DRAYCOTT AVENUE KENTON MANAGEMENT LIMITED
MIDDLESEX CREEKMEAD DEVELOPMENTS LTD.

Hellopages » Greater London » Harrow » HA5 1LQ

Company number 05292637
Status Active
Incorporation Date 22 November 2004
Company Type Private Limited Company
Address 25 GLOVER ROAD, PINNER, MIDDLESEX, HA5 1LQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Rajaratnam Anpalagan as a director on 16 August 2016. The most likely internet sites of DRAYCOTT AVENUE KENTON MANAGEMENT LIMITED are www.draycottavenuekentonmanagement.co.uk, and www.draycott-avenue-kenton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Draycott Avenue Kenton Management Limited is a Private Limited Company. The company registration number is 05292637. Draycott Avenue Kenton Management Limited has been working since 22 November 2004. The present status of the company is Active. The registered address of Draycott Avenue Kenton Management Limited is 25 Glover Road Pinner Middlesex Ha5 1lq. . BHUNDIA, Ajay, Dr is a Secretary of the company. ANPALAGAN, Rajaratnam is a Director of the company. BHUNDIA, Ajay is a Director of the company. PATEL, Rakesh is a Director of the company. PATEL, Rupesh is a Director of the company. SHAH, Deepash Ratilal is a Director of the company. SHAH, Paras is a Director of the company. Secretary LEVER, Frank Peter has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HORNBY, Richard William James has been resigned. Director LEVER, Frank Peter has been resigned. Director MALDE, Jigna has been resigned. Director MEHTA, Prashant has been resigned. Director PARKER, Gary has been resigned. Director PARMAR, Vina has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BHUNDIA, Ajay, Dr
Appointed Date: 27 February 2008

Director
ANPALAGAN, Rajaratnam
Appointed Date: 16 August 2016
64 years old

Director
BHUNDIA, Ajay
Appointed Date: 23 September 2014
50 years old

Director
PATEL, Rakesh
Appointed Date: 16 September 2008
58 years old

Director
PATEL, Rupesh
Appointed Date: 28 July 2009
44 years old

Director
SHAH, Deepash Ratilal
Appointed Date: 17 November 2015
42 years old

Director
SHAH, Paras
Appointed Date: 28 October 2013
43 years old

Resigned Directors

Secretary
LEVER, Frank Peter
Resigned: 01 April 2014
Appointed Date: 17 December 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 17 December 2004
Appointed Date: 22 November 2004

Director
HORNBY, Richard William James
Resigned: 20 August 2012
Appointed Date: 17 December 2004
67 years old

Director
LEVER, Frank Peter
Resigned: 20 August 2012
Appointed Date: 17 December 2004
85 years old

Director
MALDE, Jigna
Resigned: 17 November 2015
Appointed Date: 28 October 2013
44 years old

Director
MEHTA, Prashant
Resigned: 28 October 2013
Appointed Date: 20 July 2010
50 years old

Director
PARKER, Gary
Resigned: 23 September 2014
Appointed Date: 27 February 2008
58 years old

Director
PARMAR, Vina
Resigned: 23 September 2014
Appointed Date: 27 February 2008
48 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 December 2004
Appointed Date: 22 November 2004

DRAYCOTT AVENUE KENTON MANAGEMENT LIMITED Events

01 Dec 2016
Confirmation statement made on 22 November 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Appointment of Mr Rajaratnam Anpalagan as a director on 16 August 2016
30 Nov 2015
Termination of appointment of Jigna Malde as a director on 17 November 2015
30 Nov 2015
Appointment of Deepesh Shah as a director on 17 November 2015
...
... and 53 more events
24 Dec 2004
New director appointed
24 Dec 2004
New secretary appointed;new director appointed
24 Dec 2004
Registered office changed on 24/12/04 from: temple house 20 holywell row london EC2A 4XH
22 Dec 2004
Company name changed creekmead developments LTD.\certificate issued on 22/12/04
22 Nov 2004
Incorporation