris Director (Resigned) 12 Ashleigh Court, Rawdon Drive, Hoddesdon, Hertfordshire, EN11 8DJ /
British /
Retired
MUMBY, Lewis Roland Director (Resigned) 9 Ashleigh Court, Hoddesdon, Hertfordshire, EN11 8DJ October 1963 /
British /
Accountant
SCALES, Margaret Lilian Director (Resigned) 10 Ashleigh Court, Hoddesdon, Hertfordshire, EN11 8DJ December 1931 /
British /
Housewife
STEPHENS, Joseph Douglas Director (Resigned) 13 Mckenzie Road, Broxbourne, Hertfordshire, England, EN10 7JA August 1932 /
3 November 2016
British /
Great Britain
Company Director
WILLIAMS, Douglas Robert Director (Resigned) 3 Ashleigh Court, Hoddesdon, Hertfordshire, EN11 8DJ December 1940 /
British /
Computer Operator
WRIGHTON, Verena Director (Resigned) 3 Ashleigh Court, Rawdon Drive, Hoddesdon, Hertfordshire, EN11 8DJ May 1944 /
1 March 1999
British /
Clerk

Competitor

Search similar business entities

Post Town ESSEX
Post Code CM16 4LS
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on ST. MONICA'S MANAGEMENT COMPANY (WEST) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches