HURRYGATE RESIDENTS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TJ
Company number 02024438
Status Active
Incorporation Date 2 June 1986
Company Type Private Limited Company
Address C/O HAGGARDS CROWTHER, HEATHMANS HOUSE, 19 HEATHMANS ROAD, LONDON, SW6 4TJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 10 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HURRYGATE RESIDENTS MANAGEMENT LIMITED are www.hurrygateresidentsmanagement.co.uk, and www.hurrygate-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Hurrygate Residents Management Limited is a Private Limited Company. The company registration number is 02024438. Hurrygate Residents Management Limited has been working since 02 June 1986. The present status of the company is Active. The registered address of Hurrygate Residents Management Limited is C O Haggards Crowther Heathmans House 19 Heathmans Road London Sw6 4tj. . HILL, Martin is a Secretary of the company. CESARIO, Eleanor Margaret is a Director of the company. GOBERT, Julia Alison Margaret is a Director of the company. Secretary ANSARI, Imran has been resigned. Secretary CONNELL, Camilla has been resigned. Secretary EDGE, Elizabeth Marion has been resigned. Secretary HILL, Martin Alistair has been resigned. Secretary OXLADE, Joanne Elizabeth has been resigned. Secretary PEPPER, Terence James has been resigned. Director AMPHLET, Suzanne has been resigned. Director ANSARI, Imran has been resigned. Director CONNELL, Camilla has been resigned. Director EDGE, Elizabeth Marion has been resigned. Director HILL, Martin Alistair has been resigned. Director HOBBS, Alan Anthony has been resigned. Director LEES JONES, Anna Elizabeth Clare has been resigned. Director MARSDEN, Anthony has been resigned. Director OXLADE, Joanne Elizabeth has been resigned. Director PEPPER, Jean Margaret has been resigned. Director PEPPER, Terence James has been resigned. Director TURNER, Heather Ursula has been resigned. Director WILLIAMS, Andrew Patrick has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILL, Martin
Appointed Date: 31 October 2012

Director
CESARIO, Eleanor Margaret
Appointed Date: 03 May 2012
60 years old

Director
GOBERT, Julia Alison Margaret
Appointed Date: 13 April 2010
64 years old

Resigned Directors

Secretary
ANSARI, Imran
Resigned: 31 January 2007
Appointed Date: 03 August 2005

Secretary
CONNELL, Camilla
Resigned: 24 September 2000
Appointed Date: 01 February 1999

Secretary
EDGE, Elizabeth Marion
Resigned: 18 May 2007
Appointed Date: 22 June 2004

Secretary
HILL, Martin Alistair
Resigned: 21 June 2010
Appointed Date: 18 May 2007

Secretary
OXLADE, Joanne Elizabeth
Resigned: 01 February 1999
Appointed Date: 16 June 1994

Secretary
PEPPER, Terence James
Resigned: 15 July 1994

Director
AMPHLET, Suzanne
Resigned: 01 February 1999
Appointed Date: 16 June 1994
56 years old

Director
ANSARI, Imran
Resigned: 31 January 2007
Appointed Date: 03 August 2005
48 years old

Director
CONNELL, Camilla
Resigned: 24 September 2000
Appointed Date: 01 February 1999
52 years old

Director
EDGE, Elizabeth Marion
Resigned: 18 May 2007
Appointed Date: 22 June 2004
45 years old

Director
HILL, Martin Alistair
Resigned: 18 May 2010
Appointed Date: 18 May 2007
62 years old

Director
HOBBS, Alan Anthony
Resigned: 22 June 2004
Appointed Date: 04 July 2000
85 years old

Director
LEES JONES, Anna Elizabeth Clare
Resigned: 03 August 2005
Appointed Date: 01 February 1999
55 years old

Director
MARSDEN, Anthony
Resigned: 15 July 1994
71 years old

Director
OXLADE, Joanne Elizabeth
Resigned: 01 February 1999
Appointed Date: 16 June 1994
61 years old

Director
PEPPER, Jean Margaret
Resigned: 15 July 1994
82 years old

Director
PEPPER, Terence James
Resigned: 15 July 1994
83 years old

Director
TURNER, Heather Ursula
Resigned: 01 May 2012
Appointed Date: 13 April 2010
97 years old

Director
WILLIAMS, Andrew Patrick
Resigned: 15 March 2010
Appointed Date: 01 February 2007
40 years old

HURRYGATE RESIDENTS MANAGEMENT LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 101 more events
04 Jul 1986
Gazettable document

28 Jun 1986
Registered office changed on 28/06/86 from: 47 brunswick place, london, N1 6EE

28 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1986
Certificate of Incorporation

02 Jun 1986
Incorporation