15 COLEHERNE ROAD (MANAGEMENT) LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW10 9BS

Company number 02086914
Status Active
Incorporation Date 5 January 1987
Company Type Private Limited Company
Address 15 COLEHERNE ROAD, LONDON, SW10 9BS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 25 . The most likely internet sites of 15 COLEHERNE ROAD (MANAGEMENT) LIMITED are www.15coleherneroadmanagement.co.uk, and www.15-coleherne-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barbican Rail Station is 4.6 miles; to Brentford Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.15 Coleherne Road Management Limited is a Private Limited Company. The company registration number is 02086914. 15 Coleherne Road Management Limited has been working since 05 January 1987. The present status of the company is Active. The registered address of 15 Coleherne Road Management Limited is 15 Coleherne Road London Sw10 9bs. . KENNEDY, Alison Mary is a Secretary of the company. DAFFY, Sean Martin is a Director of the company. Secretary APRAHAMIAN, Setta Nadine has been resigned. Secretary LANCASTER, Katie Jane has been resigned. Secretary SHENFIELD, Martin has been resigned. Secretary WALSH, Anthony John has been resigned. Director APRAHAMIAN, Setta Nadine has been resigned. Director COWDRY, Miles Adrian has been resigned. Director DENISON-PENDER, Mary Anne has been resigned. Director HERNANDEZ, Juan Antonio has been resigned. Director LANCASTER, Katie Jane has been resigned. Director PENDER, Julia, Lady has been resigned. Director SHENFIELD, Martin has been resigned. Director WALSH, Anthony John has been resigned. Director WALTERS, Alexander Douglas Charles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KENNEDY, Alison Mary
Appointed Date: 25 July 2000

Director
DAFFY, Sean Martin
Appointed Date: 07 August 2007
60 years old

Resigned Directors

Secretary
APRAHAMIAN, Setta Nadine
Resigned: 09 January 1997
Appointed Date: 16 May 1994

Secretary
LANCASTER, Katie Jane
Resigned: 25 July 2000
Appointed Date: 09 January 1997

Secretary
SHENFIELD, Martin
Resigned: 18 September 1993

Secretary
WALSH, Anthony John
Resigned: 16 May 1994
Appointed Date: 18 September 1993

Director
APRAHAMIAN, Setta Nadine
Resigned: 09 January 1997
Appointed Date: 16 May 1994
56 years old

Director
COWDRY, Miles Adrian
Resigned: 16 November 1991
67 years old

Director
DENISON-PENDER, Mary Anne
Resigned: 09 May 2002
Appointed Date: 21 September 2000
59 years old

Director
HERNANDEZ, Juan Antonio
Resigned: 16 December 1997
73 years old

Director
LANCASTER, Katie Jane
Resigned: 08 August 2007
Appointed Date: 09 January 1997
61 years old

Director
PENDER, Julia, Lady
Resigned: 25 July 2000
Appointed Date: 04 January 1993
82 years old

Director
SHENFIELD, Martin
Resigned: 18 September 1993
67 years old

Director
WALSH, Anthony John
Resigned: 16 May 1994
90 years old

Director
WALTERS, Alexander Douglas Charles
Resigned: 05 December 1995
63 years old

15 COLEHERNE ROAD (MANAGEMENT) LIMITED Events

09 Dec 2016
Confirmation statement made on 11 November 2016 with updates
28 Sep 2016
Micro company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25

18 Jan 2016
Register inspection address has been changed from C/O James Radford & Co 118 Cromwell Road London SW19 8NA United Kingdom to Suite 4000 Thornton House Thornton Road London SW19 4NG
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
28 Oct 1987
Secretary resigned;new secretary appointed

28 Oct 1987
Secretary resigned;new secretary appointed

19 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1987
Certificate of Incorporation

05 Jan 1987
Incorporation