ELEVEN LYMINGTON ROAD MANAGEMENT LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 1BP

Company number 01560908
Status Active
Incorporation Date 12 May 1981
Company Type Private Limited Company
Address 136 PINNER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Director's details changed for Julie Kerr on 22 September 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of ELEVEN LYMINGTON ROAD MANAGEMENT LIMITED are www.elevenlymingtonroadmanagement.co.uk, and www.eleven-lymington-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Eleven Lymington Road Management Limited is a Private Limited Company. The company registration number is 01560908. Eleven Lymington Road Management Limited has been working since 12 May 1981. The present status of the company is Active. The registered address of Eleven Lymington Road Management Limited is 136 Pinner Road Northwood Middlesex Ha6 1bp. . KERR, Julie Mary is a Secretary of the company. KERR, Julie Mary is a Director of the company. OZERSKY, Michael is a Director of the company. CHANCERY CONSTRUCTION LIMITED is a Director of the company. Secretary BACKEN, Henry has been resigned. Secretary GOSTYN, Richard Stephen has been resigned. Director BACKEN, Henry has been resigned. Director CLAXTON, Robert has been resigned. Director DETHLOFF, Diana has been resigned. Director EASTMOND, Elizabeth has been resigned. Director GOSTYN, Richard Stephen has been resigned. Director LASCELLES, James Dominic has been resigned. Director MCTERNAN, Madelaine has been resigned. Director RAMTIN, Leesham Alexander Perran has been resigned. Director STAMP, Josiah Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KERR, Julie Mary
Appointed Date: 01 May 2001

Director
KERR, Julie Mary
Appointed Date: 01 May 2001
68 years old

Director
OZERSKY, Michael
Appointed Date: 24 October 2011
46 years old

Director
CHANCERY CONSTRUCTION LIMITED
Appointed Date: 23 September 2013

Resigned Directors

Secretary
BACKEN, Henry
Resigned: 01 May 2001
Appointed Date: 21 April 1995

Secretary
GOSTYN, Richard Stephen
Resigned: 21 April 1995

Director
BACKEN, Henry
Resigned: 01 May 2001
94 years old

Director
CLAXTON, Robert
Resigned: 02 June 2004
Appointed Date: 11 June 2002
50 years old

Director
DETHLOFF, Diana
Resigned: 10 June 2002
69 years old

Director
EASTMOND, Elizabeth
Resigned: 23 September 2013
Appointed Date: 07 February 2000
79 years old

Director
GOSTYN, Richard Stephen
Resigned: 21 April 1995
73 years old

Director
LASCELLES, James Dominic
Resigned: 14 September 2011
Appointed Date: 21 April 1995
69 years old

Director
MCTERNAN, Madelaine
Resigned: 30 April 2010
Appointed Date: 02 June 2004
49 years old

Director
RAMTIN, Leesham Alexander Perran
Resigned: 22 September 2016
Appointed Date: 30 April 2010
41 years old

Director
STAMP, Josiah Richard
Resigned: 07 February 2000
81 years old

Persons With Significant Control

Chancery Construction Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELEVEN LYMINGTON ROAD MANAGEMENT LIMITED Events

14 Nov 2016
Total exemption full accounts made up to 31 March 2016
26 Sep 2016
Director's details changed for Julie Kerr on 22 September 2016
26 Sep 2016
Confirmation statement made on 14 September 2016 with updates
26 Sep 2016
Termination of appointment of Leesham Alexander Perran Ramtin as a director on 22 September 2016
27 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 77 more events
28 Jun 1988
Return made up to 15/06/88; full list of members
08 Jun 1988
Full accounts made up to 31 March 1987
08 Jun 1988
Return made up to 14/01/88; full list of members
13 Mar 1987
Return made up to 14/01/87; full list of members
18 Feb 1987
Full accounts made up to 31 March 1986