NETHERWOOD MANAGEMENT LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0BQ
Company number 02821571
Status Active
Incorporation Date 26 May 1993
Company Type Private Limited Company
Address 106 NETHERWOOD ROAD, LONDON, W14 0BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Secretary's details changed for Anna Maria Marco Perez on 1 March 2017; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of NETHERWOOD MANAGEMENT LIMITED are www.netherwoodmanagement.co.uk, and www.netherwood-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Netherwood Management Limited is a Private Limited Company. The company registration number is 02821571. Netherwood Management Limited has been working since 26 May 1993. The present status of the company is Active. The registered address of Netherwood Management Limited is 106 Netherwood Road London W14 0bq. The company`s financial liabilities are £0.23k. It is £-2.29k against last year. The cash in hand is £0.23k. It is £-2.29k against last year. And the total assets are £0.23k, which is £-2.29k against last year. MARCO PEREZ, Ana Maria is a Secretary of the company. ELLES-HILL, Humphrey is a Director of the company. MARCO PEREZ, Ana Maria is a Director of the company. Secretary BAILEY, Emma Claire has been resigned. Secretary BARGH, Diane has been resigned. Secretary DEWYS, Kate has been resigned. Secretary HAMILTON, Edward Anthony has been resigned. Secretary LYALL, Joanna Mary Oonagh has been resigned. Secretary SARMIDI, Kristianto has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAILEY, Emma Claire has been resigned. Director BARGH, Diane has been resigned. Director DAWSON BROWN, Camilla has been resigned. Director DEWYS, Alister Matthew has been resigned. Director DEWYS, Kate has been resigned. Director GREEN, Jonathan James has been resigned. Director HILL, John Rupert Crassweller has been resigned. Director JONES, Glyn Nelson has been resigned. Director LEWIS, David Roger has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LYALL, Joanna Mary Oonagh has been resigned. Director NEWTON, Alexander Stanley has been resigned. Director SARMIDI, Kristianto has been resigned. The company operates in "Residents property management".


netherwood management Key Finiance

LIABILITIES £0.23k
-91%
CASH £0.23k
-91%
TOTAL ASSETS £0.23k
-91%
All Financial Figures

Current Directors

Secretary
MARCO PEREZ, Ana Maria
Appointed Date: 23 January 2011

Director
ELLES-HILL, Humphrey
Appointed Date: 23 January 2011
45 years old

Director
MARCO PEREZ, Ana Maria
Appointed Date: 27 November 2009
59 years old

Resigned Directors

Secretary
BAILEY, Emma Claire
Resigned: 06 July 2006
Appointed Date: 11 June 2001

Secretary
BARGH, Diane
Resigned: 14 March 1998
Appointed Date: 06 January 1996

Secretary
DEWYS, Kate
Resigned: 27 November 2009
Appointed Date: 06 July 2006

Secretary
HAMILTON, Edward Anthony
Resigned: 11 June 2001
Appointed Date: 14 March 1998

Secretary
LYALL, Joanna Mary Oonagh
Resigned: 01 December 1995
Appointed Date: 17 November 1993

Secretary
SARMIDI, Kristianto
Resigned: 22 January 2011
Appointed Date: 27 November 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 May 1993
Appointed Date: 26 May 1993

Director
BAILEY, Emma Claire
Resigned: 06 July 2006
Appointed Date: 11 June 2001
51 years old

Director
BARGH, Diane
Resigned: 14 March 1998
Appointed Date: 06 January 1996
59 years old

Director
DAWSON BROWN, Camilla
Resigned: 25 May 2001
Appointed Date: 23 November 1998
53 years old

Director
DEWYS, Alister Matthew
Resigned: 27 November 2009
Appointed Date: 09 September 2006
47 years old

Director
DEWYS, Kate
Resigned: 27 November 2009
Appointed Date: 06 July 2006
45 years old

Director
GREEN, Jonathan James
Resigned: 01 December 1998
Appointed Date: 17 November 1993
63 years old

Director
HILL, John Rupert Crassweller
Resigned: 29 November 1998
Appointed Date: 14 March 1998
53 years old

Director
JONES, Glyn Nelson
Resigned: 09 March 1998
Appointed Date: 18 March 1995
57 years old

Director
LEWIS, David Roger
Resigned: 23 September 1994
Appointed Date: 17 November 1993
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 May 1993
Appointed Date: 26 May 1993

Director
LYALL, Joanna Mary Oonagh
Resigned: 01 December 1995
Appointed Date: 17 November 1993
76 years old

Director
NEWTON, Alexander Stanley
Resigned: 09 September 2006
Appointed Date: 25 May 2001
57 years old

Director
SARMIDI, Kristianto
Resigned: 22 January 2011
Appointed Date: 27 November 2009
51 years old

NETHERWOOD MANAGEMENT LIMITED Events

08 Mar 2017
Secretary's details changed for Anna Maria Marco Perez on 1 March 2017
07 Mar 2017
Total exemption small company accounts made up to 30 September 2016
07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5

19 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 74 more events
08 Dec 1993
Registered office changed on 08/12/93 from: 84 temple chambers temple avenue london. EC4Y 0HP.

08 Dec 1993
New director appointed

08 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 May 1993
Incorporation