51 NEVERN SQUARE RESIDENTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4NF

Company number 03366991
Status Active
Incorporation Date 8 May 1997
Company Type Private Limited Company
Address URANG PROPERTY MANAGEMENT LTD, 196 NEW KINGS ROAD, LONDON, SW6 4NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 5 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of 51 NEVERN SQUARE RESIDENTS LIMITED are www.51nevernsquareresidents.co.uk, and www.51-nevern-square-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. 51 Nevern Square Residents Limited is a Private Limited Company. The company registration number is 03366991. 51 Nevern Square Residents Limited has been working since 08 May 1997. The present status of the company is Active. The registered address of 51 Nevern Square Residents Limited is Urang Property Management Ltd 196 New Kings Road London Sw6 4nf. . URANG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. GRYKO, Katarzyna is a Director of the company. INNES, James David is a Director of the company. PULLEN, William Lester is a Director of the company. Secretary CORSI, Jessica Laura has been resigned. Secretary WILLIS, Timothy Mark has been resigned. Secretary FARRAR PROPERTY MANAGEMENT LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CORSI, Jessica Laura has been resigned. Director HOOPER, Robin Peveril has been resigned. Director LAZARUS, Estelle Erica has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCKIE, Michael Beverley, Dr has been resigned. Director SIMPSON, Richard has been resigned. Director WILLIS, Timothy Mark has been resigned. The company operates in "Residents property management".


51 nevern square residents Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
URANG PROPERTY MANAGEMENT LIMITED
Appointed Date: 31 December 2010

Director
GRYKO, Katarzyna
Appointed Date: 25 March 2008
49 years old

Director
INNES, James David
Appointed Date: 27 May 2014
43 years old

Director
PULLEN, William Lester
Appointed Date: 25 May 2001
57 years old

Resigned Directors

Secretary
CORSI, Jessica Laura
Resigned: 17 September 2004
Appointed Date: 25 May 2001

Secretary
WILLIS, Timothy Mark
Resigned: 25 May 2001
Appointed Date: 23 May 1997

Secretary
FARRAR PROPERTY MANAGEMENT LIMITED
Resigned: 31 December 2010
Appointed Date: 17 September 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 May 1997
Appointed Date: 08 May 1997

Director
CORSI, Jessica Laura
Resigned: 10 August 2007
Appointed Date: 29 May 1997
54 years old

Director
HOOPER, Robin Peveril
Resigned: 20 May 2005
Appointed Date: 29 May 1997
52 years old

Director
LAZARUS, Estelle Erica
Resigned: 24 April 2013
Appointed Date: 26 May 1999
99 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 May 1997
Appointed Date: 08 May 1997

Director
MCKIE, Michael Beverley, Dr
Resigned: 14 March 2000
Appointed Date: 28 May 1997
80 years old

Director
SIMPSON, Richard
Resigned: 17 March 2006
Appointed Date: 10 May 2000
56 years old

Director
WILLIS, Timothy Mark
Resigned: 25 May 2001
Appointed Date: 23 May 1997
67 years old

51 NEVERN SQUARE RESIDENTS LIMITED Events

30 Mar 2017
Accounts for a dormant company made up to 31 December 2016
20 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5

22 Mar 2016
Accounts for a dormant company made up to 31 December 2015
02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
18 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5

...
... and 68 more events
10 Jun 1997
New director appointed
10 Jun 1997
New secretary appointed;new director appointed
10 Jun 1997
New director appointed
10 Jun 1997
New director appointed
08 May 1997
Incorporation