LUCERNE PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Islington » N5 1TZ

Company number 04653120
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address 46-48 LUCERNE ROAD, LONDON, N5 1TZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-24 GBP 8 . The most likely internet sites of LUCERNE PROPERTY MANAGEMENT LIMITED are www.lucernepropertymanagement.co.uk, and www.lucerne-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Battersea Park Rail Station is 5.9 miles; to Balham Rail Station is 8.2 miles; to Beckenham Hill Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lucerne Property Management Limited is a Private Limited Company. The company registration number is 04653120. Lucerne Property Management Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Lucerne Property Management Limited is 46 48 Lucerne Road London N5 1tz. The company`s financial liabilities are £2.14k. It is £1.9k against last year. The cash in hand is £2.62k. It is £1.92k against last year. And the total assets are £2.62k, which is £1.92k against last year. CANDESSANCHE, Arnaud is a Director of the company. EASTHAM, James David is a Director of the company. KELLY, Katherine Jane is a Director of the company. WATSON, Edward Philip is a Director of the company. Secretary HUGHES-POWER, Catherine Joanna has been resigned. Secretary MENDES DA COSTA, Simon has been resigned. Secretary SHANN, Amy Alice Louise has been resigned. Secretary SHEARER, Heather Louise, Dr has been resigned. Director CLEMENTS, Stuart has been resigned. Director COONEY, Katherine Anne has been resigned. Director HUGHES-POWER, Edward has been resigned. Director PRICE, Thomas has been resigned. Director SHANN, Amy Alice Louise has been resigned. Director SHARMA, Brinda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lucerne property management Key Finiance

LIABILITIES £2.14k
+789%
CASH £2.62k
+272%
TOTAL ASSETS £2.62k
+272%
All Financial Figures

Current Directors

Director
CANDESSANCHE, Arnaud
Appointed Date: 24 May 2009
48 years old

Director
EASTHAM, James David
Appointed Date: 02 December 2004
49 years old

Director
KELLY, Katherine Jane
Appointed Date: 01 February 2013
40 years old

Director
WATSON, Edward Philip
Appointed Date: 01 February 2013
41 years old

Resigned Directors

Secretary
HUGHES-POWER, Catherine Joanna
Resigned: 03 January 2015
Appointed Date: 06 October 2013

Secretary
MENDES DA COSTA, Simon
Resigned: 31 May 2006
Appointed Date: 30 January 2003

Secretary
SHANN, Amy Alice Louise
Resigned: 06 October 2013
Appointed Date: 24 May 2009

Secretary
SHEARER, Heather Louise, Dr
Resigned: 10 April 2009
Appointed Date: 15 November 2006

Director
CLEMENTS, Stuart
Resigned: 08 July 2005
Appointed Date: 02 December 2004
53 years old

Director
COONEY, Katherine Anne
Resigned: 25 February 2005
Appointed Date: 30 January 2003
53 years old

Director
HUGHES-POWER, Edward
Resigned: 03 January 2015
Appointed Date: 24 May 2009
42 years old

Director
PRICE, Thomas
Resigned: 10 April 2009
Appointed Date: 25 April 2006
45 years old

Director
SHANN, Amy Alice Louise
Resigned: 06 October 2013
Appointed Date: 24 May 2009
45 years old

Director
SHARMA, Brinda
Resigned: 25 April 2006
Appointed Date: 30 January 2003
53 years old

LUCERNE PROPERTY MANAGEMENT LIMITED Events

31 Jan 2017
Confirmation statement made on 21 January 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 8

09 Nov 2015
Total exemption full accounts made up to 31 January 2015
24 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 8

...
... and 51 more events
02 Dec 2003
Compulsory strike-off action has been discontinued
27 Nov 2003
Withdrawal of application for striking off
07 Oct 2003
First Gazette notice for voluntary strike-off
27 Aug 2003
Application for striking-off
30 Jan 2003
Incorporation