MORNINGTON PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5PY

Company number 02822494
Status Active
Incorporation Date 28 May 1993
Company Type Private Limited Company
Address POWER ROAD STUDIOS, 114 POWER ROAD, LONDON, ENGLAND, W4 5PY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 50 ; Termination of appointment of Kylie Jane Dermody as a director on 31 January 2016. The most likely internet sites of MORNINGTON PROPERTIES LIMITED are www.morningtonproperties.co.uk, and www.mornington-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mornington Properties Limited is a Private Limited Company. The company registration number is 02822494. Mornington Properties Limited has been working since 28 May 1993. The present status of the company is Active. The registered address of Mornington Properties Limited is Power Road Studios 114 Power Road London England W4 5py. . NEWELL, Craig is a Secretary of the company. AHLUWALIA, Amrita is a Director of the company. ALIZADEH, Sedigheh, Dr is a Director of the company. ROEST, Cornelis Jan is a Director of the company. ST JOHN, Laurence Edward is a Director of the company. Secretary ROSBOTHAM, Jane, Dr has been resigned. Secretary THOMPSON, Richard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DERMODY, Kylie Jane has been resigned. Director LANCASTER, Gillian has been resigned. Director OWEN, Timothy has been resigned. Director ROMANO CRITCHLEY, David Arthur, Dr has been resigned. Director ROSBOTHAM, Jane, Dr has been resigned. Director THOMPSON, Richard has been resigned. Director VAN DE VELDE, Nicola has been resigned. Director WINN-MOON, Marah Bowron has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NEWELL, Craig
Appointed Date: 09 September 2008

Director
AHLUWALIA, Amrita
Appointed Date: 30 September 2015
40 years old

Director
ALIZADEH, Sedigheh, Dr
Appointed Date: 04 September 2004
70 years old

Director
ROEST, Cornelis Jan
Appointed Date: 23 August 1996
59 years old

Director
ST JOHN, Laurence Edward
Appointed Date: 17 August 1993
68 years old

Resigned Directors

Secretary
ROSBOTHAM, Jane, Dr
Resigned: 09 September 2008
Appointed Date: 26 May 1998

Secretary
THOMPSON, Richard
Resigned: 26 May 1998
Appointed Date: 17 August 1993

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 August 1993
Appointed Date: 28 May 1993

Director
DERMODY, Kylie Jane
Resigned: 31 January 2016
Appointed Date: 28 August 2006
52 years old

Director
LANCASTER, Gillian
Resigned: 01 September 1999
Appointed Date: 27 February 1995
61 years old

Director
OWEN, Timothy
Resigned: 24 February 1995
Appointed Date: 17 August 1993
56 years old

Director
ROMANO CRITCHLEY, David Arthur, Dr
Resigned: 28 August 2006
Appointed Date: 31 August 1998
58 years old

Director
ROSBOTHAM, Jane, Dr
Resigned: 01 May 2015
Appointed Date: 17 August 1993
60 years old

Director
THOMPSON, Richard
Resigned: 26 May 1998
Appointed Date: 17 August 1993
82 years old

Director
VAN DE VELDE, Nicola
Resigned: 04 September 2004
Appointed Date: 01 September 1999
54 years old

Director
WINN-MOON, Marah Bowron
Resigned: 23 August 1996
Appointed Date: 17 August 1993
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 August 1993
Appointed Date: 28 May 1993

MORNINGTON PROPERTIES LIMITED Events

01 Aug 2016
Micro company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50

21 Apr 2016
Termination of appointment of Kylie Jane Dermody as a director on 31 January 2016
30 Sep 2015
Appointment of Ms Amrita Ahluwalia as a director on 30 September 2015
21 Sep 2015
Micro company accounts made up to 31 December 2014
...
... and 76 more events
22 Aug 1993
New director appointed

22 Aug 1993
Director resigned

22 Aug 1993
Secretary resigned

22 Aug 1993
Registered office changed on 22/08/93 from: 12 york place leeds. W. yorks. LS1 2DS.

28 May 1993
Incorporation