HANDURBAN PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 8EL

Company number 01874149
Status Active
Incorporation Date 27 December 1984
Company Type Private Limited Company
Address 6 HEATHFIELD ROAD, ACTON, LONDON, W3 8EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Justin David Rosenberg as a secretary on 30 December 2016; Accounts for a dormant company made up to 5 April 2016; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of HANDURBAN PROPERTY MANAGEMENT LIMITED are www.handurbanpropertymanagement.co.uk, and www.handurban-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Barnes Bridge Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 5.9 miles; to Balham Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Handurban Property Management Limited is a Private Limited Company. The company registration number is 01874149. Handurban Property Management Limited has been working since 27 December 1984. The present status of the company is Active. The registered address of Handurban Property Management Limited is 6 Heathfield Road Acton London W3 8el. . BEAUMONT, Benjamin James is a Director of the company. DAUDO, Sara Elena Rachele is a Director of the company. ROSENBERG, Justin David is a Director of the company. UMBIMA, Anna Louise is a Director of the company. Secretary BEAUMONT, Benjamin James has been resigned. Secretary DANZEBRINK, Martin Norbert has been resigned. Secretary HENNESSEY, Janet Louise has been resigned. Secretary HENNESSEY, Janet Louise has been resigned. Secretary ROSENBERG, Justin David has been resigned. Secretary SPRAGUE, Svatava has been resigned. Secretary UMBIMA, Anna Louise has been resigned. Secretary UMBINA, Anna Louise has been resigned. Secretary WALLACE, Philip Allan has been resigned. Secretary WILLIAMS, Valerie Elizabeth has been resigned. Director DANZEBRINK, Martin Norbert has been resigned. Director HENNESSEY, Janet Louise has been resigned. Director PEARSON, Glenn Stewart has been resigned. Director SPRAGUE, Sean has been resigned. Director TODD, Dirk has been resigned. Director WALLACE, Philip Allan has been resigned. Director WILLIAMS, Valerie Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


handurban property management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BEAUMONT, Benjamin James
Appointed Date: 21 March 2012
49 years old

Director
DAUDO, Sara Elena Rachele
Appointed Date: 10 January 1997
58 years old

Director
ROSENBERG, Justin David
Appointed Date: 01 October 2013
36 years old

Director
UMBIMA, Anna Louise

68 years old

Resigned Directors

Secretary
BEAUMONT, Benjamin James
Resigned: 01 October 2014
Appointed Date: 21 March 2012

Secretary
DANZEBRINK, Martin Norbert
Resigned: 09 November 1994
Appointed Date: 19 April 1994

Secretary
HENNESSEY, Janet Louise
Resigned: 21 March 2012
Appointed Date: 04 July 2011

Secretary
HENNESSEY, Janet Louise
Resigned: 18 October 2004
Appointed Date: 28 November 1996

Secretary
ROSENBERG, Justin David
Resigned: 30 December 2016
Appointed Date: 01 October 2014

Secretary
SPRAGUE, Svatava
Resigned: 01 August 2007
Appointed Date: 18 October 2004

Secretary
UMBIMA, Anna Louise
Resigned: 02 May 2011
Appointed Date: 12 October 2009

Secretary
UMBINA, Anna Louise
Resigned: 13 January 1995
Appointed Date: 10 November 1994

Secretary
WALLACE, Philip Allan
Resigned: 28 November 1996
Appointed Date: 13 January 1995

Secretary
WILLIAMS, Valerie Elizabeth
Resigned: 19 April 1994

Director
DANZEBRINK, Martin Norbert
Resigned: 30 November 1994
Appointed Date: 24 July 1992
71 years old

Director
HENNESSEY, Janet Louise
Resigned: 21 March 2012
Appointed Date: 30 November 1995
59 years old

Director
PEARSON, Glenn Stewart
Resigned: 01 November 2013
Appointed Date: 11 May 2010
78 years old

Director
SPRAGUE, Sean
Resigned: 25 November 2009
Appointed Date: 21 August 1997
61 years old

Director
TODD, Dirk
Resigned: 10 January 1997
63 years old

Director
WALLACE, Philip Allan
Resigned: 21 August 1997
Appointed Date: 29 April 1994
56 years old

Director
WILLIAMS, Valerie Elizabeth
Resigned: 29 September 1994
63 years old

Persons With Significant Control

Ms Sara Elena Rachele Daudo
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Benjamin James Beaumont
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Ms Anna Louise Umbina
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Justin David Rosenberg
Notified on: 6 April 2016
36 years old
Nature of control: Has significant influence or control

HANDURBAN PROPERTY MANAGEMENT LIMITED Events

30 Dec 2016
Termination of appointment of Justin David Rosenberg as a secretary on 30 December 2016
30 Dec 2016
Accounts for a dormant company made up to 5 April 2016
30 Sep 2016
Confirmation statement made on 18 September 2016 with updates
02 Jan 2016
Accounts for a dormant company made up to 5 April 2015
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4

...
... and 89 more events
09 May 1988
Return made up to 22/04/88; full list of members

10 Dec 1987
New secretary appointed;new director appointed

10 Dec 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Dec 1987
Accounts made up to 5 April 1987

23 Nov 1987
Return made up to 05/04/87; full list of members