About

Registered Number: 02531189
Date of Incorporation: 15/08/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Saxon House, 6a St Andrew Street, Hertford, Hertfordshire, SG14 1JA,

 

Girling Lock (Edmonton One) Management Company Ltd was setup in 1990. Currently we aren't aware of the number of employees at the this business. There are 13 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Kevin Raymond 05 February 2013 - 1
MASON, Philip Maurice 13 May 2009 - 1
UCHENDU, Benjamin 30 March 2006 - 1
COLLING, Thomas Patmore 11 September 1995 12 August 1997 1
MCCALLA, Patricia Alicia 14 July 1999 10 April 2003 1
MISKEEN, Yasmeen, Dr 09 April 2003 23 August 2005 1
MUIR, Stuart Maclean 11 September 1995 06 June 2001 1
RANDALL, Colin John 11 September 1995 03 March 1997 1
RODWAY, Sarah Louise 01 April 2002 24 June 2004 1
SYKES, Mark 11 September 1995 03 August 2001 1
WILLIAMS, Marva Elaine 11 April 2002 10 April 2003 1
Secretary Name Appointed Resigned Total Appointments
MISKEEN, Yusef 22 August 2001 01 March 2005 1
TABERNER, Charles Arthur N/A 11 September 1995 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 15 August 2019
CH04 - Change of particulars for corporate secretary 15 August 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 06 July 2018
AD01 - Change of registered office address 02 November 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 06 March 2013
AP01 - Appointment of director 19 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 15 August 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AD01 - Change of registered office address 24 February 2010
AP04 - Appointment of corporate secretary 24 February 2010
AD01 - Change of registered office address 06 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
363a - Annual Return 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
363a - Annual Return 15 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
AA - Annual Accounts 17 July 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AA - Annual Accounts 07 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
363s - Annual Return 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 03 September 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 19 June 2002
287 - Change in situation or address of Registered Office 14 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
363s - Annual Return 06 September 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
AA - Annual Accounts 12 July 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 29 June 2000
AA - Annual Accounts 26 October 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 28 August 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 10 October 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 19 July 1996
287 - Change in situation or address of Registered Office 20 November 1995
287 - Change in situation or address of Registered Office 27 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
363s - Annual Return 06 October 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 31 August 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 06 October 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 29 June 1992
363b - Annual Return 07 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1990
NEWINC - New incorporation documents 15 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.