2 WALTON STREET (MANAGEMENT) LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2SR

Company number 03184019
Status Active
Incorporation Date 10 April 1996
Company Type Private Limited Company
Address C/O T BURTON & CO LTD, SUITE 3, 55 LIDDON ROAD, BROMLEY, KENT, ENGLAND, BR1 2SR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of 2 WALTON STREET (MANAGEMENT) LIMITED are www.2waltonstreetmanagement.co.uk, and www.2-walton-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. 2 Walton Street Management Limited is a Private Limited Company. The company registration number is 03184019. 2 Walton Street Management Limited has been working since 10 April 1996. The present status of the company is Active. The registered address of 2 Walton Street Management Limited is C O T Burton Co Ltd Suite 3 55 Liddon Road Bromley Kent England Br1 2sr. . ASSMANN, Joanna is a Director of the company. YOUNAN, Wassim George is a Director of the company. Secretary ATKINSON, Alexander Bonnyman has been resigned. Secretary HOPE, BARON GLENDEVON, Jonathan Charles has been resigned. Secretary CHANSITOR SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINSON, Alexander Bonnyman has been resigned. Director COMPTON CARR, Brian St John has been resigned. Director FAWCETT, Amelia Chilcott has been resigned. Director HOPE, BARON GLENDEVON, Jonathan Charles has been resigned. Director PENDER, John Willougby Baron has been resigned. Director PENDER, Julia, Lady has been resigned. Director SPENCE, Dinah has been resigned. The company operates in "Residents property management".


Current Directors

Director
ASSMANN, Joanna
Appointed Date: 01 April 2014
51 years old

Director
YOUNAN, Wassim George
Appointed Date: 01 April 2014
63 years old

Resigned Directors

Secretary
ATKINSON, Alexander Bonnyman
Resigned: 25 April 2005
Appointed Date: 24 March 1997

Secretary
HOPE, BARON GLENDEVON, Jonathan Charles
Resigned: 30 May 2014
Appointed Date: 25 April 2005

Secretary
CHANSITOR SECRETARIES LIMITED
Resigned: 24 March 1997
Appointed Date: 10 April 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 1996
Appointed Date: 10 April 1996

Director
ATKINSON, Alexander Bonnyman
Resigned: 25 April 2005
Appointed Date: 24 March 1997
81 years old

Director
COMPTON CARR, Brian St John
Resigned: 24 March 1997
Appointed Date: 10 April 1996
90 years old

Director
FAWCETT, Amelia Chilcott
Resigned: 28 June 2000
Appointed Date: 24 March 1997
69 years old

Director
HOPE, BARON GLENDEVON, Jonathan Charles
Resigned: 30 May 2014
Appointed Date: 12 July 2000
73 years old

Director
PENDER, John Willougby Baron
Resigned: 01 April 2014
Appointed Date: 11 October 1999
92 years old

Director
PENDER, Julia, Lady
Resigned: 11 October 1999
Appointed Date: 24 March 1997
82 years old

Director
SPENCE, Dinah
Resigned: 24 March 1997
Appointed Date: 10 April 1996
55 years old

Persons With Significant Control

Ms Joanna Assman
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wassim George Younan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

2 WALTON STREET (MANAGEMENT) LIMITED Events

04 Apr 2017
Confirmation statement made on 13 March 2017 with updates
20 Mar 2017
Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017
04 Sep 2016
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3

07 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 58 more events
09 Apr 1997
Director resigned
09 Apr 1997
Ad 24/03/97--------- £ si 1@1=1 £ ic 2/3
03 Jul 1996
Registered office changed on 03/07/96 from: 6 dyers building holborn london EC1N 2JT
19 Apr 1996
Secretary resigned
10 Apr 1996
Incorporation