28 KEMPSFORD GARDENS MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 0RA

Company number 03722939
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address DIREX PROPERTY MANAGEMENT, 52 KENWAY ROAD, LONDON, SW5 0RA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 5 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of 28 KEMPSFORD GARDENS MANAGEMENT COMPANY LIMITED are www.28kempsfordgardensmanagementcompany.co.uk, and www.28-kempsford-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. 28 Kempsford Gardens Management Company Limited is a Private Limited Company. The company registration number is 03722939. 28 Kempsford Gardens Management Company Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of 28 Kempsford Gardens Management Company Limited is Direx Property Management 52 Kenway Road London Sw5 0ra. . METHERELL, Charles is a Secretary of the company. BARNES, Peter John, Professor is a Director of the company. FENTON, Michael Dudley is a Director of the company. WATTS, Simon is a Director of the company. Secretary BRUNSDEN, Kathleen Elizabeth has been resigned. Secretary HAWKINS, Elaine has been resigned. Secretary SPEARING, Carol Jean has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Secretary SEVERNSIDE SECRETARIAL LTD has been resigned. Director EATON, Keith Andrew has been resigned. Director HOLROYD PEARCE, Ianthe Elizabeth has been resigned. Director HOMMA, Takako has been resigned. Director HUBBARD, Candida has been resigned. Director JAMES, Stephen Lawrence has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
METHERELL, Charles
Appointed Date: 10 February 2007

Director
BARNES, Peter John, Professor
Appointed Date: 19 April 2001
78 years old

Director
FENTON, Michael Dudley
Appointed Date: 21 June 1999
75 years old

Director
WATTS, Simon
Appointed Date: 01 March 1999
60 years old

Resigned Directors

Secretary
BRUNSDEN, Kathleen Elizabeth
Resigned: 04 January 2001
Appointed Date: 20 July 1999

Secretary
HAWKINS, Elaine
Resigned: 20 July 1999
Appointed Date: 01 March 1999

Secretary
SPEARING, Carol Jean
Resigned: 12 April 2007
Appointed Date: 04 January 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Secretary
SEVERNSIDE SECRETARIAL LTD
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Director
EATON, Keith Andrew
Resigned: 03 April 2002
Appointed Date: 01 March 1999
77 years old

Director
HOLROYD PEARCE, Ianthe Elizabeth
Resigned: 07 November 2000
Appointed Date: 01 March 1999
52 years old

Director
HOMMA, Takako
Resigned: 03 April 2002
Appointed Date: 02 July 1999
66 years old

Director
HUBBARD, Candida
Resigned: 21 June 1999
Appointed Date: 01 March 1999
68 years old

Director
JAMES, Stephen Lawrence
Resigned: 02 July 1999
Appointed Date: 01 March 1999
94 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

28 KEMPSFORD GARDENS MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
04 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5

26 Feb 2016
Total exemption full accounts made up to 31 December 2015
02 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5

20 Jan 2015
Total exemption full accounts made up to 31 December 2014
...
... and 57 more events
31 Mar 1999
New director appointed
31 Mar 1999
Director resigned
31 Mar 1999
Secretary resigned
31 Mar 1999
Registered office changed on 31/03/99 from: aspect house 135/137 city road london EC1V 1JB
01 Mar 1999
Incorporation