BAROSSA RESIDENTS COMPANY LIMITED
LONDON FILBUK 664 LIMITED

Hellopages » Greater London » Camden » WC2B 5NE

Company number 04205647
Status Active
Incorporation Date 25 April 2001
Company Type Private Limited Company
Address 9A MACKLIN STREET, LONDON, WC2B 5NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 72 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BAROSSA RESIDENTS COMPANY LIMITED are www.barossaresidentscompany.co.uk, and www.barossa-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five 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.Barossa Residents Company Limited is a Private Limited Company. The company registration number is 04205647. Barossa Residents Company Limited has been working since 25 April 2001. The present status of the company is Active. The registered address of Barossa Residents Company Limited is 9a Macklin Street London Wc2b 5ne. . LONDON RESIDENTIAL MANAGEMENT LIMITED is a Secretary of the company. HENRY, Heather is a Director of the company. HERBST, Charles is a Director of the company. RIDLEY, Sandy is a Director of the company. SIMPSON, Jayne Louise is a Director of the company. WRAY, Helen Joyce is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Secretary PREIM LIMITED has been resigned. Secretary PREMIER MANAGEMENT PARTNERS LIMITED has been resigned. Director ARMSTRONG, Maria has been resigned. Director DANIELL, Peter James Francis has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director JACKMAN, Jennifer Rachel has been resigned. Director JEWELL, Dermot Robert has been resigned. Director RIDLEY, Sandy has been resigned. Director SHANAHAN FULLER, Kim has been resigned. Director WALKER, Sarah Helen has been resigned. Director ANNINGTON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LONDON RESIDENTIAL MANAGEMENT LIMITED
Appointed Date: 24 July 2015

Director
HENRY, Heather
Appointed Date: 24 July 2015
51 years old

Director
HERBST, Charles
Appointed Date: 10 December 2007
74 years old

Director
RIDLEY, Sandy
Appointed Date: 24 July 2015
62 years old

Director
SIMPSON, Jayne Louise
Appointed Date: 01 July 2011
54 years old

Director
WRAY, Helen Joyce
Appointed Date: 01 July 2011
59 years old

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 29 May 2001
Appointed Date: 25 April 2001

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 31 December 2003
Appointed Date: 29 May 2001

Secretary
PREIM LIMITED
Resigned: 15 July 2010
Appointed Date: 30 September 2003

Secretary
PREMIER MANAGEMENT PARTNERS LIMITED
Resigned: 24 July 2015
Appointed Date: 30 July 2012

Director
ARMSTRONG, Maria
Resigned: 04 August 2011
Appointed Date: 10 December 2007
78 years old

Director
DANIELL, Peter James Francis
Resigned: 28 May 2010
Appointed Date: 10 December 2007
60 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 29 May 2001
Appointed Date: 25 April 2001

Director
JACKMAN, Jennifer Rachel
Resigned: 26 October 2011
Appointed Date: 10 December 2007
53 years old

Director
JEWELL, Dermot Robert
Resigned: 01 January 2014
Appointed Date: 10 December 2007
61 years old

Director
RIDLEY, Sandy
Resigned: 04 August 2011
Appointed Date: 10 December 2007
62 years old

Director
SHANAHAN FULLER, Kim
Resigned: 12 April 2010
Appointed Date: 10 December 2007
58 years old

Director
WALKER, Sarah Helen
Resigned: 20 November 2013
Appointed Date: 10 December 2007
55 years old

Director
ANNINGTON NOMINEES LIMITED
Resigned: 10 December 2007
Appointed Date: 29 May 2001

BAROSSA RESIDENTS COMPANY LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 72

30 Oct 2015
Accounts for a dormant company made up to 31 March 2015
06 Aug 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 72

06 Aug 2015
Appointment of London Residential Management Limited as a secretary on 24 July 2015
...
... and 76 more events
13 Jun 2001
Secretary resigned
13 Jun 2001
Accounting reference date shortened from 30/04/02 to 31/03/02
13 Jun 2001
£ nc 100/1000 29/05/01
11 Jun 2001
Company name changed filbuk 664 LIMITED\certificate issued on 11/06/01
25 Apr 2001
Incorporation