LANGBOURNE PLACE BLOCK V FREEHOLD LIMITED
LONDON JOYBRIGHT PROPERTY MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC3N 1LJ

Company number 04604861
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 12 . The most likely internet sites of LANGBOURNE PLACE BLOCK V FREEHOLD LIMITED are www.langbourneplaceblockvfreehold.co.uk, and www.langbourne-place-block-v-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langbourne Place Block V Freehold Limited is a Private Limited Company. The company registration number is 04604861. Langbourne Place Block V Freehold Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Langbourne Place Block V Freehold Limited is C O Rendall and Rittner Limited Portsoken House 155 157 Minories London Ec3n 1lj. The cash in hand is £0.01k. It is £0k against last year. . RENDALL AND RITTNER LIMITED is a Secretary of the company. TEWKESBURY, Stephen is a Director of the company. RENDALL AND RITTNER LIMITED is a Director of the company. Secretary COX, Darren Richard has been resigned. Secretary RENEHAN, William Gerard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COX, Darren Richard has been resigned. Director POWER, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


langbourne place block v freehold Key Finiance

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

Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 01 September 2004

Director
TEWKESBURY, Stephen
Appointed Date: 01 August 2012
67 years old

Director
RENDALL AND RITTNER LIMITED
Appointed Date: 01 January 2008

Resigned Directors

Secretary
COX, Darren Richard
Resigned: 01 September 2004
Appointed Date: 06 August 2003

Secretary
RENEHAN, William Gerard
Resigned: 06 August 2003
Appointed Date: 06 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 2002
Appointed Date: 29 November 2002

Director
COX, Darren Richard
Resigned: 20 March 2008
Appointed Date: 06 December 2002
54 years old

Director
POWER, David John
Resigned: 07 December 2004
Appointed Date: 06 December 2002
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 2002
Appointed Date: 29 November 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 2002
Appointed Date: 29 November 2002

LANGBOURNE PLACE BLOCK V FREEHOLD LIMITED Events

13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12

22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 43 more events
11 Feb 2003
Registered office changed on 11/02/03 from: 1 mitchell lane bristol BS1 6BU
11 Feb 2003
Secretary resigned;director resigned
11 Feb 2003
Director resigned
09 Dec 2002
Company name changed joybright property management li mited\certificate issued on 09/12/02
29 Nov 2002
Incorporation