ESTATE MANAGEMENT (10) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH
Company number 02951850
Status Active
Incorporation Date 25 July 1994
Company Type Private Limited Company
Address QUADRANT PROPERTY MANAGEMENT LTD, KENNEDY HOUSE, 115 HAMMERSMITH ROAD, LONDON, W14 0QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 23 June 2016; Termination of appointment of Cristiana Cau as a director on 24 October 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 5 . The most likely internet sites of ESTATE MANAGEMENT (10) LIMITED are www.estatemanagement10.co.uk, and www.estate-management-10.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Estate Management 10 Limited is a Private Limited Company. The company registration number is 02951850. Estate Management 10 Limited has been working since 25 July 1994. The present status of the company is Active. The registered address of Estate Management 10 Limited is Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0qh. . QUADRANT PROPERTY MANAGEMENT LIMITED is a Secretary of the company. MEDINA, Rodolfo is a Director of the company. SANDERS, Philip Guy Cobban is a Director of the company. Secretary ANWYL, Nicholas Philip Mark has been resigned. Secretary MCNAUGHT, Sarah Kate Gilchrist has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANWYL, Nicholas Philip Mark has been resigned. Director CAU, Cristiana has been resigned. Director CHALLEN, Grahame David has been resigned. Director HOWELL, Richard has been resigned. Director MCNAUGHT, Sarah Kate Gilchrist has been resigned. Director RADCLIFFE, Walter Julian Mallett has been resigned. Director SANDERS, Monica Marian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
QUADRANT PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 March 2002

Director
MEDINA, Rodolfo
Appointed Date: 14 October 1994
59 years old

Director
SANDERS, Philip Guy Cobban
Appointed Date: 30 April 1998
80 years old

Resigned Directors

Secretary
ANWYL, Nicholas Philip Mark
Resigned: 21 January 1999
Appointed Date: 14 October 1994

Secretary
MCNAUGHT, Sarah Kate Gilchrist
Resigned: 01 March 2002
Appointed Date: 15 April 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 October 1994
Appointed Date: 25 July 1994

Director
ANWYL, Nicholas Philip Mark
Resigned: 21 January 1999
Appointed Date: 14 October 1994
63 years old

Director
CAU, Cristiana
Resigned: 24 October 2016
Appointed Date: 11 February 2003
58 years old

Director
CHALLEN, Grahame David
Resigned: 07 February 2001
Appointed Date: 14 October 1994
80 years old

Director
HOWELL, Richard
Resigned: 20 June 1995
Appointed Date: 14 October 1994
59 years old

Director
MCNAUGHT, Sarah Kate Gilchrist
Resigned: 11 February 2003
Appointed Date: 15 April 1999
58 years old

Director
RADCLIFFE, Walter Julian Mallett
Resigned: 12 December 2014
Appointed Date: 29 April 2003
44 years old

Director
SANDERS, Monica Marian
Resigned: 11 February 2003
Appointed Date: 30 March 2001
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 October 1994
Appointed Date: 25 July 1994

ESTATE MANAGEMENT (10) LIMITED Events

30 Jan 2017
Total exemption full accounts made up to 23 June 2016
11 Nov 2016
Termination of appointment of Cristiana Cau as a director on 24 October 2016
19 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5

27 Jan 2016
Total exemption full accounts made up to 30 June 2015
19 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5

...
... and 67 more events
02 Nov 1994
Secretary resigned

02 Nov 1994
New director appointed

02 Nov 1994
New director appointed

02 Nov 1994
New director appointed

25 Jul 1994
Incorporation