SHERWOOD HALL (EAST END ROAD) MANAGEMENT LIMITED

Address:
Hamilton Chase Estate Agents, 141 High Street, Barnet, Hertfordshire, EN5 5UZ

SHERWOOD HALL (EAST END ROAD) MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05303443. The registration start date is December 3, 2004. The current status is Active.

Company Overview

Company Number 05303443
Company Name SHERWOOD HALL (EAST END ROAD) MANAGEMENT LIMITED
Registered Address Hamilton Chase Estate Agents
141 High Street
Barnet
Hertfordshire
EN5 5UZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-12-03
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-31
Returns Last Update 2015-12-03
Confirmation Statement Due Date 2021-01-14
Confirmation Statement Last Update 2019-12-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address HAMILTON CHASE ESTATE AGENTS
141 HIGH STREET
Post Town BARNET
County HERTFORDSHIRE
Post Code EN5 5UZ

Companies with the same location

Entity Name Office Address
COPPER BEECH COURT (WHETSTONE) MANAGEMENT COMPANY LIMITED Hamilton Chase Estate Agents, 141 High Street, Barnet, EN5 5UZ, England
NORTH & SOUTH MOUNT LIMITED Hamilton Chase Estate Agents, 141 High Street, Barnet, Herts, EN5 5UZ, United Kingdom

Companies with the same post code

Entity Name Office Address
AFRICAN DIASPORA BUSINESS NETWORK LTD 143 High Street, Barnet, EN5 5UZ, England
B AND YOU LTD 129 High Street, Barnet, EN5 5UZ, England
TASTE OF MEDITERRANEAN LTD 119 High Street, Barnet, EN5 5UZ, England
AHUJA’S PHONE GALLERY LTD 103 High Street, Barnet, EN5 5UZ, England
ALFORD HOUSE FREEHOLD LTD 141 High Street, Barnet, EN5 5UZ, England
BARNET HARDWARE LTD 113 High Street, London, Barnet, EN5 5UZ, England
LEHIRU LTD 131a High Street, Flat 6, Barnet, EN5 5UZ, United Kingdom
ARESCEND CONSULTING & DESIGN LTD 131a 131a High St, Barnet, EN5 5UZ, England
HIGH TREES 1071 FREEHOLD LTD Hamilton Chase Estates Ltd, 141 High Street, Barnet, EN5 5UZ, England
1-12 THE GRANGE RTM COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAMILTON CHASE ESTATES LTD Secretary (Active) 141 High Street, Barnet, Hertfordshire, England, EN5 5UZ /
22 July 2013
/
FOX, Louise Rachel Director (Active) 32 Holmwood Gardens, Holmwood Gardens, London, England, N3 3NS March 1971 /
3 June 2015
British /
England
Social Worker
SHARIFF, Naureen Director (Active) Hamilton Chase, 141 High Street, Barnet, Hertfordshire, England, EN5 5UZ April 1980 /
15 November 2015
British /
England
Solicitor
SYEED, Arfan Mohammed Director (Active) 141 High Street, Barnet, Hertfordshire, England, EN5 5UZ January 1970 /
14 February 2011
British /
Uk
Tax Accountant
WALKER, Frances Director (Active) 10 Sherwood Hall, East End Road, London, England, N2 0TA July 1988 /
25 September 2013
British /
England
Management Consultant
STJEPIC, Leonor Secretary (Resigned) 8 Sherwood Hall, East End Road, London, N2 0TA /
3 December 2004
British /
Executive Director - Charity
FAIRFIELD COMPANY SECRETARIES LIMITED Secretary (Resigned) The Maltings, Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU /
13 December 2010
/
DAVISON, Pamela Ann Director (Resigned) 141 High Street, Barnet, Hertfordshire, England, EN5 5UZ May 1949 /
14 February 2011
British /
England
None
KEY LEGAL SERVICES (NOMINEES) LIMITED Nominee Director (Resigned) 20 Station Road, Radyr, Cardiff, CF15 8AA /
3 December 2004
/
MADSEN, Susanne Director (Resigned) 32 Sherwood Hall, East End Road, London, England, N2 0TA May 1971 /
3 June 2015
Danish /
United Kingdom
Project Leadership Coach
PELL, Richard Director (Resigned) The Maltings, Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, United Kingdom, SG9 0RU May 1954 /
16 August 2011
British /
United Kingdom
Self Employed
PELL, Richard Director (Resigned) 26 Sherwood Hall, East End Road, London, N2 0TA May 1954 /
3 December 2004
British /
United Kingdom
Self Employed.
RAMASWAMY, Indu Director (Resigned) Hamilton Chase Estate Agents, 141 High Street, Barnet, Hertfordshire, England, EN5 5UZ October 1964 /
11 August 2011
British /
United Kingdom
Architect
RAMASWAMY, Indu Director (Resigned) 10 Sherwood Hall, East Finchley, London, N2 0TA October 1964 /
3 December 2004
British /
United Kingdom
Architect
SMITH DOS SANTOS, Sharon Elaine Director (Resigned) 18 Sherwood Hall, East End Road, London, N2 0TA June 1966 /
29 September 2005
American /
England
Pr
STJEPIC, Leonor Director (Resigned) 8 Sherwood Hall, East End Road, London, England, N2 0TA November 1962 /
1 April 2013
British /
Great Britain
Company Director
STJEPIC, Leonor Director (Resigned) 8 Sherwood Hall, East End Road, London, N2 0TA November 1962 /
3 December 2004
British /
Great Britain
Ceo
STJEPIC, Zoran Director (Resigned) 8 Sherwood Hall, East End Road, London, England, N2 0TA November 1969 /
26 March 2014
British /
England
Self Employed
STJEPIC, Zoran Director (Resigned) The Maltings, Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, United Kingdom, SG9 0RU November 1969 /
16 August 2011
British /
England
Dog Walker
STJEPIC, Zoran Director (Resigned) 8 Sherwood Hall, East End Road, London, NT2 0TA November 1969 /
10 February 2008
British /
England
Director
VIGUS, Paul Anthony Director (Resigned) The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, Uk, SG9 0RU July 1955 /
14 February 2011
British /
England
None
YOE, Susan Patricia Director (Resigned) The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, Uk, SG9 0RU March 1957 /
14 February 2011
British /
Uk
None

Competitor

Search similar business entities

Post Town BARNET
Post Code EN5 5UZ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on SHERWOOD HALL (EAST END ROAD) MANAGEMENT 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