ARIA HOUSE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5NE
Company number 03041314
Status Active
Incorporation Date 3 April 1995
Company Type Private Limited Company
Address C/O LONDON RESIDENTIAL MANAGEMENT LTD, 9A MACKLIN STREET, LONDON, WC2B 5NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ARIA HOUSE MANAGEMENT COMPANY LIMITED are www.ariahousemanagementcompany.co.uk, and www.aria-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aria House Management Company Limited is a Private Limited Company. The company registration number is 03041314. Aria House Management Company Limited has been working since 03 April 1995. The present status of the company is Active. The registered address of Aria House Management Company Limited is C O London Residential Management Ltd 9a Macklin Street London Wc2b 5ne. . SPALTON, Andrew is a Secretary of the company. ELLIS, Robin Josh Lewis is a Director of the company. POLLOCK, Nicola is a Director of the company. Secretary COALES, Kenneth Henry Gordon has been resigned. Secretary CORDERY, Mark David has been resigned. Secretary GLASS, Timothy Andrew Lepel has been resigned. Secretary PRETTYMAN, Susan Ann has been resigned. Secretary SOUTHAM, Roger James has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAVIES, Josephine has been resigned. Director GLASS, Timothy Andrew Lepel has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRIS, Wendell Murray has been resigned. Director JENKINS, David Frederick has been resigned. Director MCCANN, Paul Thomas has been resigned. Director ORCHARD-LISLE, Paul David has been resigned. Director SCOTT, Neil David has been resigned. Director SHANAHAN, John Joseph has been resigned. Director SPENCER, David Anthony has been resigned. Director WEDGWOOD, Simon James Josiah has been resigned. Director WILSON, Peter Anthony Bradshaw has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SPALTON, Andrew
Appointed Date: 01 October 2011

Director
ELLIS, Robin Josh Lewis
Appointed Date: 22 November 2010
71 years old

Director
POLLOCK, Nicola
Appointed Date: 20 January 2014
70 years old

Resigned Directors

Secretary
COALES, Kenneth Henry Gordon
Resigned: 01 August 1997
Appointed Date: 06 April 1995

Secretary
CORDERY, Mark David
Resigned: 01 November 2008
Appointed Date: 13 July 2004

Secretary
GLASS, Timothy Andrew Lepel
Resigned: 13 July 2004
Appointed Date: 02 December 2002

Secretary
PRETTYMAN, Susan Ann
Resigned: 02 December 2002
Appointed Date: 01 August 1997

Secretary
SOUTHAM, Roger James
Resigned: 31 August 2011
Appointed Date: 01 November 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 April 1995
Appointed Date: 03 April 1995

Director
DAVIES, Josephine
Resigned: 20 January 2014
Appointed Date: 17 December 2010
61 years old

Director
GLASS, Timothy Andrew Lepel
Resigned: 22 November 2010
Appointed Date: 01 January 2003
80 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 April 1995
Appointed Date: 03 April 1995

Director
HARRIS, Wendell Murray
Resigned: 01 August 1997
Appointed Date: 05 September 1995
81 years old

Director
JENKINS, David Frederick
Resigned: 01 May 2008
Appointed Date: 02 December 2002
87 years old

Director
MCCANN, Paul Thomas
Resigned: 15 January 2009
Appointed Date: 29 May 2007
49 years old

Director
ORCHARD-LISLE, Paul David
Resigned: 06 January 2014
Appointed Date: 01 May 2008
87 years old

Director
SCOTT, Neil David
Resigned: 27 September 2002
Appointed Date: 01 August 1997
66 years old

Director
SHANAHAN, John Joseph
Resigned: 31 December 2012
Appointed Date: 01 January 2003
76 years old

Director
SPENCER, David Anthony
Resigned: 01 May 2008
Appointed Date: 30 May 2007
65 years old

Director
WEDGWOOD, Simon James Josiah
Resigned: 28 August 1998
Appointed Date: 21 June 1995
76 years old

Director
WILSON, Peter Anthony Bradshaw
Resigned: 01 August 1997
Appointed Date: 06 April 1995
70 years old

ARIA HOUSE MANAGEMENT COMPANY LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 86 more events
23 May 1995
Registered office changed on 23/05/95 from: 120 east road london N1 6AA
23 May 1995
Secretary resigned;new secretary appointed
23 May 1995
Director resigned;new director appointed
18 Apr 1995
Company name changed clingfind LIMITED\certificate issued on 19/04/95
03 Apr 1995
Incorporation