COURTHOUSE W1 MANAGEMENT COMPANY LIMITED
LONDON

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

Company number 05053776
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address LANE HOUSE, 24 PARSONS GREEN LANE, LONDON, SW6 4HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 24 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 14 . The most likely internet sites of COURTHOUSE W1 MANAGEMENT COMPANY LIMITED are www.courthousew1managementcompany.co.uk, and www.courthouse-w1-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Courthouse W1 Management Company Limited is a Private Limited Company. The company registration number is 05053776. Courthouse W1 Management Company Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of Courthouse W1 Management Company Limited is Lane House 24 Parsons Green Lane London Sw6 4hs. . GAREH, Joseph is a Secretary of the company. GAGE, Brett Robert Michael is a Director of the company. JONES, Gordon Norman is a Director of the company. PICTON TURBERVILL, Simon Thomas Richard is a Director of the company. Secretary FLAHERTY, Marie Bernadette has been resigned. Secretary JONES, Gordon Norman has been resigned. Secretary DRACLIFFE COMPANY SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLAKEY, David Robin has been resigned. Director FLAHERTY, Marie Bernadette has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GAREH, Joseph
Appointed Date: 29 September 2008

Director
GAGE, Brett Robert Michael
Appointed Date: 13 December 2005
69 years old

Director
JONES, Gordon Norman
Appointed Date: 13 December 2005
82 years old

Director
PICTON TURBERVILL, Simon Thomas Richard
Appointed Date: 01 September 2011
70 years old

Resigned Directors

Secretary
FLAHERTY, Marie Bernadette
Resigned: 28 March 2006
Appointed Date: 24 February 2004

Secretary
JONES, Gordon Norman
Resigned: 30 September 2008
Appointed Date: 12 June 2006

Secretary
DRACLIFFE COMPANY SERVICES LIMITED
Resigned: 01 September 2008
Appointed Date: 12 December 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Director
BLAKEY, David Robin
Resigned: 12 June 2006
Appointed Date: 24 February 2004
80 years old

Director
FLAHERTY, Marie Bernadette
Resigned: 12 June 2006
Appointed Date: 24 February 2004
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

COURTHOUSE W1 MANAGEMENT COMPANY LIMITED Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 24 March 2016
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 14

13 Nov 2015
Total exemption small company accounts made up to 24 March 2015
03 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 14

...
... and 47 more events
04 May 2004
Secretary resigned
04 May 2004
Director resigned
04 May 2004
New secretary appointed;new director appointed
04 May 2004
New director appointed
24 Feb 2004
Incorporation