46 NORTHCOTE ROAD MANAGEMENT LIMITED
BROMLEY SITEOWN PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Bromley » BR1 1WA

Company number 04086151
Status Active
Incorporation Date 9 October 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O, MR JEREMY ELLIS, SOUTH TOWER, BROMLEY, KENT, BR1 1WA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 16 September 2016 with updates; Annual return made up to 16 September 2015 no member list. The most likely internet sites of 46 NORTHCOTE ROAD MANAGEMENT LIMITED are www.46northcoteroadmanagement.co.uk, and www.46-northcote-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. 46 Northcote Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04086151. 46 Northcote Road Management Limited has been working since 09 October 2000. The present status of the company is Active. The registered address of 46 Northcote Road Management Limited is C O Mr Jeremy Ellis South Tower Bromley Kent Br1 1wa. . SANDBAY LIMITED is a Secretary of the company. MARAR, Mazen Nayef is a Director of the company. Secretary BENGER, Nicholas Berenger has been resigned. Secretary PARNES, Daniel Gavin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KELLY, Judith Mary has been resigned. Director PARNES, Daniel Gavin has been resigned. Director PEARLMAN, David Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SANDBAY LIMITED
Appointed Date: 24 April 2015

Director
MARAR, Mazen Nayef
Appointed Date: 24 April 2015
58 years old

Resigned Directors

Secretary
BENGER, Nicholas Berenger
Resigned: 09 May 2007
Appointed Date: 19 December 2000

Secretary
PARNES, Daniel Gavin
Resigned: 24 April 2015
Appointed Date: 09 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 2000
Appointed Date: 09 October 2000

Director
KELLY, Judith Mary
Resigned: 09 May 2007
Appointed Date: 19 December 2000
87 years old

Director
PARNES, Daniel Gavin
Resigned: 24 April 2015
Appointed Date: 09 May 2007
54 years old

Director
PEARLMAN, David Alan
Resigned: 24 April 2015
Appointed Date: 09 May 2007
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 December 2000
Appointed Date: 09 October 2000

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 2000
Appointed Date: 09 October 2000

Persons With Significant Control

Mr Mazen Nayef Marar
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

46 NORTHCOTE ROAD MANAGEMENT LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 16 September 2016 with updates
03 Feb 2016
Annual return made up to 16 September 2015 no member list
24 Jul 2015
Appointment of Sandbay Limited as a secretary on 24 April 2015
15 Jun 2015
Termination of appointment of Daniel Gavin Parnes as a secretary on 24 April 2015
...
... and 45 more events
08 Jan 2001
Secretary resigned;director resigned
08 Jan 2001
Accounting reference date extended from 31/10/01 to 31/12/01
05 Jan 2001
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jan 2001
Company name changed siteown property management limi ted\certificate issued on 03/01/01
09 Oct 2000
Incorporation