DUNCAN OSTERLEY MANAGEMENT COMPANY LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 4EX
Company number 01568200
Status Active
Incorporation Date 15 June 1981
Company Type Private Limited Company
Address C/O ALB RESIDENTIAL, 216 LAMPTON ROAD, HOUNSLOW, MIDDX, TW3 4EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 16 . The most likely internet sites of DUNCAN OSTERLEY MANAGEMENT COMPANY LIMITED are www.duncanosterleymanagementcompany.co.uk, and www.duncan-osterley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Duncan Osterley Management Company Limited is a Private Limited Company. The company registration number is 01568200. Duncan Osterley Management Company Limited has been working since 15 June 1981. The present status of the company is Active. The registered address of Duncan Osterley Management Company Limited is C O Alb Residential 216 Lampton Road Hounslow Middx Tw3 4ex. The company`s financial liabilities are £4.66k. It is £-0.39k against last year. The cash in hand is £5.54k. It is £-2.48k against last year. And the total assets are £7.94k, which is £-0.47k against last year. CURRAN, Elizabeth is a Director of the company. DAHER, Toni Elias is a Director of the company. LICCIARDELLO, Angelo is a Director of the company. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Secretary GEM ESTATE MANAGEMENT LIMITED has been resigned. Secretary MOAT MANAGEMENT SERVICES (1990) LIMITED has been resigned. Director BLACKFORD, Julie has been resigned. Director CLOKE, Martin Frank has been resigned. Director COLE, Elliott Joseph has been resigned. Director HEATH, Noel Henry has been resigned. Director LLOYD, Edward George has been resigned. Director LLOYD, Pauline Audrey has been resigned. Director MCLAREN, Georgina has been resigned. Director MORLEY, John Henry has been resigned. Director NICOLAIDES, Andrew Geofrey Marios has been resigned. Director SHAW, Terence John Joseph has been resigned. The company operates in "Residents property management".


duncan osterley management company Key Finiance

LIABILITIES £4.66k
-8%
CASH £5.54k
-31%
TOTAL ASSETS £7.94k
-6%
All Financial Figures

Current Directors

Director
CURRAN, Elizabeth
Appointed Date: 09 February 2009
67 years old

Director
DAHER, Toni Elias
Appointed Date: 21 November 2001
61 years old

Director
LICCIARDELLO, Angelo
Appointed Date: 23 August 2011
58 years old

Resigned Directors

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 01 June 2009

Secretary
GEM ESTATE MANAGEMENT LIMITED
Resigned: 31 August 2011
Appointed Date: 02 June 2011

Secretary
MOAT MANAGEMENT SERVICES (1990) LIMITED
Resigned: 01 June 2009

Director
BLACKFORD, Julie
Resigned: 28 July 2011
Appointed Date: 24 November 2005
57 years old

Director
CLOKE, Martin Frank
Resigned: 02 October 1995
74 years old

Director
COLE, Elliott Joseph
Resigned: 05 March 2009
Appointed Date: 20 November 2002
54 years old

Director
HEATH, Noel Henry
Resigned: 06 June 2001
Appointed Date: 22 November 2000
89 years old

Director
LLOYD, Edward George
Resigned: 01 December 2014
82 years old

Director
LLOYD, Pauline Audrey
Resigned: 24 November 2005
80 years old

Director
MCLAREN, Georgina
Resigned: 21 April 1994
65 years old

Director
MORLEY, John Henry
Resigned: 23 April 1996
89 years old

Director
NICOLAIDES, Andrew Geofrey Marios
Resigned: 05 March 2009
Appointed Date: 27 February 2008
49 years old

Director
SHAW, Terence John Joseph
Resigned: 12 September 2001
Appointed Date: 14 November 1996
90 years old

DUNCAN OSTERLEY MANAGEMENT COMPANY LIMITED Events

24 Aug 2016
Confirmation statement made on 9 August 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 16

07 Sep 2015
Termination of appointment of Edward George Lloyd as a director on 1 December 2014
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 100 more events
25 Aug 1987
Director resigned
20 Feb 1987
Full accounts made up to 30 June 1986
20 Feb 1987
Return made up to 31/12/86; full list of members
13 Dec 1986
Director resigned
15 Jun 1981
Incorporation