DONNINGTON ROAD (WILLESDEN) MANAGEMENT COMPANY LIMITED
STREET CAMDEN TOWN

Hellopages » Greater London » Camden » NW1 9QS

Company number 03072156
Status Active
Incorporation Date 23 June 1995
Company Type Private Limited Company
Address RINGLEY CHARTERED SURVEYORS, RINGLEY HOUSE 349 ROYAL COLLEGE, STREET CAMDEN TOWN, LONDON, NW1 9QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Director's details changed for Helen Valley on 16 October 2015. The most likely internet sites of DONNINGTON ROAD (WILLESDEN) MANAGEMENT COMPANY LIMITED are www.donningtonroadwillesdenmanagementcompany.co.uk, and www.donnington-road-willesden-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Donnington Road Willesden Management Company Limited is a Private Limited Company. The company registration number is 03072156. Donnington Road Willesden Management Company Limited has been working since 23 June 1995. The present status of the company is Active. The registered address of Donnington Road Willesden Management Company Limited is Ringley Chartered Surveyors Ringley House 349 Royal College Street Camden Town London Nw1 9qs. The cash in hand is £0.01k. It is £0k against last year. . RINGLEY LIMITED is a Secretary of the company. LEWIS, Peter Robert is a Director of the company. VALLEY, Helen is a Director of the company. Secretary PAGE, Veronica Ann has been resigned. Secretary TYMMS, Bilal Peter Darrell has been resigned. Secretary VALLEY, Helen has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary RINGLEY LIMITED has been resigned. Director BARHAM, Anthony James has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director RUSHTON, Yahya has been resigned. Director TYMMS, Bilal Peter Darrell has been resigned. Director WILLIAMS, James Hugh Alexander has been resigned. The company operates in "Residents property management".


donnington road (willesden) management company Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RINGLEY LIMITED
Appointed Date: 11 September 2006

Director
LEWIS, Peter Robert
Appointed Date: 05 December 1996
72 years old

Director
VALLEY, Helen
Appointed Date: 05 December 1996
60 years old

Resigned Directors

Secretary
PAGE, Veronica Ann
Resigned: 05 December 1996
Appointed Date: 23 June 1995

Secretary
TYMMS, Bilal Peter Darrell
Resigned: 22 August 1997
Appointed Date: 05 December 1996

Secretary
VALLEY, Helen
Resigned: 06 July 2006
Appointed Date: 22 August 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 June 1995
Appointed Date: 23 June 1995

Secretary
RINGLEY LIMITED
Resigned: 11 September 2006
Appointed Date: 11 September 2006

Director
BARHAM, Anthony James
Resigned: 05 December 1996
Appointed Date: 23 June 1995
63 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 June 1995
Appointed Date: 23 June 1995

Director
RUSHTON, Yahya
Resigned: 22 August 1997
Appointed Date: 05 December 1996
62 years old

Director
TYMMS, Bilal Peter Darrell
Resigned: 22 August 1997
Appointed Date: 05 December 1996
85 years old

Director
WILLIAMS, James Hugh Alexander
Resigned: 05 December 1996
Appointed Date: 23 June 1995
84 years old

DONNINGTON ROAD (WILLESDEN) MANAGEMENT COMPANY LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 21 July 2016 with updates
19 Oct 2015
Director's details changed for Helen Valley on 16 October 2015
02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
18 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 9

...
... and 58 more events
10 Jul 1995
New secretary appointed;director resigned

10 Jul 1995
Secretary resigned;new director appointed

10 Jul 1995
New director appointed

10 Jul 1995
Registered office changed on 10/07/95 from: 76 whitchurch road cardiff CF4 3LX

23 Jun 1995
Incorporation