50 EGERTON GARDENS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5EH

Company number 03249255
Status Active
Incorporation Date 13 September 1996
Company Type Private Limited Company
Address 15 YOUNG STREET, SECOND FLOOR, LONDON, W8 5EH
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 seventy-one events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 23 June 2016; Total exemption full accounts made up to 23 June 2015. The most likely internet sites of 50 EGERTON GARDENS MANAGEMENT LIMITED are www.50egertongardensmanagement.co.uk, and www.50-egerton-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.50 Egerton Gardens Management Limited is a Private Limited Company. The company registration number is 03249255. 50 Egerton Gardens Management Limited has been working since 13 September 1996. The present status of the company is Active. The registered address of 50 Egerton Gardens Management Limited is 15 Young Street Second Floor London W8 5eh. . BLENHEIMS ESTATE AND ASSET MANAGEMENT is a Secretary of the company. ASTOLFI, Alessandro, Dr is a Director of the company. WISCARSON, Christopher Michael is a Director of the company. WISCARSON, Gillian Elizabeth is a Director of the company. Secretary BAKER, Colin Anthony has been resigned. Secretary FROST, Martin has been resigned. Secretary RICHARDSON, Andrea Claudine has been resigned. Director ALLEN, Glen has been resigned. Director BEN-GACEM, Hazem has been resigned. Director CHO, Bong Youn has been resigned. Director CHO, Bong Youn has been resigned. Director EVANS, Lucy Anna Patricia has been resigned. Director EVANS, Timothy Michael has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director RICHARDSON, Neil Adamson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLENHEIMS ESTATE AND ASSET MANAGEMENT
Appointed Date: 23 February 2014

Director
ASTOLFI, Alessandro, Dr
Appointed Date: 01 March 1999
57 years old

Director
WISCARSON, Christopher Michael
Appointed Date: 02 February 2010
74 years old

Director
WISCARSON, Gillian Elizabeth
Appointed Date: 02 February 2010
71 years old

Resigned Directors

Secretary
BAKER, Colin Anthony
Resigned: 23 February 2014
Appointed Date: 10 December 1999

Secretary
FROST, Martin
Resigned: 10 December 1999
Appointed Date: 06 July 1998

Secretary
RICHARDSON, Andrea Claudine
Resigned: 16 March 1999
Appointed Date: 13 September 1996

Director
ALLEN, Glen
Resigned: 01 June 1999
Appointed Date: 13 September 1996
80 years old

Director
BEN-GACEM, Hazem
Resigned: 29 December 1998
Appointed Date: 05 October 1998
55 years old

Director
CHO, Bong Youn
Resigned: 19 January 2001
Appointed Date: 29 December 1998
77 years old

Director
CHO, Bong Youn
Resigned: 23 December 1998
Appointed Date: 05 October 1998
77 years old

Director
EVANS, Lucy Anna Patricia
Resigned: 11 January 2010
Appointed Date: 22 January 2002
61 years old

Director
EVANS, Timothy Michael
Resigned: 11 January 2010
Appointed Date: 19 January 2001
65 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 13 September 1996
73 years old

Director
RICHARDSON, Neil Adamson
Resigned: 14 September 1998
Appointed Date: 13 September 1996
68 years old

Persons With Significant Control

Nike Immobiliare Srl
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

50 EGERTON GARDENS MANAGEMENT LIMITED Events

14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 23 June 2016
21 Nov 2015
Total exemption full accounts made up to 23 June 2015
14 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

12 Dec 2014
Total exemption small company accounts made up to 23 June 2014
...
... and 61 more events
17 Sep 1998
Registered office changed on 17/09/98 from: 50 egerton gardens london SW3 2BZ
16 Jul 1998
New secretary appointed
11 Dec 1997
Return made up to 13/09/97; full list of members
11 Oct 1996
Director resigned
13 Sep 1996
Incorporation