CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Hackney » E8 4DG

Company number 01932201
Status Active
Incorporation Date 19 July 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HAUS BLOCK MANAGEMENT, 266 KINGSLAND ROAD, LONDON, E8 4DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Karen Colbourne as a director on 4 March 2016. The most likely internet sites of CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED are www.capelwalkpengemanagementcompany.co.uk, and www.capel-walk-penge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Battersea Park Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capel Walk Penge Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01932201. Capel Walk Penge Management Company Limited has been working since 19 July 1985. The present status of the company is Active. The registered address of Capel Walk Penge Management Company Limited is Haus Block Management 266 Kingsland Road London E8 4dg. . HLH ACCOUNTANTS LIMITED is a Secretary of the company. CARROLL, Maria is a Director of the company. DAMPIER, Sara is a Director of the company. HONOUR, Charles Edward is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary WALTERS, Alison Mary has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BULL, Edward has been resigned. Director COLBOURNE, Karen has been resigned. Director COX, Charles Anthony Charlton has been resigned. Director DAMPIER, Sara has been resigned. Director FARBY, Roger Anthony has been resigned. Director FERGUSON, Elizabeth Nola has been resigned. Director FERRAO, Edna has been resigned. Director FRANCOLI, Marco has been resigned. Director KENNEDY, Jean Mary has been resigned. Director ROGERS, Caroline has been resigned. Director SCUDDER, Kay Denise has been resigned. Director STRANG, Alan Maddox has been resigned. Director WALTERS, Alison Mary has been resigned. Director WINFIELD, Mark Hamilton has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HLH ACCOUNTANTS LIMITED
Appointed Date: 01 April 2015

Director
CARROLL, Maria
Appointed Date: 21 March 2005
71 years old

Director
DAMPIER, Sara
Appointed Date: 03 November 2006
50 years old

Director
HONOUR, Charles Edward
Appointed Date: 25 January 1993
78 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 20 January 2005
Appointed Date: 28 July 1994

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 20 January 2005

Secretary
WALTERS, Alison Mary
Resigned: 28 July 1994

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2007

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 05 April 2015
Appointed Date: 18 December 2009

Director
BULL, Edward
Resigned: 03 November 2006
Appointed Date: 01 June 2002
95 years old

Director
COLBOURNE, Karen
Resigned: 04 March 2016
Appointed Date: 30 March 2011
51 years old

Director
COX, Charles Anthony Charlton
Resigned: 11 April 1994
77 years old

Director
DAMPIER, Sara
Resigned: 08 November 2004
Appointed Date: 04 November 2003
50 years old

Director
FARBY, Roger Anthony
Resigned: 10 July 1995
Appointed Date: 14 February 1994
72 years old

Director
FERGUSON, Elizabeth Nola
Resigned: 01 March 2010
Appointed Date: 01 May 2002
78 years old

Director
FERRAO, Edna
Resigned: 07 March 2001
71 years old

Director
FRANCOLI, Marco
Resigned: 31 August 1992
61 years old

Director
KENNEDY, Jean Mary
Resigned: 10 November 1999
Appointed Date: 25 January 1993
84 years old

Director
ROGERS, Caroline
Resigned: 04 May 2011
Appointed Date: 29 September 2010
46 years old

Director
SCUDDER, Kay Denise
Resigned: 22 July 2002
Appointed Date: 20 October 1997
64 years old

Director
STRANG, Alan Maddox
Resigned: 02 May 1997
75 years old

Director
WALTERS, Alison Mary
Resigned: 02 November 1994
64 years old

Director
WINFIELD, Mark Hamilton
Resigned: 14 February 1994
69 years old

Persons With Significant Control

Maria Carroll
Notified on: 30 September 2016
71 years old
Nature of control: Has significant influence or control

Sara Dampier
Notified on: 30 September 2016
50 years old
Nature of control: Has significant influence or control

Mr Charles Edward Honour
Notified on: 30 September 2016
78 years old
Nature of control: Has significant influence or control

CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED Events

05 Nov 2016
Confirmation statement made on 30 September 2016 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Mar 2016
Termination of appointment of Karen Colbourne as a director on 4 March 2016
21 Oct 2015
Annual return made up to 30 September 2015 no member list
20 Oct 2015
Director's details changed for Mr Charles Edward Honour on 30 September 2015
...
... and 113 more events
03 Apr 1987
Director's particulars changed

20 Mar 1987
Accounting reference date shortened from 31/03 to 31/12

10 Mar 1987
Registered office changed on 10/03/87 from: st nicholas house high street bristol BS1 2AW

06 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1986
Company name changed carlton place (dulwich) manageme nt company LIMITED\certificate issued on 03/09/86