DUKES COURT (EALING) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8LE

Company number 01362353
Status Active
Incorporation Date 11 April 1978
Company Type Private Limited Company
Address DAVID ADAMS SURVEYORS LTD, BASEMENT, 32 WOODSTOCK GROVE, LONDON, ENGLAND, W12 8LE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 9 ; Register inspection address has been changed from 8 Dukes Court Kent Gardens Ealing London W13 8DA England to 6 Dukes Court Kent Gardens Ealing London W13 8DA; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DUKES COURT (EALING) MANAGEMENT COMPANY LIMITED are www.dukescourtealingmanagementcompany.co.uk, and www.dukes-court-ealing-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Dukes Court Ealing Management Company Limited is a Private Limited Company. The company registration number is 01362353. Dukes Court Ealing Management Company Limited has been working since 11 April 1978. The present status of the company is Active. The registered address of Dukes Court Ealing Management Company Limited is David Adams Surveyors Ltd Basement 32 Woodstock Grove London England W12 8le. The company`s financial liabilities are £24.34k. It is £4.75k against last year. The cash in hand is £23.89k. It is £10.96k against last year. And the total assets are £25.24k, which is £5.65k against last year. AHMAD, Danish is a Secretary of the company. CHARALAMBOUS, Andrew Hurston is a Director of the company. ELY, Andrew is a Director of the company. SEALE, Jacqueline Michele is a Director of the company. SHERRY, Laurene is a Director of the company. Secretary ELY, Andrew has been resigned. Secretary HAILING SUMMERS, Elizabeth has been resigned. Secretary TURP, John has been resigned. Secretary WHITE, David has been resigned. Director CATHERALL, Nicola has been resigned. Director CHARALAMBOUS, Victoria Irene Lillian has been resigned. Director DUFOUR, Audrey has been resigned. Director FIELDING CLARKE, John has been resigned. Director GODWIN, Mark Anthony has been resigned. Director HAILING SUMMERS, Elizabeth has been resigned. Director KHAMO, Henry has been resigned. Director MACKENZIE-WINTLE, Andrew Hector has been resigned. Director PAGE, Denise Vivien has been resigned. Director PRIOR WANDESFORD, Robert has been resigned. Director PURI, Gurdeep has been resigned. Director TRAPPELL, Veronika has been resigned. Director TURP, John has been resigned. Director VAN MONTAGU, John has been resigned. Director WHITE, David has been resigned. The company operates in "Residents property management".


dukes court (ealing) management company Key Finiance

LIABILITIES £24.34k
+24%
CASH £23.89k
+84%
TOTAL ASSETS £25.24k
+28%
All Financial Figures

Current Directors

Secretary
AHMAD, Danish
Appointed Date: 21 April 2016

Director
CHARALAMBOUS, Andrew Hurston
Appointed Date: 27 March 2014
53 years old

Director
ELY, Andrew
Appointed Date: 04 April 2006
61 years old

Director
SEALE, Jacqueline Michele
Appointed Date: 27 March 2014
50 years old

Director
SHERRY, Laurene

77 years old

Resigned Directors

Secretary
ELY, Andrew
Resigned: 27 March 2014
Appointed Date: 01 February 2006

Secretary
HAILING SUMMERS, Elizabeth
Resigned: 16 January 1995

Secretary
TURP, John
Resigned: 01 February 2006
Appointed Date: 15 August 2005

Secretary
WHITE, David
Resigned: 15 August 2005
Appointed Date: 26 July 1995

Director
CATHERALL, Nicola
Resigned: 12 August 1992
58 years old

Director
CHARALAMBOUS, Victoria Irene Lillian
Resigned: 27 March 2014
Appointed Date: 09 December 1998
55 years old

Director
DUFOUR, Audrey
Resigned: 05 March 1993
118 years old

Director
FIELDING CLARKE, John
Resigned: 01 January 2002
92 years old

Director
GODWIN, Mark Anthony
Resigned: 20 April 2016
Appointed Date: 01 July 1994
60 years old

Director
HAILING SUMMERS, Elizabeth
Resigned: 21 November 1997
107 years old

Director
KHAMO, Henry
Resigned: 01 November 1999
70 years old

Director
MACKENZIE-WINTLE, Andrew Hector
Resigned: 01 June 2000
Appointed Date: 15 April 1995
62 years old

Director
PAGE, Denise Vivien
Resigned: 01 November 1999
Appointed Date: 18 September 1997
79 years old

Director
PRIOR WANDESFORD, Robert
Resigned: 01 July 1994
70 years old

Director
PURI, Gurdeep
Resigned: 30 October 2006
Appointed Date: 27 December 2000
59 years old

Director
TRAPPELL, Veronika
Resigned: 01 January 2001
Appointed Date: 26 August 1992
61 years old

Director
TURP, John
Resigned: 01 February 2006
89 years old

Director
VAN MONTAGU, John
Resigned: 15 April 1995
95 years old

Director
WHITE, David
Resigned: 15 August 2005
Appointed Date: 08 March 1994
74 years old

DUKES COURT (EALING) MANAGEMENT COMPANY LIMITED Events

23 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 9

20 May 2016
Register inspection address has been changed from 8 Dukes Court Kent Gardens Ealing London W13 8DA England to 6 Dukes Court Kent Gardens Ealing London W13 8DA
19 May 2016
Total exemption small company accounts made up to 31 August 2015
19 May 2016
Register(s) moved to registered office address C/O David Adams Surveyors Ltd Basement 32 Woodstock Grove London W12 8LE
19 May 2016
Registered office address changed from 6 Dukes Court Kent Gardens London W13 8DA to C/O David Adams Surveyors Ltd Basement 32 Woodstock Grove London W12 8LE on 19 May 2016
...
... and 92 more events
19 Feb 1988
Return made up to 06/01/88; full list of members

23 Jan 1988
Full accounts made up to 31 August 1987

27 Dec 1986
Annual return made up to 25/11/86

03 Dec 1986
Full accounts made up to 31 August 1986

11 Apr 1978
Incorporation