122 PALMERSTON ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » N6 5JT

Company number 03298828
Status Active
Incorporation Date 3 January 1997
Company Type Private Limited Company
Address GLENN TAYLOR, 33 HIGHGATE HIGH STREET, LONDON, N6 5JT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 4 . The most likely internet sites of 122 PALMERSTON ROAD MANAGEMENT COMPANY LIMITED are www.122palmerstonroadmanagementcompany.co.uk, and www.122-palmerston-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Barbican Rail Station is 4.1 miles; to Battersea Park Rail Station is 6.4 miles; to Barnes Bridge Rail Station is 8.2 miles; to Beckenham Hill Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.122 Palmerston Road Management Company Limited is a Private Limited Company. The company registration number is 03298828. 122 Palmerston Road Management Company Limited has been working since 03 January 1997. The present status of the company is Active. The registered address of 122 Palmerston Road Management Company Limited is Glenn Taylor 33 Highgate High Street London N6 5jt. . TSENDIS, George Andrew is a Secretary of the company. TAYLOR, Glenn Clifford is a Director of the company. Secretary BLACKMORE SECRETARIAL SERVICES LTD has been resigned. Secretary BRAND, Naomi has been resigned. Secretary GANNON, Mary has been resigned. Secretary ROBINSON, Leigh David has been resigned. Director BORSOTTI, Elena has been resigned. Director FISCHER, Anette has been resigned. Director GANNON, Mary has been resigned. Director GUIDE EUROBUSINESS LIMITED has been resigned. Director KHATRY, Dhanisha has been resigned. Director RAINEY, Jane Karen has been resigned. Director RANDALL, Sarah Jane has been resigned. Director ROBINSON, Leigh David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TSENDIS, George Andrew
Appointed Date: 12 April 2007

Director
TAYLOR, Glenn Clifford
Appointed Date: 03 September 2014
58 years old

Resigned Directors

Secretary
BLACKMORE SECRETARIAL SERVICES LTD
Resigned: 04 January 1997
Appointed Date: 03 January 1997

Secretary
BRAND, Naomi
Resigned: 12 April 2007
Appointed Date: 01 July 2001

Secretary
GANNON, Mary
Resigned: 07 July 2001
Appointed Date: 03 December 1999

Secretary
ROBINSON, Leigh David
Resigned: 03 December 1999
Appointed Date: 01 May 1997

Director
BORSOTTI, Elena
Resigned: 03 September 2014
Appointed Date: 23 November 2007
55 years old

Director
FISCHER, Anette
Resigned: 23 November 2007
Appointed Date: 28 May 2004
55 years old

Director
GANNON, Mary
Resigned: 13 December 1999
Appointed Date: 13 October 1997
55 years old

Director
GUIDE EUROBUSINESS LIMITED
Resigned: 01 May 1997
Appointed Date: 03 January 1997

Director
KHATRY, Dhanisha
Resigned: 01 February 2010
Appointed Date: 25 July 1997
52 years old

Director
RAINEY, Jane Karen
Resigned: 25 July 1997
Appointed Date: 04 January 1997
60 years old

Director
RANDALL, Sarah Jane
Resigned: 05 March 2004
Appointed Date: 13 December 1999
58 years old

Director
ROBINSON, Leigh David
Resigned: 03 December 1999
Appointed Date: 01 May 1997
54 years old

Persons With Significant Control

Mr Glenn Clifford Taylor
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr George Tsendis
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

122 PALMERSTON ROAD MANAGEMENT COMPANY LIMITED Events

10 Jan 2017
Confirmation statement made on 3 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4

18 Jan 2016
Registered office address changed from C/O Glenn Taylor 33 Highgate High Street London N6 5JT England to C/O Glenn Taylor 33 Highgate High Street London N6 5JT on 18 January 2016
18 Jan 2016
Registered office address changed from 122 Palmerston Road Woodgreen London N22 8rd to C/O Glenn Taylor 33 Highgate High Street London N6 5JT on 18 January 2016
...
... and 60 more events
10 Jan 1997
Director resigned
10 Jan 1997
Registered office changed on 10/01/97 from: broadway house 21 broadway maidenhead berkshire SL6 1NJ
10 Jan 1997
New secretary appointed
10 Jan 1997
New director appointed
03 Jan 1997
Incorporation