520-530 CHISWICK HIGH ROAD (MANAGEMENT) LIMITED
CHISWICK

Hellopages » Greater London » Hounslow » W4 5RG

Company number 01828686
Status Active
Incorporation Date 28 June 1984
Company Type Private Limited Company
Address FLAT 3, 520 CHISWICK HIGH ROAD, CHISWICK, W4 5RG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 180 . The most likely internet sites of 520-530 CHISWICK HIGH ROAD (MANAGEMENT) LIMITED are www.520530chiswickhighroadmanagement.co.uk, and www.520-530-chiswick-high-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Barnes Bridge Rail Station is 1.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.4 miles; to Balham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.520 530 Chiswick High Road Management Limited is a Private Limited Company. The company registration number is 01828686. 520 530 Chiswick High Road Management Limited has been working since 28 June 1984. The present status of the company is Active. The registered address of 520 530 Chiswick High Road Management Limited is Flat 3 520 Chiswick High Road Chiswick W4 5rg. The company`s financial liabilities are £6.11k. It is £-0.14k against last year. The cash in hand is £6.25k. It is £-0.14k against last year. And the total assets are £6.25k, which is £-0.14k against last year. MURPHY, Margaret is a Secretary of the company. JOYCE, Aengus Aengus, Dr is a Director of the company. SITBON, Eric is a Director of the company. Secretary DYSON, Valerie has been resigned. Secretary REED, Peter William has been resigned. Secretary SODHI, Anup Singh has been resigned. Director DYSON, Richard George has been resigned. Director DYSON, Valerie has been resigned. Director MORLEY, Angela Kay has been resigned. Director QUINCE, Simon Philip has been resigned. Director REED, Peter William has been resigned. Director SHERWIN, Ian Gilbert has been resigned. Director SODHI, Anup Singh has been resigned. The company operates in "Residents property management".


520-530 chiswick high road (management) Key Finiance

LIABILITIES £6.11k
-3%
CASH £6.25k
-3%
TOTAL ASSETS £6.25k
-3%
All Financial Figures

Current Directors

Secretary
MURPHY, Margaret
Appointed Date: 03 January 2006

Director
JOYCE, Aengus Aengus, Dr
Appointed Date: 19 May 2001
44 years old

Director
SITBON, Eric
Appointed Date: 22 June 2005
60 years old

Resigned Directors

Secretary
DYSON, Valerie
Resigned: 01 February 1998

Secretary
REED, Peter William
Resigned: 12 May 2001
Appointed Date: 28 November 1999

Secretary
SODHI, Anup Singh
Resigned: 28 November 1999
Appointed Date: 01 February 1998

Director
DYSON, Richard George
Resigned: 24 March 1998
76 years old

Director
DYSON, Valerie
Resigned: 01 February 1998
66 years old

Director
MORLEY, Angela Kay
Resigned: 23 July 1993
66 years old

Director
QUINCE, Simon Philip
Resigned: 01 June 2005
Appointed Date: 24 January 1998
62 years old

Director
REED, Peter William
Resigned: 12 May 2001
Appointed Date: 28 November 1999
93 years old

Director
SHERWIN, Ian Gilbert
Resigned: 12 May 2001
Appointed Date: 28 November 1999
73 years old

Director
SODHI, Anup Singh
Resigned: 28 November 1999
Appointed Date: 01 February 1998
50 years old

Persons With Significant Control

Margaret Murphy
Notified on: 17 June 2016
82 years old
Nature of control: Has significant influence or control

520-530 CHISWICK HIGH ROAD (MANAGEMENT) LIMITED Events

04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 180

28 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 180

...
... and 75 more events
12 Jul 1988
Full accounts made up to 30 September 1987

13 Apr 1988
Return made up to 20/03/88; full list of members

20 May 1987
Full accounts made up to 30 September 1986

03 Feb 1987
Annual return made up to 01/01/87
28 Jun 1984
Incorporation