31 CAMPDEN GROVE MANAGEMENT LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 4JQ

Company number 04085157
Status Active
Incorporation Date 6 October 2000
Company Type Private Limited Company
Address 31 CAMPDEN GROVE, LONDON, W8 4JQ
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 fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 6 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of 31 CAMPDEN GROVE MANAGEMENT LIMITED are www.31campdengrovemanagement.co.uk, and www.31-campden-grove-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 2.7 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.3 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.31 Campden Grove Management Limited is a Private Limited Company. The company registration number is 04085157. 31 Campden Grove Management Limited has been working since 06 October 2000. The present status of the company is Active. The registered address of 31 Campden Grove Management Limited is 31 Campden Grove London W8 4jq. . THOMPSON, Susan Carolyn is a Secretary of the company. SIVAKUMARAN, Nimalan is a Director of the company. THOMPSON, Susan Carolyn is a Director of the company. Secretary MCCARTHY, Jill Roberta has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MANTION, Francois-Stephane Robert Andre has been resigned. Director MCCARTHY, Jill Roberta has been resigned. Director PREST, Adrian John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
THOMPSON, Susan Carolyn
Appointed Date: 01 October 2007

Director
SIVAKUMARAN, Nimalan
Appointed Date: 21 August 2015
47 years old

Director
THOMPSON, Susan Carolyn
Appointed Date: 06 October 2000
68 years old

Resigned Directors

Secretary
MCCARTHY, Jill Roberta
Resigned: 01 October 2007
Appointed Date: 06 October 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 October 2000
Appointed Date: 06 October 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 October 2000
Appointed Date: 06 October 2000
35 years old

Director
MANTION, Francois-Stephane Robert Andre
Resigned: 21 August 2015
Appointed Date: 01 April 2011
56 years old

Director
MCCARTHY, Jill Roberta
Resigned: 11 January 2008
Appointed Date: 06 October 2000
85 years old

Director
PREST, Adrian John
Resigned: 01 April 2011
Appointed Date: 11 January 2008
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 October 2000
Appointed Date: 06 October 2000

Persons With Significant Control

Mr Nimalan Sivakumaran
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Susan Carolyn Thompson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

31 CAMPDEN GROVE MANAGEMENT LIMITED Events

22 Jan 2017
Accounts for a dormant company made up to 31 October 2016
07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
18 Apr 2016
Accounts for a dormant company made up to 31 October 2015
08 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5

24 Aug 2015
Termination of appointment of Francois-Stephane Robert Andre Mantion as a director on 21 August 2015
...
... and 42 more events
03 Nov 2000
Director resigned
03 Nov 2000
Registered office changed on 03/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
03 Nov 2000
New secretary appointed;new director appointed
03 Nov 2000
New director appointed
06 Oct 2000
Incorporation