RANELAGH GARDENS (RESIDENTS ASSO CIATION) LTD
LONDON

Hellopages » Greater London » Barnet » NW9 5HD

Company number 01378467
Status Active
Incorporation Date 13 July 1978
Company Type Private Limited Company
Address TRUST HOUSE UNIT 2 COLINDALE BUSINESS CENTRE, 126 COLINDALE AVENUE, LONDON, NW9 5HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 24 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 118 ; Total exemption full accounts made up to 24 June 2015. The most likely internet sites of RANELAGH GARDENS (RESIDENTS ASSO CIATION) LTD are www.ranelaghgardensresidentsassociation.co.uk, and www.ranelagh-gardens-residents-asso-ciation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Ranelagh Gardens Residents Asso Ciation Ltd is a Private Limited Company. The company registration number is 01378467. Ranelagh Gardens Residents Asso Ciation Ltd has been working since 13 July 1978. The present status of the company is Active. The registered address of Ranelagh Gardens Residents Asso Ciation Ltd is Trust House Unit 2 Colindale Business Centre 126 Colindale Avenue London Nw9 5hd. . TRUST PROPERTY MANAGEMENT LIMITED is a Secretary of the company. ORLANDI, Keeley Anne is a Director of the company. PARKER, Charlotte is a Director of the company. ST CLAIR-LEGGE, Elizabeth Anne is a Director of the company. TRUST PROPERTY MANAGEMENT LIMITED is a Director of the company. Secretary CLAPP, Margaret Freda has been resigned. Secretary SCHOUTEN, Caroline has been resigned. Secretary SKYLON LIMITED has been resigned. Director BENVENISTE, Paul Cary has been resigned. Director FARTHING, Nicola has been resigned. Director NEADS, Nigel Anthony has been resigned. Director PUTNAM, John Charles has been resigned. Director STEPHENSON, Elizabeth has been resigned. Director STEPHENSON, Joanna Mary has been resigned. Director WILLIAMS, Sally Jane has been resigned. Director SKYLON LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRUST PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2006

Director
ORLANDI, Keeley Anne
Appointed Date: 01 June 2011
57 years old

Director
PARKER, Charlotte
Appointed Date: 28 November 2013
59 years old

Director
ST CLAIR-LEGGE, Elizabeth Anne
Appointed Date: 01 December 2011
67 years old

Director
TRUST PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2006

Resigned Directors

Secretary
CLAPP, Margaret Freda
Resigned: 25 March 2002
Appointed Date: 14 April 1993

Secretary
SCHOUTEN, Caroline
Resigned: 14 April 1993

Secretary
SKYLON LIMITED
Resigned: 31 December 2005
Appointed Date: 25 March 2002

Director
BENVENISTE, Paul Cary
Resigned: 25 March 2002
79 years old

Director
FARTHING, Nicola
Resigned: 03 December 2012
78 years old

Director
NEADS, Nigel Anthony
Resigned: 25 March 2002
77 years old

Director
PUTNAM, John Charles
Resigned: 23 February 2011
90 years old

Director
STEPHENSON, Elizabeth
Resigned: 21 February 1994
61 years old

Director
STEPHENSON, Joanna Mary
Resigned: 25 February 1997
Appointed Date: 21 February 1994
56 years old

Director
WILLIAMS, Sally Jane
Resigned: 29 August 2000
Appointed Date: 30 April 1997
52 years old

Director
SKYLON LIMITED
Resigned: 31 December 2005
Appointed Date: 25 March 2002

RANELAGH GARDENS (RESIDENTS ASSO CIATION) LTD Events

28 Dec 2016
Accounts for a dormant company made up to 24 June 2016
28 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 118

29 Feb 2016
Total exemption full accounts made up to 24 June 2015
23 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 118

24 Nov 2014
Accounts for a dormant company made up to 24 June 2014
...
... and 98 more events
09 Mar 1988
Full accounts made up to 24 June 1984

23 Dec 1987
Director resigned;new director appointed

23 Dec 1987
Director resigned;new director appointed

23 Dec 1987
Director resigned;new director appointed

23 Dec 1987
Director resigned;new director appointed