RUTLAND COURT (DENMARK HILL) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ
Company number 01159811
Status Active
Incorporation Date 11 February 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Annual return made up to 21 June 2016 no member list; Total exemption small company accounts made up to 25 March 2015. The most likely internet sites of RUTLAND COURT (DENMARK HILL) MANAGEMENT COMPANY LIMITED are www.rutlandcourtdenmarkhillmanagementcompany.co.uk, and www.rutland-court-denmark-hill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve 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.Rutland Court Denmark Hill Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01159811. Rutland Court Denmark Hill Management Company Limited has been working since 11 February 1974. The present status of the company is Active. The registered address of Rutland Court Denmark Hill Management Company Limited is C O Rendall and Rittner Limited Portsoken House 155 157 Minories London Ec3n 1lj. . RENDALL AND RITTNER LIMITED is a Secretary of the company. ALARCON, Gonzalo is a Director of the company. GORDON, Alexander John is a Director of the company. RENFREW, Pauline Grace is a Director of the company. VALENTIN, Antonio, Dr is a Director of the company. WATSON, Emma Marguerite, Dr is a Director of the company. Secretary FLETCHER, Sunie has been resigned. Secretary GLEDHILL, Janet Ruth has been resigned. Secretary SHAW AND COMPANY has been resigned. Secretary SHENNAN, Alison Anne has been resigned. Secretary WHALL, Philip Alan has been resigned. Secretary WHITTINGHAM, Ivan John has been resigned. Director ANDREWS, Dennis Charles has been resigned. Director ANDREWS, Maria Angeles has been resigned. Director BROWNE, Robert Hugh has been resigned. Director CAFFERKEY, Mary Kate has been resigned. Director CAFFERKEY, Mary Kate has been resigned. Director CROWE, Nicholas Anthony has been resigned. Director FLETCHER, Sunie has been resigned. Director MCMANUS, Barbara Margaret has been resigned. Director REID, James Patrick has been resigned. Director SHENNAN, Alison Anne has been resigned. Director SMART, Annabel Mary, Dr has been resigned. Director SOZEN, Kurt Haluk has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 01 August 2006

Director
ALARCON, Gonzalo
Appointed Date: 24 September 2003
65 years old

Director
GORDON, Alexander John
Appointed Date: 26 August 2004
54 years old

Director
RENFREW, Pauline Grace
Appointed Date: 30 November 2012
73 years old

Director
VALENTIN, Antonio, Dr
Appointed Date: 30 October 2012
56 years old

Director
WATSON, Emma Marguerite, Dr
Appointed Date: 09 March 2006
49 years old

Resigned Directors

Secretary
FLETCHER, Sunie
Resigned: 01 March 1994
Appointed Date: 27 October 1992

Secretary
GLEDHILL, Janet Ruth
Resigned: 15 September 1995
Appointed Date: 15 November 1994

Secretary
SHAW AND COMPANY
Resigned: 01 August 2006
Appointed Date: 01 August 2005

Secretary
SHENNAN, Alison Anne
Resigned: 27 October 1992

Secretary
WHALL, Philip Alan
Resigned: 28 December 1998
Appointed Date: 11 March 1996

Secretary
WHITTINGHAM, Ivan John
Resigned: 31 July 2005
Appointed Date: 28 December 1998

Director
ANDREWS, Dennis Charles
Resigned: 10 February 2010
Appointed Date: 15 June 2005
95 years old

Director
ANDREWS, Maria Angeles
Resigned: 15 June 2005
Appointed Date: 19 July 1994
94 years old

Director
BROWNE, Robert Hugh
Resigned: 18 August 2004
Appointed Date: 28 January 1997
74 years old

Director
CAFFERKEY, Mary Kate
Resigned: 28 January 1997
Appointed Date: 01 March 1994
84 years old

Director
CAFFERKEY, Mary Kate
Resigned: 22 September 1992
84 years old

Director
CROWE, Nicholas Anthony
Resigned: 03 August 2004
Appointed Date: 24 September 2003
56 years old

Director
FLETCHER, Sunie
Resigned: 01 March 1994
Appointed Date: 27 October 1992
67 years old

Director
MCMANUS, Barbara Margaret
Resigned: 23 April 2002
94 years old

Director
REID, James Patrick
Resigned: 27 October 1992
67 years old

Director
SHENNAN, Alison Anne
Resigned: 23 April 2002
Appointed Date: 22 September 1992
75 years old

Director
SMART, Annabel Mary, Dr
Resigned: 09 May 2001
Appointed Date: 26 September 2000
53 years old

Director
SOZEN, Kurt Haluk
Resigned: 19 July 1994
74 years old

RUTLAND COURT (DENMARK HILL) MANAGEMENT COMPANY LIMITED Events

01 Nov 2016
Accounts for a dormant company made up to 25 March 2016
19 Jul 2016
Annual return made up to 21 June 2016 no member list
02 Feb 2016
Total exemption small company accounts made up to 25 March 2015
10 Sep 2015
Annual return made up to 21 June 2015 no member list
21 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 97 more events
22 Sep 1987
Full accounts made up to 25 March 1987

22 Sep 1987
Annual return made up to 18/06/87

28 Jul 1986
Director resigned

15 Jul 1986
Full accounts made up to 25 March 1986

15 Jul 1986
Annual return made up to 03/07/86