Girling Lock (Edmonton Five) Management Company Limited
- Active
- Incorporated on 25 Jun 1992
Reg Address: Saxon House, 6A St. Andrew Street, Hertford SG14 1JA, England
- Summary The company with name "Girling Lock (Edmonton Five) Management Company Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in Saxon House, 6A St. Andrew Street, Hertford SG14 1JA. Girling Lock (Edmonton Five) Management Company Limited is currently in active status and it was incorporated on 25 Jun 1992 (32 years 3 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Girling Lock (Edmonton Five) Management Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Martin | Director | 25 Mar 2024 | British | Active |
2 | Philip Maurice Mason | Director | 28 Mar 2011 | Other | Resigned 19 Mar 2024 |
3 | Philip Maurice Mason | Director | 28 Mar 2011 | Other | Active |
4 | MANAGEMENT SECRETARIES LIMITED | Corporate Secretary | 1 Jan 2005 | - | Active |
5 | Adrienne Crader | Director | 12 Aug 2004 | British | Resigned 28 Mar 2011 |
6 | HERTFORD COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 14 Oct 2003 | - | Resigned 1 Jan 2005 |
7 | Stuart Solomon Crader | Director | 21 Oct 2000 | British | Resigned 21 Mar 2011 |
8 | COMPANY SECRETARIES (HERTFORD) LIMITED | Secretary | 13 Feb 1996 | - | Resigned 14 Oct 2003 |
9 | Indira Helen Muneesamy | Director | 13 Feb 1996 | - | Resigned 26 Sep 2001 |
10 | Indira Helen Muneesamy | Secretary | 25 Oct 1995 | - | Resigned 13 Feb 1996 |
11 | Andrew Dingley | Director | 25 Oct 1995 | British | Resigned 20 Sep 1996 |
12 | Peter George Lewis | Director | 25 Oct 1995 | British | Resigned 6 Jun 2003 |
13 | Lavinia Ruth Mitchell | Director | 25 Jun 1992 | - | Resigned 25 Oct 1995 |
14 | Max Joseph Pendleton | Director | 25 Jun 1992 | British | Resigned 25 Oct 1995 |
15 | Janet Suzanne Trinnaman | Director | 25 Jun 1992 | British | Resigned 25 Oct 1995 |
16 | Nigel Lundie Wager | Director | 25 Jun 1992 | British | Resigned 25 Oct 1995 |
17 | Lavinia Ruth Mitchell | Secretary | 25 Jun 1992 | - | Resigned 25 Oct 1995 |
18 | James Stuart Latta | Director | 25 Jun 1992 | British | Resigned 25 Oct 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 10 Jul 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Girling Lock (Edmonton Five) Management Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 26 Mar 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 19 Mar 2024 | Download PDF |
3 | Accounts - Dormant | 27 Jun 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 27 Jun 2022 | Download PDF |
5 | Accounts - Dormant | 8 Jun 2022 | Download PDF |
6 | Accounts - Dormant | 7 Jul 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 25 Jun 2021 | Download PDF |
8 | Accounts - Dormant | 30 Jun 2020 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 26 Jun 2020 | Download PDF 3 Pages |
10 | Accounts - Dormant | 24 Jul 2019 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 28 Jun 2019 | Download PDF 3 Pages |
12 | Officers - Change Corporate Secretary Company With Change Date | 28 Jun 2019 | Download PDF 1 Pages |
13 | Accounts - Dormant | 9 Jul 2018 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 25 Jun 2018 | Download PDF 3 Pages |
15 | Address - Change Registered Office Company With Date Old New | 2 Nov 2017 | Download PDF 1 Pages |
16 | Accounts - Dormant | 12 Jul 2017 | Download PDF 5 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 10 Jul 2017 | Download PDF 2 Pages |
18 | Confirmation Statement - No Updates | 28 Jun 2017 | Download PDF 3 Pages |
19 | Annual Return - Company With Made Up Date No Member List | 27 Jun 2016 | Download PDF 3 Pages |
20 | Accounts - Dormant | 21 Jun 2016 | Download PDF 5 Pages |
21 | Accounts - Dormant | 17 Jul 2015 | Download PDF 5 Pages |
22 | Annual Return - Company With Made Up Date No Member List | 2 Jul 2015 | Download PDF 3 Pages |
23 | Annual Return - Company With Made Up Date No Member List | 30 Jun 2014 | Download PDF 3 Pages |
24 | Accounts - Dormant | 11 Apr 2014 | Download PDF 5 Pages |
25 | Annual Return - Company With Made Up Date No Member List | 25 Jun 2013 | Download PDF 3 Pages |
26 | Accounts - Total Exemption Small | 15 Apr 2013 | Download PDF 5 Pages |
27 | Annual Return - Company With Made Up Date No Member List | 25 Jun 2012 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Full | 27 Apr 2012 | Download PDF 5 Pages |
29 | Accounts - Total Exemption Full | 20 Jul 2011 | Download PDF 5 Pages |
30 | Annual Return - Company With Made Up Date No Member List | 1 Jul 2011 | Download PDF 3 Pages |
31 | Officers - Change Corporate Secretary Company With Change Date | 1 Jul 2011 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 30 Jun 2011 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name | 7 Apr 2011 | Download PDF 3 Pages |
34 | Officers - Termination Director Company With Name | 6 Apr 2011 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name | 29 Mar 2011 | Download PDF 2 Pages |
36 | Accounts - Full | 13 Jul 2010 | Download PDF 6 Pages |
37 | Annual Return - Company With Made Up Date No Member List | 5 Jul 2010 | Download PDF 3 Pages |
38 | Officers - Change Corporate Secretary Company With Change Date | 5 Jul 2010 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 12 Apr 2010 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 12 Apr 2010 | Download PDF 2 Pages |
41 | Annual Return - Legacy | 6 Jul 2009 | Download PDF 2 Pages |
42 | Accounts - Full | 29 Apr 2009 | Download PDF 6 Pages |
43 | Accounts - Full | 29 Aug 2008 | Download PDF 6 Pages |
44 | Officers - Legacy | 1 Jul 2008 | Download PDF 1 Pages |
45 | Annual Return - Legacy | 1 Jul 2008 | Download PDF 2 Pages |
46 | Address - Legacy | 17 Jun 2008 | Download PDF 1 Pages |
47 | Accounts - Full | 27 Oct 2007 | Download PDF 6 Pages |
48 | Annual Return - Legacy | 24 Jul 2007 | Download PDF 4 Pages |
49 | Annual Return - Legacy | 11 Jul 2006 | Download PDF 4 Pages |
50 | Accounts - Full | 11 Jul 2006 | Download PDF 6 Pages |
51 | Accounts - Full | 8 May 2006 | Download PDF 6 Pages |
52 | Annual Return - Legacy | 6 Jul 2005 | Download PDF 4 Pages |
53 | Address - Legacy | 9 Jun 2005 | Download PDF 1 Pages |
54 | Address - Legacy | 13 Jan 2005 | Download PDF 1 Pages |
55 | Officers - Legacy | 13 Jan 2005 | Download PDF 1 Pages |
56 | Officers - Legacy | 13 Jan 2005 | Download PDF 2 Pages |
57 | Officers - Legacy | 2 Dec 2004 | Download PDF 1 Pages |
58 | Officers - Legacy | 2 Sep 2004 | Download PDF 2 Pages |
59 | Annual Return - Legacy | 14 Jul 2004 | Download PDF 3 Pages |
60 | Accounts - Full | 16 Jun 2004 | Download PDF 9 Pages |
61 | Officers - Legacy | 25 Oct 2003 | Download PDF 1 Pages |
62 | Officers - Legacy | 24 Oct 2003 | Download PDF 1 Pages |
63 | Accounts - Full | 2 Oct 2003 | Download PDF 10 Pages |
64 | Officers - Legacy | 15 Jul 2003 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 24 Jun 2003 | Download PDF 4 Pages |
66 | Accounts - Full | 30 Oct 2002 | Download PDF 10 Pages |
67 | Annual Return - Legacy | 21 Jun 2002 | Download PDF 4 Pages |
68 | Officers - Legacy | 31 Oct 2001 | Download PDF 1 Pages |
69 | Accounts - Full | 24 Jul 2001 | Download PDF 10 Pages |
70 | Annual Return - Legacy | 20 Jun 2001 | Download PDF 3 Pages |
71 | Address - Legacy | 30 May 2001 | Download PDF 1 Pages |
72 | Officers - Legacy | 23 Nov 2000 | Download PDF 2 Pages |
73 | Accounts - Full | 23 Oct 2000 | Download PDF 9 Pages |
74 | Annual Return - Legacy | 18 Jul 2000 | Download PDF 3 Pages |
75 | Accounts - Full | 6 Oct 1999 | Download PDF 8 Pages |
76 | Annual Return - Legacy | 25 Jun 1999 | Download PDF 4 Pages |
77 | Address - Legacy | 22 Apr 1999 | Download PDF 1 Pages |
78 | Accounts - Full | 22 Sep 1998 | Download PDF 8 Pages |
79 | Annual Return - Legacy | 14 Jul 1998 | Download PDF 4 Pages |
80 | Annual Return - Legacy | 26 Aug 1997 | Download PDF 4 Pages |
81 | Accounts - Full | 11 Apr 1997 | Download PDF 8 Pages |
82 | Accounts - Full | 13 Oct 1996 | Download PDF 9 Pages |
83 | Officers - Legacy | 1 Oct 1996 | Download PDF 1 Pages |
84 | Annual Return - Legacy | 11 Jul 1996 | Download PDF 4 Pages |
85 | Officers - Legacy | 13 Apr 1996 | Download PDF 2 Pages |
86 | Officers - Legacy | 9 Apr 1996 | Download PDF 1 Pages |
87 | Officers - Legacy | 27 Feb 1996 | Download PDF 2 Pages |
88 | Officers - Legacy | 16 Jan 1996 | Download PDF 2 Pages |
89 | Officers - Legacy | 5 Dec 1995 | Download PDF 2 Pages |
90 | Officers - Legacy | 5 Dec 1995 | Download PDF 2 Pages |
91 | Officers - Legacy | 5 Dec 1995 | Download PDF 2 Pages |
92 | Annual Return - Legacy | 11 Jul 1995 | Download PDF |
93 | Accounts - Small | 26 Jun 1995 | Download PDF 8 Pages |
94 | Annual Return - Legacy | 4 Jul 1994 | Download PDF |
95 | Accounts - Small | 24 May 1994 | Download PDF |
96 | Accounts - Small | 27 Sep 1993 | Download PDF |
97 | Annual Return - Legacy | 25 Aug 1993 | Download PDF |
98 | Address - Legacy | 5 Jul 1993 | Download PDF |
99 | Accounts - Legacy | 5 Jul 1992 | Download PDF |
100 | Incorporation - Company | 25 Jun 1992 | Download PDF 31 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Cyprus Road (Block B) Management Company Limited Mutual People: Philip Maurice Mason | Active |
2 | Petrolux Property Services Limited Mutual People: Philip Maurice Mason | Active |
3 | Hale House (Grove Road West) Management Company Limited Mutual People: Philip Maurice Mason | Active |
4 | Girling Lock (Edmonton One) Management Company Limited Mutual People: Philip Maurice Mason | Active |
5 | Windsor House Management Company Limited Mutual People: Philip Maurice Mason | Active |
6 | Cromwell Court Management Co. Limited Mutual People: Philip Maurice Mason | Active |
7 | Petrolux Services Limited Mutual People: Philip Maurice Mason | dissolved |
8 | Verve (Hounslow) Management Company Limited Mutual People: MANAGEMENT SECRETARIES LIMITED | Active |