COMMUNAL LAND MANAGEMENT COMPANY LIMITED
LONDON RBCO 283 LIMITED

Hellopages » City of London » City of London » EC2A 2RS

Company number 03691756
Status Active
Incorporation Date 5 January 1999
Company Type Private Limited Company
Address THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Termination of appointment of Michel Van Der Bel as a director on 3 October 2016; Appointment of Cindy Helen Rose as a director on 1 September 2016. The most likely internet sites of COMMUNAL LAND MANAGEMENT COMPANY LIMITED are www.communallandmanagementcompany.co.uk, and www.communal-land-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Communal Land Management Company Limited is a Private Limited Company. The company registration number is 03691756. Communal Land Management Company Limited has been working since 05 January 1999. The present status of the company is Active. The registered address of Communal Land Management Company Limited is The Broadgate Tower Third Floor 20 Primrose Street London Ec2a 2rs. . REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. ORNDORFF, Benjamin Owen is a Director of the company. ROSE, Cindy Helen is a Director of the company. Nominee Secretary RB SECRETARIAT LIMITED has been resigned. Director BAKER, Alistair James has been resigned. Director BRINSMEAD STOCKHAM, Edward Francis Stuart has been resigned. Director FRAZER, Gordon Robert has been resigned. Director HOLLOWAY, Neil John has been resigned. Director SULLIVAN, Robert James has been resigned. Director VAN DER BEL, Michel has been resigned. Director WOOD, Mark Joseph has been resigned. Nominee Director RB DIRECTORS ONE LIMITED has been resigned. Nominee Director RB DIRECTORS TWO LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 05 September 2011

Director
ORNDORFF, Benjamin Owen
Appointed Date: 20 January 2016
54 years old

Director
ROSE, Cindy Helen
Appointed Date: 01 September 2016
60 years old

Resigned Directors

Nominee Secretary
RB SECRETARIAT LIMITED
Resigned: 05 September 2011
Appointed Date: 05 January 1999

Director
BAKER, Alistair James
Resigned: 31 July 2006
Appointed Date: 29 March 2004
63 years old

Director
BRINSMEAD STOCKHAM, Edward Francis Stuart
Resigned: 07 September 2001
Appointed Date: 25 March 1999
71 years old

Director
FRAZER, Gordon Robert
Resigned: 30 June 2012
Appointed Date: 31 July 2006
59 years old

Director
HOLLOWAY, Neil John
Resigned: 26 March 2004
Appointed Date: 07 September 2001
65 years old

Director
SULLIVAN, Robert James
Resigned: 25 March 1999
Appointed Date: 09 February 1999
66 years old

Director
VAN DER BEL, Michel
Resigned: 03 October 2016
Appointed Date: 30 June 2012
65 years old

Director
WOOD, Mark Joseph
Resigned: 01 December 2005
Appointed Date: 31 March 1999
63 years old

Nominee Director
RB DIRECTORS ONE LIMITED
Resigned: 09 February 1999
Appointed Date: 05 January 1999

Nominee Director
RB DIRECTORS TWO LIMITED
Resigned: 09 February 1999
Appointed Date: 05 January 1999

Persons With Significant Control

Microsoft Properties Uk Limited
Notified on: 13 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

COMMUNAL LAND MANAGEMENT COMPANY LIMITED Events

16 Jan 2017
Confirmation statement made on 5 January 2017 with updates
07 Dec 2016
Termination of appointment of Michel Van Der Bel as a director on 3 October 2016
07 Dec 2016
Appointment of Cindy Helen Rose as a director on 1 September 2016
24 Nov 2016
Accounts for a dormant company made up to 31 January 2016
21 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

...
... and 62 more events
23 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Feb 1999
£ nc 1000/900 09/02/99
23 Feb 1999
Ad 09/02/99--------- £ si 98@1=98 £ ic 2/100
08 Feb 1999
Company name changed rbco 283 LIMITED\certificate issued on 08/02/99
05 Jan 1999
Incorporation