MONTPELIER RISE MANAGEMENT COMPANY LIMITED
LONDON CHONEFIELD PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Ealing » W5 5HT

Company number 03799361
Status Active
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address 19 SUNNYSIDE ROAD, LONDON, ENGLAND, W5 5HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Appointment of Mr Robin Ketteridge as a secretary on 21 September 2016; Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to 19 Sunnyside Road London W5 5HT on 29 September 2016. The most likely internet sites of MONTPELIER RISE MANAGEMENT COMPANY LIMITED are www.montpelierrisemanagementcompany.co.uk, and www.montpelier-rise-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Barnes Bridge Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Clapham Junction Rail Station is 6.6 miles; to Bushey Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montpelier Rise Management Company Limited is a Private Limited Company. The company registration number is 03799361. Montpelier Rise Management Company Limited has been working since 01 July 1999. The present status of the company is Active. The registered address of Montpelier Rise Management Company Limited is 19 Sunnyside Road London England W5 5ht. The company`s financial liabilities are £14.32k. It is £5.2k against last year. The cash in hand is £16.14k. It is £7.67k against last year. And the total assets are £19.63k, which is £5.43k against last year. KETTERIDGE, Robin is a Secretary of the company. DEER BLACK, Jennifer is a Director of the company. KIRBY, Gordon Douglas is a Director of the company. Secretary BROWN, Angela Mary has been resigned. Secretary BROWN, Christopher James has been resigned. Secretary LONG, Raymond John Ian has been resigned. Secretary RISTIC, Ivan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROWN, Angela Mary has been resigned. Director COX, Frank Dixon has been resigned. Director HYDE, Gerard Joseph has been resigned. Director RISTIC, Ivan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


montpelier rise management company Key Finiance

LIABILITIES £14.32k
+56%
CASH £16.14k
+90%
TOTAL ASSETS £19.63k
+38%
All Financial Figures

Current Directors

Secretary
KETTERIDGE, Robin
Appointed Date: 21 September 2016

Director
DEER BLACK, Jennifer
Appointed Date: 10 August 2006
54 years old

Director
KIRBY, Gordon Douglas
Appointed Date: 24 November 2003
78 years old

Resigned Directors

Secretary
BROWN, Angela Mary
Resigned: 22 February 2007
Appointed Date: 08 July 2004

Secretary
BROWN, Christopher James
Resigned: 20 September 2016
Appointed Date: 03 July 2013

Secretary
LONG, Raymond John Ian
Resigned: 08 July 2004
Appointed Date: 08 September 1999

Secretary
RISTIC, Ivan
Resigned: 05 July 2012
Appointed Date: 26 June 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 September 1999
Appointed Date: 01 July 1999

Director
BROWN, Angela Mary
Resigned: 22 February 2007
Appointed Date: 24 November 2003
78 years old

Director
COX, Frank Dixon
Resigned: 10 August 2006
Appointed Date: 24 November 2003
85 years old

Director
HYDE, Gerard Joseph
Resigned: 21 January 2004
Appointed Date: 08 September 1999
73 years old

Director
RISTIC, Ivan
Resigned: 05 July 2012
Appointed Date: 26 June 2007
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 September 1999
Appointed Date: 01 July 1999

MONTPELIER RISE MANAGEMENT COMPANY LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 July 2016
29 Sep 2016
Appointment of Mr Robin Ketteridge as a secretary on 21 September 2016
29 Sep 2016
Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to 19 Sunnyside Road London W5 5HT on 29 September 2016
29 Sep 2016
Termination of appointment of Christopher James Brown as a secretary on 20 September 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 56 more events
14 Oct 1999
Director resigned
14 Oct 1999
Secretary resigned
14 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Sep 1999
Company name changed chonefield property management l imited\certificate issued on 22/09/99
01 Jul 1999
Incorporation