89 MILDMAY ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0RA

Company number 04573777
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 4 . The most likely internet sites of 89 MILDMAY ROAD MANAGEMENT COMPANY LIMITED are www.89mildmayroadmanagementcompany.co.uk, and www.89-mildmay-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. 89 Mildmay Road Management Company Limited is a Private Limited Company. The company registration number is 04573777. 89 Mildmay Road Management Company Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of 89 Mildmay Road Management Company Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . ANIDO, Alberto is a Director of the company. JEEVANJEE, Juzar is a Director of the company. SUMNER, Lyall Stuart is a Director of the company. Secretary TYLER, Mark David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MEIKLEJOHN, Claire Alison has been resigned. Director NASH, William Thomas has been resigned. Director TYLER, Mark David has been resigned. Director UDEN, Lois has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ANIDO, Alberto
Appointed Date: 15 November 2002
52 years old

Director
JEEVANJEE, Juzar
Appointed Date: 25 October 2002
58 years old

Director
SUMNER, Lyall Stuart
Appointed Date: 25 May 2007
50 years old

Resigned Directors

Secretary
TYLER, Mark David
Resigned: 13 August 2007
Appointed Date: 25 October 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002
35 years old

Director
MEIKLEJOHN, Claire Alison
Resigned: 24 January 2003
Appointed Date: 25 October 2002
50 years old

Director
NASH, William Thomas
Resigned: 15 November 2002
Appointed Date: 25 October 2002
52 years old

Director
TYLER, Mark David
Resigned: 13 August 2007
Appointed Date: 25 October 2002
52 years old

Director
UDEN, Lois
Resigned: 25 May 2007
Appointed Date: 24 January 2003
52 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Persons With Significant Control

Mr Juzar Jeevanjee
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lyall Stuart Sumner
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Alberto Anido
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

89 MILDMAY ROAD MANAGEMENT COMPANY LIMITED Events

07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4

29 Oct 2015
Director's details changed for Juzar Jeevanjee on 29 October 2015
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 42 more events
10 Dec 2002
New director appointed
10 Dec 2002
New director appointed
10 Dec 2002
Registered office changed on 10/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
09 Dec 2002
Ad 25/10/02--------- £ si 1@1=1 £ ic 2/3
25 Oct 2002
Incorporation