91/93 LEE ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 9EN
Company number 01548239
Status Active
Incorporation Date 3 March 1981
Company Type Private Limited Company
Address 91-93 LEE ROAD, BLACKHEATH, LONDON, SE3 9EN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Appointment of Ms Sophie Jane Guellard as a director on 15 September 2015. The most likely internet sites of 91/93 LEE ROAD MANAGEMENT COMPANY LIMITED are www.9193leeroadmanagementcompany.co.uk, and www.91-93-lee-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. 91 93 Lee Road Management Company Limited is a Private Limited Company. The company registration number is 01548239. 91 93 Lee Road Management Company Limited has been working since 03 March 1981. The present status of the company is Active. The registered address of 91 93 Lee Road Management Company Limited is 91 93 Lee Road Blackheath London Se3 9en. The company`s financial liabilities are £40.42k. It is £5.61k against last year. The cash in hand is £37.35k. It is £5.14k against last year. And the total assets are £41.02k, which is £5.61k against last year. TOMKYS, Helen Elizabeth is a Secretary of the company. BAYLISS, Harold Mark is a Director of the company. GUELLARD, Sophie Jane is a Director of the company. LISTER, Paul is a Director of the company. O'BRIEN, Sinead is a Director of the company. PARKER, James Thomas is a Director of the company. TOMKYS, Helen Elizabeth is a Director of the company. VISIOLI, Andrew Giorgio, Dr is a Director of the company. Secretary BROMLEY, Barbara has been resigned. Secretary LARKINS, Sean Mark has been resigned. Secretary LEVERTON, Andrew Howard has been resigned. Secretary OATES, Pamela Lesley has been resigned. Secretary SLATER, William Seymour has been resigned. Director BARRETT, Douglas Wilson has been resigned. Director BROMLEY, Barbara has been resigned. Director BURTON, Jonathan Gwyne has been resigned. Director COOGAN, Paulette has been resigned. Director CROSSE, Simon Austen Jeremy has been resigned. Director DONOVAN, Sheila Margaret has been resigned. Director DONOVAN, Sheila Margaret has been resigned. Director EWEN, Allan Robert has been resigned. Director FRY, Julian David has been resigned. Director HORTON, Benjamin Edward Corbett has been resigned. Director LARKINS, Sean Mark has been resigned. Director LEVERTON, Andrew Howard has been resigned. Director MAY, Neil Philip has been resigned. Director MORRIS, Susan, Dr has been resigned. Director MURROCK, Paul Leslie has been resigned. Director OATES, Pamela Lesley has been resigned. Director ROSS, Tracey has been resigned. Director SLATER, William Seymour has been resigned. Director WARD, Sabena has been resigned. The company operates in "Residents property management".


91/93 lee road management company Key Finiance

LIABILITIES £40.42k
+16%
CASH £37.35k
+15%
TOTAL ASSETS £41.02k
+15%
All Financial Figures

Current Directors

Secretary
TOMKYS, Helen Elizabeth
Appointed Date: 01 April 2004

Director
BAYLISS, Harold Mark
Appointed Date: 19 July 1999
81 years old

Director
GUELLARD, Sophie Jane
Appointed Date: 15 September 2015
42 years old

Director
LISTER, Paul
Appointed Date: 08 September 2008
63 years old

Director
O'BRIEN, Sinead
Appointed Date: 04 September 2006
50 years old

Director
PARKER, James Thomas
Appointed Date: 06 February 2006
43 years old

Director
TOMKYS, Helen Elizabeth
Appointed Date: 03 February 1997
61 years old

Director
VISIOLI, Andrew Giorgio, Dr
Appointed Date: 21 September 2010
69 years old

Resigned Directors

Secretary
BROMLEY, Barbara
Resigned: 05 January 1994

Secretary
LARKINS, Sean Mark
Resigned: 03 February 1997
Appointed Date: 23 May 1995

Secretary
LEVERTON, Andrew Howard
Resigned: 23 May 1995
Appointed Date: 05 January 1994

Secretary
OATES, Pamela Lesley
Resigned: 28 July 1997
Appointed Date: 03 February 1997

Secretary
SLATER, William Seymour
Resigned: 31 March 2004
Appointed Date: 28 July 1997

Director
BARRETT, Douglas Wilson
Resigned: 30 July 1996
Appointed Date: 11 May 1993
70 years old

Director
BROMLEY, Barbara
Resigned: 07 August 2007
92 years old

Director
BURTON, Jonathan Gwyne
Resigned: 29 April 1992
76 years old

Director
COOGAN, Paulette
Resigned: 01 September 2003
Appointed Date: 04 June 1996
61 years old

Director
CROSSE, Simon Austen Jeremy
Resigned: 17 May 1999
Appointed Date: 11 May 1993
63 years old

Director
DONOVAN, Sheila Margaret
Resigned: 20 September 2004
Appointed Date: 03 August 1998
79 years old

Director
DONOVAN, Sheila Margaret
Resigned: 24 February 1992
79 years old

Director
EWEN, Allan Robert
Resigned: 15 June 1993
67 years old

Director
FRY, Julian David
Resigned: 29 November 2002
Appointed Date: 22 November 1999
56 years old

Director
HORTON, Benjamin Edward Corbett
Resigned: 27 September 2005
Appointed Date: 24 July 2000
56 years old

Director
LARKINS, Sean Mark
Resigned: 03 August 1998
Appointed Date: 04 November 1993
58 years old

Director
LEVERTON, Andrew Howard
Resigned: 28 March 1995
Appointed Date: 30 June 1992
61 years old

Director
MAY, Neil Philip
Resigned: 26 July 1994
63 years old

Director
MORRIS, Susan, Dr
Resigned: 29 April 1992
70 years old

Director
MURROCK, Paul Leslie
Resigned: 21 September 2010
Appointed Date: 01 September 2003
60 years old

Director
OATES, Pamela Lesley
Resigned: 08 July 1998
Appointed Date: 03 February 1997
60 years old

Director
ROSS, Tracey
Resigned: 04 June 1996
Appointed Date: 30 June 1992
59 years old

Director
SLATER, William Seymour
Resigned: 12 December 2005
104 years old

Director
WARD, Sabena
Resigned: 19 July 1999
Appointed Date: 03 August 1998
54 years old

91/93 LEE ROAD MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
19 Oct 2015
Appointment of Ms Sophie Jane Guellard as a director on 15 September 2015
17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 11

...
... and 102 more events
05 Feb 1988
Full accounts made up to 31 March 1987

05 Feb 1988
Return made up to 23/12/87; full list of members

10 Dec 1986
Full accounts made up to 31 March 1986

10 Dec 1986
Return made up to 08/12/86; full list of members

23 Oct 1986
Particulars of mortgage/charge

91/93 LEE ROAD MANAGEMENT COMPANY LIMITED Charges

2 October 1986
Legal mortgage
Delivered: 23 October 1986
Status: Satisfied on 25 November 2002
Persons entitled: National Westminster Bank PLC
Description: 91/93 lee road london borough of greenwich t/no sgl 322113…