ALEXANDRA PLACE (HOUNSLOW) MANAGEMENT COMPANY LIMITED
LONDON

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

Company number 05344386
Status Active
Incorporation Date 27 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address URANG PROPERTY MANAGEMENT LIMITED, 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 fifty-six 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 no member list; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ALEXANDRA PLACE (HOUNSLOW) MANAGEMENT COMPANY LIMITED are www.alexandraplacehounslowmanagementcompany.co.uk, and www.alexandra-place-hounslow-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Alexandra Place Hounslow Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05344386. Alexandra Place Hounslow Management Company Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Alexandra Place Hounslow Management Company Limited is Urang Property Management Limited 196 New Kings Road London Sw6 4nf. . URANG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. BANGER, Harjinder is a Director of the company. DEVASUNDARAM, Avinash is a Director of the company. WALIA, Mandeep is a Director of the company. Secretary FORD, Peter Thomas has been resigned. Secretary OM PROPERTY MANAGEMENT LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENTLEY, Paul Richard Michael has been resigned. Director DEVASUNDARAM, Avinash has been resigned. Director EDWARDS, David Charles has been resigned. Director FORD, Peter Thomas has been resigned. Director KEEN, Felix has been resigned. Director PEVEREL NOMINEE SERVICES LIMITED has been resigned. Director SOLITAIRE DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
URANG PROPERTY MANAGEMENT LIMITED
Appointed Date: 11 April 2012

Director
BANGER, Harjinder
Appointed Date: 10 April 2012
52 years old

Director
DEVASUNDARAM, Avinash
Appointed Date: 10 April 2012
52 years old

Director
WALIA, Mandeep
Appointed Date: 10 April 2012
53 years old

Resigned Directors

Secretary
FORD, Peter Thomas
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Secretary
OM PROPERTY MANAGEMENT LIMITED
Resigned: 11 April 2012
Appointed Date: 22 July 2010

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 22 July 2010
Appointed Date: 27 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Director
BENTLEY, Paul Richard Michael
Resigned: 20 July 2007
Appointed Date: 27 January 2005
72 years old

Director
DEVASUNDARAM, Avinash
Resigned: 24 April 2012
Appointed Date: 09 March 2012
52 years old

Director
EDWARDS, David Charles
Resigned: 04 July 2011
Appointed Date: 30 September 2010
68 years old

Director
FORD, Peter Thomas
Resigned: 20 July 2007
Appointed Date: 27 January 2005
60 years old

Director
KEEN, Felix
Resigned: 11 April 2012
Appointed Date: 04 July 2011
55 years old

Director
PEVEREL NOMINEE SERVICES LIMITED
Resigned: 11 April 2012
Appointed Date: 22 July 2010

Director
SOLITAIRE DIRECTORS LIMITED
Resigned: 22 July 2010
Appointed Date: 20 July 2007

ALEXANDRA PLACE (HOUNSLOW) MANAGEMENT COMPANY LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 31 December 2016
21 May 2016
Annual return made up to 15 April 2016 no member list
06 Apr 2016
Accounts for a dormant company made up to 31 December 2015
19 Aug 2015
Accounts for a dormant company made up to 31 December 2014
29 Apr 2015
Annual return made up to 15 April 2015 no member list
...
... and 46 more events
26 Feb 2007
Secretary resigned
25 May 2006
Registered office changed on 25/05/06 from: wallis house great west road brentford middlesex TW8 9BD
25 May 2006
Annual return made up to 27/01/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

07 Feb 2005
Secretary resigned
27 Jan 2005
Incorporation