ALEXANDRA MANSIONS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 3AS

Company number 03155367
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address 5 ALEXANDRA MANSIONS, CHICHELE ROAD, LONDON, NW2 3AS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 5 . The most likely internet sites of ALEXANDRA MANSIONS MANAGEMENT LIMITED are www.alexandramansionsmanagement.co.uk, and www.alexandra-mansions-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Alexandra Mansions Management Limited is a Private Limited Company. The company registration number is 03155367. Alexandra Mansions Management Limited has been working since 05 February 1996. The present status of the company is Active. The registered address of Alexandra Mansions Management Limited is 5 Alexandra Mansions Chichele Road London Nw2 3as. . KEMP, Hartley Thomas Aron is a Secretary of the company. BOERMA, Maureen is a Director of the company. HEBBUR RANGASWAMY, Saviprasad is a Director of the company. KEMP, Hartley Thomas Aron is a Director of the company. WAGENER, Gioia is a Director of the company. Secretary BANKS, Mary Virginia has been resigned. Secretary DILL, Paul Christopher has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Director BANKS, Mary Virginia has been resigned. Director BENNETT, Susanna has been resigned. Director CANT, James has been resigned. Director CARROLL, Jacqueline Francis has been resigned. Director DAVISON, J has been resigned. Director KAISER, Coleen Marie has been resigned. Director NANDAVANAM, Sparsha has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KEMP, Hartley Thomas Aron
Appointed Date: 17 February 2003

Director
BOERMA, Maureen
Appointed Date: 02 October 2013
70 years old

Director
HEBBUR RANGASWAMY, Saviprasad
Appointed Date: 14 October 2013
47 years old

Director
KEMP, Hartley Thomas Aron
Appointed Date: 06 November 2002
54 years old

Director
WAGENER, Gioia
Appointed Date: 18 December 2005
53 years old

Resigned Directors

Secretary
BANKS, Mary Virginia
Resigned: 18 November 1997
Appointed Date: 05 February 1996

Secretary
DILL, Paul Christopher
Resigned: 17 February 2003
Appointed Date: 18 November 1997

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 05 February 1996
Appointed Date: 05 February 1996

Director
BANKS, Mary Virginia
Resigned: 18 November 1997
Appointed Date: 05 February 1996
78 years old

Director
BENNETT, Susanna
Resigned: 20 September 2012
Appointed Date: 12 December 2004
51 years old

Director
CANT, James
Resigned: 19 September 2002
Appointed Date: 27 January 1999
62 years old

Director
CARROLL, Jacqueline Francis
Resigned: 27 January 1999
Appointed Date: 05 February 1996
62 years old

Director
DAVISON, J
Resigned: 31 August 2005
Appointed Date: 17 February 2003
54 years old

Director
KAISER, Coleen Marie
Resigned: 17 February 2003
Appointed Date: 18 November 1997
53 years old

Director
NANDAVANAM, Sparsha
Resigned: 08 October 2013
Appointed Date: 12 January 2013
42 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 05 February 1996
Appointed Date: 05 February 1996
36 years old

Persons With Significant Control

Hartley Thomas Aron Kemp
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALEXANDRA MANSIONS MANAGEMENT LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 5

...
... and 61 more events
25 Feb 1997
Return made up to 05/02/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/97

17 Feb 1996
Director resigned;new director appointed
17 Feb 1996
Secretary resigned;new secretary appointed;new director appointed
17 Feb 1996
Registered office changed on 17/02/96 from: alexandra mansions 81 chichele road london NW2 3AS
05 Feb 1996
Incorporation