57 ICKBURGH ROAD MANAGEMENT COMPANY LIMITED
KYSEL FLAT MANAGEMENT LIMITED

Hellopages » Greater London » Hackney » E5 8AF

Company number 03640496
Status Active
Incorporation Date 29 September 1998
Company Type Private Limited Company
Address FLAT C 57 ICKBURGH ROAD, LONDON, E5 8AF
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 Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 29 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of 57 ICKBURGH ROAD MANAGEMENT COMPANY LIMITED are www.57ickburghroadmanagementcompany.co.uk, and www.57-ickburgh-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Barking Rail Station is 6.2 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 9.1 miles; to Beckenham Hill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.57 Ickburgh Road Management Company Limited is a Private Limited Company. The company registration number is 03640496. 57 Ickburgh Road Management Company Limited has been working since 29 September 1998. The present status of the company is Active. The registered address of 57 Ickburgh Road Management Company Limited is Flat C 57 Ickburgh Road London E5 8af. . DUNCAN, Katrina is a Secretary of the company. AUSTEN, Charlotte Louise is a Director of the company. DUNCAN, Katrina is a Director of the company. HARRADINE, David John is a Director of the company. HAWKINS, Carl is a Director of the company. SHAW, Rory Charles is a Director of the company. Secretary LEAHY, Lorraine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DEAMER, Julien has been resigned. Director GRIFFITHS, Simon William Paul has been resigned. Director HORNSBY, Mark John has been resigned. Director KERR, Anton has been resigned. Director LEAHY, David Anthony has been resigned. Director MANN, Rachel has been resigned. Director MOFFATT, Paula Jane has been resigned. Director OFIELD, Simon, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DUNCAN, Katrina
Appointed Date: 16 June 2000

Director
AUSTEN, Charlotte Louise
Appointed Date: 05 December 2014
40 years old

Director
DUNCAN, Katrina
Appointed Date: 19 October 1998
69 years old

Director
HARRADINE, David John
Appointed Date: 01 November 2002
54 years old

Director
HAWKINS, Carl
Appointed Date: 01 November 2002
55 years old

Director
SHAW, Rory Charles
Appointed Date: 05 December 2014
43 years old

Resigned Directors

Secretary
LEAHY, Lorraine
Resigned: 16 June 2000
Appointed Date: 19 October 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 October 1998
Appointed Date: 29 September 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 October 1998
Appointed Date: 29 September 1998
35 years old

Director
DEAMER, Julien
Resigned: 01 November 2002
Appointed Date: 16 June 2000
60 years old

Director
GRIFFITHS, Simon William Paul
Resigned: 05 December 2014
Appointed Date: 01 November 2003
64 years old

Director
HORNSBY, Mark John
Resigned: 10 September 1999
Appointed Date: 19 October 1998
63 years old

Director
KERR, Anton
Resigned: 05 September 2003
Appointed Date: 16 June 2000
57 years old

Director
LEAHY, David Anthony
Resigned: 16 June 2000
Appointed Date: 19 October 1998
71 years old

Director
MANN, Rachel
Resigned: 16 June 2000
Appointed Date: 19 October 1998
61 years old

Director
MOFFATT, Paula Jane
Resigned: 05 December 2014
Appointed Date: 01 November 2003
63 years old

Director
OFIELD, Simon, Dr
Resigned: 05 September 2003
Appointed Date: 16 June 2000
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 October 1998
Appointed Date: 29 September 1998

Persons With Significant Control

Ms Katrina Duncan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Charlotte Louise Austen
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Harradine
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Carl Hawkins
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rory Charles Shaw
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

57 ICKBURGH ROAD MANAGEMENT COMPANY LIMITED Events

13 Feb 2017
Accounts for a dormant company made up to 30 September 2016
10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 30 September 2015
25 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 3

10 Jan 2015
Appointment of Ms Charlotte Louise Austen as a director on 5 December 2014
...
... and 56 more events
23 Oct 1998
Registered office changed on 23/10/98 from: crwys house 33 crwys road cardiff CF2 4YF
16 Oct 1998
Company name changed kysel flat management LIMITED\certificate issued on 19/10/98
13 Oct 1998
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

13 Oct 1998
£ nc 100/3 12/10/98
29 Sep 1998
Incorporation