103 PROPERTY LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 9BT

Company number 01543571
Status Active
Incorporation Date 5 February 1981
Company Type Private Limited Company
Address 103 GUNTERSTONE ROAD, LONDON, W14 9BT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Secretary's details changed for James Graham Biddle on 15 September 2016; Director's details changed for James Graham Biddle on 15 September 2016. The most likely internet sites of 103 PROPERTY LIMITED are www.103property.co.uk, and www.103-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. 103 Property Limited is a Private Limited Company. The company registration number is 01543571. 103 Property Limited has been working since 05 February 1981. The present status of the company is Active. The registered address of 103 Property Limited is 103 Gunterstone Road London W14 9bt. . BIDDLE, James Graham is a Secretary of the company. ALLOTT, Nicholas David is a Director of the company. BIDDLE, James Graham is a Director of the company. D SOUZA, Christa Claire is a Director of the company. MURTAGH, Bruce is a Director of the company. Secretary BRAND, Charlotte Katherine has been resigned. Secretary CHYE, Michael Wai Choong has been resigned. Secretary MASON, Robert Charles has been resigned. Secretary MURTAGH, Bruce has been resigned. Director BIGGART, Catherine Diana has been resigned. Director BRAND, Charlotte Katherine has been resigned. Director CHALLEN, Anne Marie has been resigned. Director CHYE, Michael Wai Choong has been resigned. Director MASON, Robert Charles has been resigned. Director SIDNEY, Philippa Anne has been resigned. Director SKRINE, Rupert has been resigned. Director WARR, Charlotte Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BIDDLE, James Graham
Appointed Date: 09 December 2010

Director
ALLOTT, Nicholas David
Appointed Date: 06 September 2002
71 years old

Director
BIDDLE, James Graham
Appointed Date: 15 August 2003
49 years old

Director
D SOUZA, Christa Claire
Appointed Date: 06 September 2002
65 years old

Director
MURTAGH, Bruce
Appointed Date: 25 August 2000
56 years old

Resigned Directors

Secretary
BRAND, Charlotte Katherine
Resigned: 14 June 1995
Appointed Date: 03 February 1995

Secretary
CHYE, Michael Wai Choong
Resigned: 25 August 2000
Appointed Date: 14 June 1995

Secretary
MASON, Robert Charles
Resigned: 03 February 1995

Secretary
MURTAGH, Bruce
Resigned: 09 December 2010
Appointed Date: 25 August 2000

Director
BIGGART, Catherine Diana
Resigned: 27 August 1993
69 years old

Director
BRAND, Charlotte Katherine
Resigned: 27 August 1993
63 years old

Director
CHALLEN, Anne Marie
Resigned: 15 August 2003
Appointed Date: 28 July 1995
75 years old

Director
CHYE, Michael Wai Choong
Resigned: 25 August 2000
Appointed Date: 01 August 1993

Director
MASON, Robert Charles
Resigned: 03 February 1995
62 years old

Director
SIDNEY, Philippa Anne
Resigned: 06 September 2002
Appointed Date: 03 February 1995
79 years old

Director
SKRINE, Rupert
Resigned: 08 May 1996
64 years old

Director
WARR, Charlotte Jane
Resigned: 30 July 2010
Appointed Date: 08 May 1996
58 years old

Persons With Significant Control

Mr James Graham Biddle
Notified on: 26 September 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Kemberlee Justine White
Notified on: 26 September 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

103 PROPERTY LIMITED Events

29 Sep 2016
Confirmation statement made on 26 September 2016 with updates
29 Sep 2016
Secretary's details changed for James Graham Biddle on 15 September 2016
29 Sep 2016
Director's details changed for James Graham Biddle on 15 September 2016
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 80 more events
12 Jan 1987
Director resigned;new director appointed

02 Jun 1986
Full accounts made up to 31 March 1986

02 Jun 1986
Return made up to 06/05/86; full list of members

02 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1981
Incorporation