EMERY HOUSE MANAGEMENT COMPANY LTD

Address:
C/o Hamilton Chase, 141high Street, Barnet, EN5 5UZ, England

EMERY HOUSE MANAGEMENT COMPANY LTD is a business entity registered at Companies House, UK, with entity identifier is 07261433. The registration start date is May 21, 2010. The current status is Active.

Company Overview

Company Number 07261433
Company Name EMERY HOUSE MANAGEMENT COMPANY LTD
Registered Address C/o Hamilton Chase
141high Street
Barnet
EN5 5UZ
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-05-21
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-06-18
Returns Last Update 2016-05-21
Confirmation Statement Due Date 2021-06-04
Confirmation Statement Last Update 2020-05-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address C/O HAMILTON CHASE
141HIGH STREET
Post Town BARNET
Post Code EN5 5UZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
1-12 THE GRANGE RTM COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
13-28 THE GRANGE RTM COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
TUDOR GABLES FREEHOLD LTD C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
GRANVILLE PLACE (N12) RTM COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
STATHAM COURT AND SHERARD COURT MANAGEMENT COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
ASHWOOD LODGE (FREEHOLD) LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
ASHWOOD LODGE (BARNET) MANAGEMENT COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

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
NANA MUSIC UK LIMITED Flat 8, 141a High Street, Barnet, Hertfordshire, EN5 5UZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
REMMERT, Annette Secretary (Active) 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR /
24 September 2015
/
FREEBORN, Nigel Richard Director (Active) 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR March 1948 /
1 July 2014
British /
England
Quantity Surveyor
GRIMLEY, Peter Director (Active) Apartment 1, The Emery, 3 Chantry Road, Bishop's Stortford, England, CM23 2SB May 1940 /
23 August 2016
British /
United Kingdom
Director
TAIT, Nicola Geraldine Director (Active) 7 The Emery, 3 Chantry Road, Bishop's Stortford, England, CM23 2SB August 1955 /
14 October 2016
British /
United Kingdom
Retired Journalist
WILLIAMS, David John Director (Active) 33 Warwick Road, Bishop's Stortford, England, CM23 5NH October 1964 /
14 October 2016
British /
England
Director
EMSON, Douglas Victor Robert Secretary (Resigned) 6 Grove Park, Bishop's Stortford, Hertfordshire, England, CM23 2BX /
4 July 2013
/
PRINCE, Gillian Secretary (Resigned) Mount Pleasant House, Harlow Road, Roydon, Essex, United Kingdom, CM19 5HE /
21 May 2010
/
ROBERTS, Maureen Ann Secretary (Resigned) 3 The Emery, 3 Chantry Road, Bishop's Stortford, Hertfordshire, United Kingdom, CM23 2SB /
1 October 2012
/
PARC PROPERTIES MANAGEMENT LTD Secretary (Resigned) 1 Parc Studios, King Street, Bishop's Stortford, Herts, CM23 2NB /
27 May 2011
/
COMPTON, Mary Ann Director (Resigned) 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR July 1964 /
1 July 2014
British /
England
Consultant
DREWETT, Ed Director (Resigned) The Emery, 3 Chantry Road, Bishop's Stortford, Hertfordshire, CM23 2SB April 1988 /
1 July 2014
British /
England
Songwriter
GLAZEBROOK, John Leonard Director (Resigned) 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR March 1961 /
1 July 2014
British /
England
Environmental Health Practitioner
HERRING, Peter Director (Resigned) 3 The Emery, 3 Chantry Road, Bishop's Stortford, Hertfordshire, United Kingdom, CM23 2SB March 1964 /
8 May 2012
British /
United Kingdom
Self Employed
MACDONALD, Douglass Director (Resigned) 5 The Emery, Chantry Road, Bishop's Stortford, Hertfordshire, England, CM23 2SB June 1938 /
4 July 2013
British /
United Kingdom
Retired
MALCOLMSON, Janet Elizabeth Director (Resigned) Capell House, Church End, Little Hadham, Ware, Hertfordshire, England, SG11 2DY May 1958 /
12 February 2014
British /
England
Company Director
MC ARTHUR, John Director (Resigned) 12 The Emery, 3 Chantry Road, Bishop's Stortford, Hertfordshire, England, CM23 2SB February 1940 /
8 May 2012
British /
U K
Retired
MCELENEY, Eddie Director (Resigned) 11 The Emery, Chantry Road, Bishop's Stortford, Hertfordshire, England, CM23 2SB June 1940 /
4 July 2013
Irish /
United Kingdom
Retired
PRINCE, Russell Mark Director (Resigned) Mount Pleasant House, Harlow Road, Roydon, Essex, United Kingdom, CM19 5HE July 1961 /
21 May 2010
British /
United Kingdom
Director
ROBERTS, Maureen Ann Director (Resigned) Apartment 3 The Emery, Chantry Road, Bishops Stortford, Hertfordshire, Uk, CM23 2SD May 1942 /
30 August 2011
British /
Uk
Retired
SHAW, Dorothy Director (Resigned) The Emery, 3 Chantry Road, Bishop's Stortford, Hertfordshire, England, CM23 2SB August 1928 /
8 May 2012
British /
United Kingdom
Company Director

Competitor

Search similar business entities

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

Improve Information

Please provide details on EMERY HOUSE MANAGEMENT COMPANY LTD 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