84 PARKHILL ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 2YT

Company number 04404895
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address JOHN BEDDOE, 84 PARKHILL ROAD, 84 PARKHILL ROAD, LONDON, UNITED KINGDOM, NW3 2YT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr John Simon Currier as a director on 21 November 2016. The most likely internet sites of 84 PARKHILL ROAD MANAGEMENT COMPANY LIMITED are www.84parkhillroadmanagementcompany.co.uk, and www.84-parkhill-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. 84 Parkhill Road Management Company Limited is a Private Limited Company. The company registration number is 04404895. 84 Parkhill Road Management Company Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of 84 Parkhill Road Management Company Limited is John Beddoe 84 Parkhill Road 84 Parkhill Road London United Kingdom Nw3 2yt. . BEDDOE, John is a Secretary of the company. BEDDOE, John is a Director of the company. CURRIER, John Simon is a Director of the company. DELANEY, Conor Michael is a Director of the company. SCRIVEN, Valentine Devora is a Director of the company. XILAS, Lydia Thalia is a Director of the company. Secretary DELANEY, Conor Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIES, Susan Michele has been resigned. Director DAWSON, James Robin has been resigned. Director FURLEY, Nicola has been resigned. Director RHEE, Pyung Guan has been resigned. Director SANEI, Mehran, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BEDDOE, John
Appointed Date: 01 September 2009

Director
BEDDOE, John
Appointed Date: 27 March 2002
66 years old

Director
CURRIER, John Simon
Appointed Date: 21 November 2016
65 years old

Director
DELANEY, Conor Michael
Appointed Date: 27 March 2002
50 years old

Director
SCRIVEN, Valentine Devora
Appointed Date: 27 March 2002
86 years old

Director
XILAS, Lydia Thalia
Appointed Date: 27 March 2002
59 years old

Resigned Directors

Secretary
DELANEY, Conor Michael
Resigned: 01 September 2009
Appointed Date: 27 March 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002
35 years old

Director
DAVIES, Susan Michele
Resigned: 10 September 2003
Appointed Date: 27 March 2002
63 years old

Director
DAWSON, James Robin
Resigned: 10 September 2003
Appointed Date: 27 March 2002
53 years old

Director
FURLEY, Nicola
Resigned: 10 September 2003
Appointed Date: 27 March 2002
49 years old

Director
RHEE, Pyung Guan
Resigned: 10 September 2003
Appointed Date: 27 March 2002
73 years old

Director
SANEI, Mehran, Dr
Resigned: 01 February 2007
Appointed Date: 27 March 2002
56 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

84 PARKHILL ROAD MANAGEMENT COMPANY LIMITED Events

05 Apr 2017
Confirmation statement made on 27 March 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Appointment of Mr John Simon Currier as a director on 21 November 2016
15 Oct 2016
Registered office address changed from C/O John Beddoe Flat 2 84 Parkhill Road Parkhill Road London NW3 2YT to C/O John Beddoe 84 Parkhill Road 84 Parkhill Road London NW3 2YT on 15 October 2016
31 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10

...
... and 51 more events
01 Apr 2003
New director appointed
01 Apr 2003
Director resigned
01 Apr 2003
Secretary resigned;director resigned
01 Apr 2003
Registered office changed on 01/04/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
27 Mar 2002
Incorporation