LONDON RESIDENTIAL MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5NE

Company number 04697823
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address 9A MACKLIN STREET, COVENT GARDEN, LONDON, WC2B 5NE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 81100 - Combined facilities support activities, 97000 - Activities of households as employers of domestic personnel, 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 12,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LONDON RESIDENTIAL MANAGEMENT LIMITED are www.londonresidentialmanagement.co.uk, and www.london-residential-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven 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.London Residential Management Limited is a Private Limited Company. The company registration number is 04697823. London Residential Management Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of London Residential Management Limited is 9a Macklin Street Covent Garden London Wc2b 5ne. . SPALTON, Andrew John is a Secretary of the company. CHANDLER, Henry James Lindsay is a Director of the company. SPALTON, Andrew John is a Director of the company. SPALTON, Hilary Jane is a Director of the company. TRUMAN, Steven Michael Alan is a Director of the company. WILLIAMS, Mark Alan is a Director of the company. Secretary SPALTON, Hilary Jane has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director TIMPANY, Edward Allan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SPALTON, Andrew John
Appointed Date: 08 March 2005

Director
CHANDLER, Henry James Lindsay
Appointed Date: 21 May 2014
65 years old

Director
SPALTON, Andrew John
Appointed Date: 08 March 2005
50 years old

Director
SPALTON, Hilary Jane
Appointed Date: 14 March 2003
75 years old

Director
TRUMAN, Steven Michael Alan
Appointed Date: 21 May 2014
70 years old

Director
WILLIAMS, Mark Alan
Appointed Date: 14 March 2003
52 years old

Resigned Directors

Secretary
SPALTON, Hilary Jane
Resigned: 08 March 2005
Appointed Date: 14 March 2003

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

Director
TIMPANY, Edward Allan
Resigned: 13 April 2015
Appointed Date: 21 May 2014
69 years old

LONDON RESIDENTIAL MANAGEMENT LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12,000

19 Jan 2016
Total exemption small company accounts made up to 31 December 2014
16 Jan 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 54 more events
23 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Mar 2003
Resolutions
  • ELRES ‐ Elective resolution

23 Mar 2003
Resolutions
  • RES13 ‐ Sub division 14/03/03

18 Mar 2003
Secretary resigned
14 Mar 2003
Incorporation

LONDON RESIDENTIAL MANAGEMENT LIMITED Charges

30 December 2005
Legal charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9A macklin street london. By way of fixed charge the…
29 December 2005
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2004
Deed of rent deposit
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and the Lordcolwyn Cbe Bds Lds Rcs Being the Trustees of the Portman Estate
Description: The rent deposit and other sums.