CHEVENING PROPERTY MANAGEMENT COMPANY LIMITED
KILBURN

Hellopages » Greater London » Brent » NW6 6DT
Company number 04440108
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address 201B CHEVENING ROAD, KILBURN, LONDON, NW6 6DT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 22 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 . The most likely internet sites of CHEVENING PROPERTY MANAGEMENT COMPANY LIMITED are www.cheveningpropertymanagementcompany.co.uk, and www.chevening-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Chevening Property Management Company Limited is a Private Limited Company. The company registration number is 04440108. Chevening Property Management Company Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of Chevening Property Management Company Limited is 201b Chevening Road Kilburn London Nw6 6dt. . TORNER, Per Magnus Andreas is a Secretary of the company. BURNHILL, Ruth is a Director of the company. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Secretary HOGGARD, Richard has been resigned. Secretary LUNDIE HILL, Robert John has been resigned. Nominee Director PIKE, Pamela has been resigned. Director WELSH, David Anthony Dawson has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TORNER, Per Magnus Andreas
Appointed Date: 06 October 2014

Director
BURNHILL, Ruth
Appointed Date: 21 July 2006
67 years old

Resigned Directors

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Secretary
HOGGARD, Richard
Resigned: 17 July 2006
Appointed Date: 16 May 2002

Secretary
LUNDIE HILL, Robert John
Resigned: 06 October 2014
Appointed Date: 21 July 2006

Nominee Director
PIKE, Pamela
Resigned: 16 May 2002
Appointed Date: 16 May 2002
76 years old

Director
WELSH, David Anthony Dawson
Resigned: 17 July 2006
Appointed Date: 16 May 2002
54 years old

Persons With Significant Control

Mr Per Magnus Andreas Torner
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEVENING PROPERTY MANAGEMENT COMPANY LIMITED Events

22 May 2017
Confirmation statement made on 22 May 2017 with updates
15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

08 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

...
... and 44 more events
23 Jul 2002
Secretary resigned
14 Jul 2002
Registered office changed on 14/07/02 from: mindenhall court high street stevenage hertfordshire SG1 3AY
24 May 2002
Director resigned
24 May 2002
Secretary resigned
16 May 2002
Incorporation