PLEASAUNCE VIEW MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE10 0LZ

Company number 04913736
Status Active
Incorporation Date 29 September 2003
Company Type Private Limited Company
Address FLAT 1 PLEASAUNCE MANSION S, HALSTOW ROAD, LONDON, SE10 0LZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-18 GBP 15 . The most likely internet sites of PLEASAUNCE VIEW MANAGEMENT COMPANY LIMITED are www.pleasaunceviewmanagementcompany.co.uk, and www.pleasaunce-view-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Barking Rail Station is 4.8 miles; to Barbican Rail Station is 5.4 miles; to Bickley Rail Station is 5.9 miles; to Bowes Park Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pleasaunce View Management Company Limited is a Private Limited Company. The company registration number is 04913736. Pleasaunce View Management Company Limited has been working since 29 September 2003. The present status of the company is Active. The registered address of Pleasaunce View Management Company Limited is Flat 1 Pleasaunce Mansion S Halstow Road London Se10 0lz. . CLIFT, Patricia Mary is a Director of the company. DONNELLON, Deirdre Caitriona, Dr is a Director of the company. DUNSMORE, Victoria Helen is a Director of the company. RILEY, Rebecca Signe is a Director of the company. Secretary RALSTON, Peter Christopher has been resigned. Secretary VIJ, Navneet has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CLIFT, Nigel Maurice has been resigned. Director PAUL, Daniel Anthony has been resigned. Director PHILLIPS, Philippa Margaret has been resigned. Director RALSTON, Peter Christopher has been resigned. Director VIJ, Sudarshan Kumar has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
CLIFT, Patricia Mary
Appointed Date: 17 August 2013
67 years old

Director
DONNELLON, Deirdre Caitriona, Dr
Appointed Date: 17 August 2013
53 years old

Director
DUNSMORE, Victoria Helen
Appointed Date: 17 August 2013
56 years old

Director
RILEY, Rebecca Signe
Appointed Date: 17 August 2013
53 years old

Resigned Directors

Secretary
RALSTON, Peter Christopher
Resigned: 20 August 2013
Appointed Date: 11 April 2006

Secretary
VIJ, Navneet
Resigned: 11 April 2006
Appointed Date: 11 February 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 29 September 2003
Appointed Date: 29 September 2003

Director
CLIFT, Nigel Maurice
Resigned: 17 August 2013
Appointed Date: 22 February 2011
76 years old

Director
PAUL, Daniel Anthony
Resigned: 01 July 2010
Appointed Date: 11 April 2006
61 years old

Director
PHILLIPS, Philippa Margaret
Resigned: 17 August 2013
Appointed Date: 19 May 2010
62 years old

Director
RALSTON, Peter Christopher
Resigned: 17 August 2013
Appointed Date: 11 April 2006
52 years old

Director
VIJ, Sudarshan Kumar
Resigned: 11 April 2006
Appointed Date: 11 February 2004
89 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 29 September 2003
Appointed Date: 29 September 2003

PLEASAUNCE VIEW MANAGEMENT COMPANY LIMITED Events

13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 15

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 15

...
... and 55 more events
20 Feb 2004
New secretary appointed
20 Feb 2004
New director appointed
09 Oct 2003
Secretary resigned
09 Oct 2003
Director resigned
29 Sep 2003
Incorporation