PILOTGRANGE PROPERTY MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 4LD
Company number 02792125
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address 389B ST. JOHN STREET, LONDON, ENGLAND, EC1V 4LD
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 one hundred and seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Appointment of Mr Antony Feeny as a secretary on 23 November 2015. The most likely internet sites of PILOTGRANGE PROPERTY MANAGEMENT COMPANY LIMITED are www.pilotgrangepropertymanagementcompany.co.uk, and www.pilotgrange-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pilotgrange Property Management Company Limited is a Private Limited Company. The company registration number is 02792125. Pilotgrange Property Management Company Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of Pilotgrange Property Management Company Limited is 389b St John Street London England Ec1v 4ld. . FEENY, Antony is a Secretary of the company. BUTLER, John Howard is a Director of the company. CROME, Joshua is a Director of the company. FEENY, Antony is a Director of the company. LUCCHINI, Francesco is a Director of the company. ROHAN, Rupert Francois is a Director of the company. SABROSA, Pedro Ribeiro is a Director of the company. SMITH-LAITTAN, Fiona Mary Caroline is a Director of the company. Secretary BUTLER, Linda Rosamund Sarah has been resigned. Secretary CROME, Joshua has been resigned. Secretary KEIR, Sarah Louise has been resigned. Secretary O REILLY, Maggie has been resigned. Secretary QUINEY, Harriet Emilia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ACOSTA, Carlos Junior has been resigned. Director COHEN, Sally Louise has been resigned. Director FARMILOE, Kenneth Graham has been resigned. Director FARMILOE, Roy Alastair Meakin has been resigned. Director HALDANE, Kate Betsi has been resigned. Director KAPUR, Akhil, Dr has been resigned. Director KEIR, Sarah Louise has been resigned. Director MASKELL, John Philip Raymond has been resigned. Director QUINEY, Harriet Emilia has been resigned. Director REYNOLDS, Michael Simon has been resigned. Director RUMBOLD, Elizabeth Jane has been resigned. Director WOODWARD, Sheila Violet has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FEENY, Antony
Appointed Date: 23 November 2015

Director
BUTLER, John Howard
Appointed Date: 26 May 2005
81 years old

Director
CROME, Joshua
Appointed Date: 16 July 2012
48 years old

Director
FEENY, Antony
Appointed Date: 15 September 2014
67 years old

Director
LUCCHINI, Francesco
Appointed Date: 27 May 2005
48 years old

Director
ROHAN, Rupert Francois
Appointed Date: 03 December 2014
56 years old

Director
SABROSA, Pedro Ribeiro
Appointed Date: 21 May 2005
50 years old

Director
SMITH-LAITTAN, Fiona Mary Caroline
Appointed Date: 16 July 2012
53 years old

Resigned Directors

Secretary
BUTLER, Linda Rosamund Sarah
Resigned: 16 July 2012
Appointed Date: 26 May 2005

Secretary
CROME, Joshua
Resigned: 23 November 2015
Appointed Date: 16 July 2012

Secretary
KEIR, Sarah Louise
Resigned: 27 May 2005
Appointed Date: 13 March 2004

Secretary
O REILLY, Maggie
Resigned: 14 June 1995
Appointed Date: 10 August 1993

Secretary
QUINEY, Harriet Emilia
Resigned: 13 March 2004
Appointed Date: 14 June 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 March 1993
Appointed Date: 19 February 1993

Director
ACOSTA, Carlos Junior
Resigned: 03 December 2014
Appointed Date: 09 December 2003
52 years old

Director
COHEN, Sally Louise
Resigned: 01 November 2010
Appointed Date: 30 July 2008
49 years old

Director
FARMILOE, Kenneth Graham
Resigned: 10 December 2004
Appointed Date: 30 April 1996
97 years old

Director
FARMILOE, Roy Alastair Meakin
Resigned: 25 July 2001
Appointed Date: 29 March 1993
103 years old

Director
HALDANE, Kate Betsi
Resigned: 02 March 2007
Appointed Date: 20 November 2001
55 years old

Director
KAPUR, Akhil, Dr
Resigned: 01 August 2013
Appointed Date: 20 November 2001
61 years old

Director
KEIR, Sarah Louise
Resigned: 27 May 2005
Appointed Date: 17 December 2002
50 years old

Director
MASKELL, John Philip Raymond
Resigned: 08 October 2012
Appointed Date: 17 July 2012
42 years old

Director
QUINEY, Harriet Emilia
Resigned: 02 April 2004
Appointed Date: 30 April 1996
60 years old

Director
REYNOLDS, Michael Simon
Resigned: 26 March 1998
Appointed Date: 30 April 1996
74 years old

Director
RUMBOLD, Elizabeth Jane
Resigned: 30 March 2001
Appointed Date: 03 November 1998
58 years old

Director
WOODWARD, Sheila Violet
Resigned: 17 June 2003
Appointed Date: 30 April 1996
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 March 1993
Appointed Date: 19 February 1993

PILOTGRANGE PROPERTY MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Apr 2016
Appointment of Mr Antony Feeny as a secretary on 23 November 2015
08 Apr 2016
Termination of appointment of Joshua Crome as a secretary on 23 November 2015
05 Apr 2016
Registered office address changed from 389C St. John Street London EC1V 4LD to 389B St. John Street London EC1V 4LD on 5 April 2016
...
... and 97 more events
04 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Feb 1994
Director resigned;new director appointed

04 Feb 1994
Secretary resigned;new secretary appointed

07 Apr 1993
Registered office changed on 07/04/93 from: classic house 174-180 old street london EC1V 9BP

19 Feb 1993
Incorporation