SURERICH PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Haringey » N4 4QS

Company number 02437246
Status Active
Incorporation Date 27 October 1989
Company Type Private Limited Company
Address 165 STAPLETON HALL ROAD, LONDON, N4 4QS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Appointment of Mr Davide Camorani as a director on 10 February 2016. The most likely internet sites of SURERICH PROPERTY MANAGEMENT LIMITED are www.surerichpropertymanagement.co.uk, and www.surerich-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Brondesbury Park Rail Station is 5.1 miles; to Battersea Park Rail Station is 7.2 miles; to Balham Rail Station is 9.5 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surerich Property Management Limited is a Private Limited Company. The company registration number is 02437246. Surerich Property Management Limited has been working since 27 October 1989. The present status of the company is Active. The registered address of Surerich Property Management Limited is 165 Stapleton Hall Road London N4 4qs. . ADLER, Susan Margaret is a Secretary of the company. ACHRYMIENIA, Marc is a Director of the company. ADLER, Susan Margaret is a Director of the company. CAMORANI, Davide is a Director of the company. Secretary COLLIER, Lucy has been resigned. Secretary COLLIER, Melanie has been resigned. Secretary DINE, Simon Paul has been resigned. Secretary SMITH, David Philip has been resigned. Secretary SMITH, Michael Peter has been resigned. Director AMOS, Leigh has been resigned. Director BHOGAL, Tejinder has been resigned. Director BUCKLAND, Eleanor Sophie has been resigned. Director CALLENDER, Deidre has been resigned. Director GASCOIGNE, Clare has been resigned. Director HOLMES, Wendy has been resigned. Director MCKNIGHT, John has been resigned. Director VALENTINE, Heather has been resigned. The company operates in "Other accommodation".


surerich property management Key Finiance

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

Current Directors

Secretary
ADLER, Susan Margaret
Appointed Date: 19 July 2008

Director
ACHRYMIENIA, Marc
Appointed Date: 10 February 2016
50 years old

Director
ADLER, Susan Margaret
Appointed Date: 27 March 2006
77 years old

Director
CAMORANI, Davide
Appointed Date: 10 February 2016
47 years old

Resigned Directors

Secretary
COLLIER, Lucy
Resigned: 19 July 2008
Appointed Date: 18 February 2008

Secretary
COLLIER, Melanie
Resigned: 18 February 2008
Appointed Date: 20 December 2004

Secretary
DINE, Simon Paul
Resigned: 20 December 2004
Appointed Date: 01 December 1999

Secretary
SMITH, David Philip
Resigned: 01 December 1999
Appointed Date: 05 March 1999

Secretary
SMITH, Michael Peter
Resigned: 05 March 1999

Director
AMOS, Leigh
Resigned: 03 December 1999
Appointed Date: 07 November 1994
59 years old

Director
BHOGAL, Tejinder
Resigned: 01 January 2013
Appointed Date: 13 December 2002
51 years old

Director
BUCKLAND, Eleanor Sophie
Resigned: 10 February 2016
Appointed Date: 01 January 2013
42 years old

Director
CALLENDER, Deidre
Resigned: 21 November 1994
64 years old

Director
GASCOIGNE, Clare
Resigned: 01 April 1999
Appointed Date: 27 June 1994
62 years old

Director
HOLMES, Wendy
Resigned: 27 June 1994
71 years old

Director
MCKNIGHT, John
Resigned: 10 February 2016
Appointed Date: 01 January 2013
41 years old

Director
VALENTINE, Heather
Resigned: 25 November 2002
Appointed Date: 02 December 1999
56 years old

Persons With Significant Control

Ms Susan Margaret Adler
Notified on: 1 November 2016
77 years old
Nature of control: Right to appoint and remove directors

SURERICH PROPERTY MANAGEMENT LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
14 Nov 2016
Appointment of Mr Davide Camorani as a director on 10 February 2016
14 Nov 2016
Appointment of Mr Marc Achrymienia as a director on 10 February 2016
14 Nov 2016
Termination of appointment of John Mcknight as a director on 10 February 2016
...
... and 94 more events
10 Jan 1990
Registered office changed on 10/01/90 from: 2 baches street london N1 6UB

10 Jan 1990
Director resigned;new director appointed

10 Jan 1990
Secretary resigned;new secretary appointed

27 Oct 1989
Incorporation
27 Oct 1989
Incorporation