ORDELL COURT MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4NF
Company number 02822670
Status Active
Incorporation Date 28 May 1993
Company Type Private Limited Company
Address URANG PROPERTY MANAGEMENT LTD, 196 NEW KINGS ROAD, LONDON, SW6 4NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Recep Ozcan as a director on 30 April 2015; Termination of appointment of Recep Ozcan as a director on 30 April 2015. The most likely internet sites of ORDELL COURT MANAGEMENT COMPANY LIMITED are www.ordellcourtmanagementcompany.co.uk, and www.ordell-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Ordell Court Management Company Limited is a Private Limited Company. The company registration number is 02822670. Ordell Court Management Company Limited has been working since 28 May 1993. The present status of the company is Active. The registered address of Ordell Court Management Company Limited is Urang Property Management Ltd 196 New Kings Road London Sw6 4nf. . URANG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. ARORA, Reetu is a Director of the company. ASH, Paul is a Director of the company. DALY, Nicola is a Director of the company. MARPOLE, Scott Alan is a Director of the company. POLLARD, Ian Alan is a Director of the company. WHEELER, Ellie is a Director of the company. Secretary ASH, Paul has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CROCKER, Paul has been resigned. Secretary ELLIOTT, David John has been resigned. Secretary LAVY, Andrew David has been resigned. Secretary PASS-ACCOUNTING LIMITED has been resigned. Director BAKER, Danielle has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CONACHER, Sarah Louise has been resigned. Director CROCKER, Howard Henry has been resigned. Director GERSHINSON, Mark Howard has been resigned. Director HOGG, Martin Graham Wells has been resigned. Director LAWSON, Richard Bogue has been resigned. Director NICHOLAS, Michael Bernard, Doctor has been resigned. Director NOON, Martin John has been resigned. Director OROURKE, Leo has been resigned. Director OZCAN, Recep has been resigned. Director ROSSITER, Nicholas Paul has been resigned. Director SERENO, Michelle Sarah has been resigned. Director STEVENSON, David has been resigned. Director TRAVILL, Paul has been resigned. The company operates in "Residents property management".


ordell court management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
URANG PROPERTY MANAGEMENT LIMITED
Appointed Date: 17 July 2007

Director
ARORA, Reetu
Appointed Date: 14 March 2001
55 years old

Director
ASH, Paul
Appointed Date: 04 May 1999
67 years old

Director
DALY, Nicola
Appointed Date: 14 May 1999
71 years old

Director
MARPOLE, Scott Alan
Appointed Date: 06 August 2005
50 years old

Director
POLLARD, Ian Alan
Appointed Date: 28 May 1999
58 years old

Director
WHEELER, Ellie
Appointed Date: 01 January 2011
46 years old

Resigned Directors

Secretary
ASH, Paul
Resigned: 17 July 2007
Appointed Date: 30 November 1999

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 01 June 1993
Appointed Date: 28 May 1993

Secretary
CROCKER, Paul
Resigned: 07 January 1995
Appointed Date: 01 June 1993

Secretary
ELLIOTT, David John
Resigned: 06 February 1999
Appointed Date: 01 September 1997

Secretary
LAVY, Andrew David
Resigned: 01 September 1997
Appointed Date: 07 March 1995

Secretary
PASS-ACCOUNTING LIMITED
Resigned: 17 July 2007
Appointed Date: 06 February 2000

Director
BAKER, Danielle
Resigned: 06 August 2005
Appointed Date: 12 May 1999
52 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 01 June 1993
Appointed Date: 28 May 1993
35 years old

Director
CONACHER, Sarah Louise
Resigned: 19 December 2002
Appointed Date: 06 February 2000
53 years old

Director
CROCKER, Howard Henry
Resigned: 07 March 1995
Appointed Date: 01 June 1993
63 years old

Director
GERSHINSON, Mark Howard
Resigned: 09 May 1999
Appointed Date: 07 March 1995
63 years old

Director
HOGG, Martin Graham Wells
Resigned: 09 May 1999
Appointed Date: 01 September 1997
75 years old

Director
LAWSON, Richard Bogue
Resigned: 08 November 2000
Appointed Date: 13 May 1999
63 years old

Director
NICHOLAS, Michael Bernard, Doctor
Resigned: 06 December 2000
Appointed Date: 10 May 1999
87 years old

Director
NOON, Martin John
Resigned: 04 August 2000
Appointed Date: 01 September 1997
61 years old

Director
OROURKE, Leo
Resigned: 17 July 2007
Appointed Date: 01 June 1999
65 years old

Director
OZCAN, Recep
Resigned: 30 April 2015
Appointed Date: 29 November 2000
51 years old

Director
ROSSITER, Nicholas Paul
Resigned: 06 August 2005
Appointed Date: 18 January 2001
59 years old

Director
SERENO, Michelle Sarah
Resigned: 17 July 2007
Appointed Date: 13 May 1999
53 years old

Director
STEVENSON, David
Resigned: 17 December 1999
Appointed Date: 16 August 1999
59 years old

Director
TRAVILL, Paul
Resigned: 13 February 2001
Appointed Date: 16 August 1999
67 years old

ORDELL COURT MANAGEMENT COMPANY LIMITED Events

30 Mar 2017
Accounts for a dormant company made up to 31 December 2016
18 Nov 2016
Termination of appointment of Recep Ozcan as a director on 30 April 2015
18 Nov 2016
Termination of appointment of Recep Ozcan as a director on 30 April 2015
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
10 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 16

...
... and 128 more events
10 Jun 1993
Director resigned;new director appointed

08 Jun 1993
Company name changed chantay LIMITED\certificate issued on 09/06/93

04 Jun 1993
Registered office changed on 04/06/93 from: 120 east road london N1 6AA

04 Jun 1993
Registered office changed on 04/06/93 from: 120 east road, london, N1 6AA

28 May 1993
Incorporation