LIVENDALE PROPERTY MANAGEMENT LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8DP
Company number 05134013
Status Active
Incorporation Date 20 May 2004
Company Type Private Limited Company
Address PORTMORE HOUSE, 54 CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 12 ; Annual return made up to 20 May 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 12 ANNOTATION Replacement This document replaces the AR01 registered on 30/06/2015 as it was not properly delivered. . The most likely internet sites of LIVENDALE PROPERTY MANAGEMENT LIMITED are www.livendalepropertymanagement.co.uk, and www.livendale-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.4 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Livendale Property Management Limited is a Private Limited Company. The company registration number is 05134013. Livendale Property Management Limited has been working since 20 May 2004. The present status of the company is Active. The registered address of Livendale Property Management Limited is Portmore House 54 Church Street Weybridge Surrey Kt13 8dp. . CURCHOD & COMPANY is a Secretary of the company. CHASTY, Henry Thompson, Dr. is a Director of the company. GOODLIFFE, Kathleen is a Director of the company. MATTHEWS, Andrew Clive is a Director of the company. Secretary MALOVANY, John Peter has been resigned. Secretary WINDER, Justin Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GHOSE, Askoke has been resigned. Director GRANT, James Joseph has been resigned. Director GRANT, James Joseph has been resigned. Director MALOVANY, John Peter has been resigned. Director MILLEN, Ben Sullivan has been resigned. Director MILLEN, Luke Patrick has been resigned. Director MOHAMMADI, Omid has been resigned. Director O'HERLIHY, Donal John has been resigned. Director WINDER, Justin Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CURCHOD & COMPANY
Appointed Date: 13 November 2007

Director
CHASTY, Henry Thompson, Dr.
Appointed Date: 09 September 2013
92 years old

Director
GOODLIFFE, Kathleen
Appointed Date: 09 September 2013
73 years old

Director
MATTHEWS, Andrew Clive
Appointed Date: 08 September 2014
77 years old

Resigned Directors

Secretary
MALOVANY, John Peter
Resigned: 01 November 2006
Appointed Date: 04 June 2004

Secretary
WINDER, Justin Richard
Resigned: 16 May 2007
Appointed Date: 01 November 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 June 2004
Appointed Date: 20 May 2004

Director
GHOSE, Askoke
Resigned: 26 November 2013
Appointed Date: 01 November 2006
99 years old

Director
GRANT, James Joseph
Resigned: 01 January 2013
Appointed Date: 20 July 2008
68 years old

Director
GRANT, James Joseph
Resigned: 01 November 2006
Appointed Date: 04 June 2004
68 years old

Director
MALOVANY, John Peter
Resigned: 01 November 2006
Appointed Date: 04 June 2004
74 years old

Director
MILLEN, Ben Sullivan
Resigned: 03 June 2008
Appointed Date: 01 November 2006
42 years old

Director
MILLEN, Luke Patrick
Resigned: 03 June 2008
Appointed Date: 01 November 2006
44 years old

Director
MOHAMMADI, Omid
Resigned: 22 April 2014
Appointed Date: 21 July 2009
57 years old

Director
O'HERLIHY, Donal John
Resigned: 01 November 2006
Appointed Date: 04 June 2004
59 years old

Director
WINDER, Justin Richard
Resigned: 16 May 2007
Appointed Date: 01 November 2006
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 June 2004
Appointed Date: 20 May 2004

LIVENDALE PROPERTY MANAGEMENT LIMITED Events

21 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 12

30 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 12
  • ANNOTATION Replacement This document replaces the AR01 registered on 30/06/2015 as it was not properly delivered.

05 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 12
  • ANNOTATION Replaced a replacement AR01 was registered on 30/06/2015.

13 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
25 Jun 2004
New director appointed
25 Jun 2004
New director appointed
25 Jun 2004
New secretary appointed;new director appointed
25 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 May 2004
Incorporation

LIVENDALE PROPERTY MANAGEMENT LIMITED Charges

9 August 2004
Third party legal charge
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a templeton gate monument hill waybridge…