HIGH RISE FLAT MANAGEMENT LIMITED
LONDON,

Hellopages » Greater London » Ealing » W5 3RL

Company number 02677512
Status Active
Incorporation Date 14 January 1992
Company Type Private Limited Company
Address 25 INGLIS ROAD, EALING, LONDON,, W5 3RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Gwilym Peredur Davies on 12 February 2017; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HIGH RISE FLAT MANAGEMENT LIMITED are www.highriseflatmanagement.co.uk, and www.high-rise-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.High Rise Flat Management Limited is a Private Limited Company. The company registration number is 02677512. High Rise Flat Management Limited has been working since 14 January 1992. The present status of the company is Active. The registered address of High Rise Flat Management Limited is 25 Inglis Road Ealing London W5 3rl. . GRAVER, Neil Edward is a Secretary of the company. DAVIES, Gwilym Peredur is a Director of the company. EASTERBROOK, Shefali is a Director of the company. GRAVER, Neil Edward is a Director of the company. WEDATILAKE, Sonal Gigurawa Gamage is a Director of the company. Secretary BROWN, Hazel Jane has been resigned. Secretary DAVIES, Gwilym Peredur has been resigned. Secretary DITTY, Jane Kathryn has been resigned. Secretary HOPKINSON, Cyril has been resigned. Secretary JARRETT, Matthew, Dr has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Hazel Jane has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DITTY, Jane Kathryn has been resigned. Director GIBBS, Perry James has been resigned. Director GRAVER, Louise Victoria has been resigned. Director HOPKINSON, Christopher Rylatt has been resigned. Director HOPKINSON, Cyril has been resigned. Director HULHOLLAND, Brian has been resigned. Director JARRETT, Matthew, Dr has been resigned. Director LEAKE, Brian has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRAVER, Neil Edward
Appointed Date: 04 November 2012

Director
DAVIES, Gwilym Peredur
Appointed Date: 08 February 2002
54 years old

Director
EASTERBROOK, Shefali
Appointed Date: 12 January 2001
53 years old

Director
GRAVER, Neil Edward
Appointed Date: 10 January 2011
45 years old

Director
WEDATILAKE, Sonal Gigurawa Gamage
Appointed Date: 10 January 2011
41 years old

Resigned Directors

Secretary
BROWN, Hazel Jane
Resigned: 02 February 2000
Appointed Date: 07 May 1994

Secretary
DAVIES, Gwilym Peredur
Resigned: 10 November 2012
Appointed Date: 29 August 2008

Secretary
DITTY, Jane Kathryn
Resigned: 12 January 2001
Appointed Date: 02 February 2000

Secretary
HOPKINSON, Cyril
Resigned: 20 November 1993
Appointed Date: 29 January 1992

Secretary
JARRETT, Matthew, Dr
Resigned: 10 December 2008
Appointed Date: 12 January 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 January 1992
Appointed Date: 14 January 1992

Director
BROWN, Hazel Jane
Resigned: 02 February 2000
Appointed Date: 07 May 1994
65 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 January 1992
Appointed Date: 14 January 1992
35 years old

Director
DITTY, Jane Kathryn
Resigned: 12 January 2001
Appointed Date: 02 February 2000
55 years old

Director
GIBBS, Perry James
Resigned: 10 January 2011
Appointed Date: 12 January 2001
59 years old

Director
GRAVER, Louise Victoria
Resigned: 10 January 2011
Appointed Date: 10 December 2008
43 years old

Director
HOPKINSON, Christopher Rylatt
Resigned: 20 November 1993
Appointed Date: 29 January 1992
72 years old

Director
HOPKINSON, Cyril
Resigned: 20 November 1993
Appointed Date: 27 January 1992
108 years old

Director
HULHOLLAND, Brian
Resigned: 10 April 2001
Appointed Date: 02 February 2000
62 years old

Director
JARRETT, Matthew, Dr
Resigned: 10 December 2008
Appointed Date: 12 January 2001
58 years old

Director
LEAKE, Brian
Resigned: 02 February 2000
Appointed Date: 07 May 1994
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 January 1992
Appointed Date: 14 January 1992

HIGH RISE FLAT MANAGEMENT LIMITED Events

20 Feb 2017
Director's details changed for Gwilym Peredur Davies on 12 February 2017
25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 500

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 86 more events
21 Feb 1992
Resolutions
  • SRES13 ‐ Special resolution

21 Feb 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

21 Feb 1992
Conso 29/01/92

21 Feb 1992
£ nc 100/500 29/01/92

14 Jan 1992
Incorporation