7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 6SH

Company number 03914677
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address C/O JMW BARNARD MANAGEMENT 181, KENSINGTON HIGH STREET, LONDON, ENGLAND, W8 6SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Termination of appointment of Jmw Barnard Management Limited as a secretary on 22 November 2016; Registered office address changed from The Studio Cavaye Place Chelsea London SW10 9PT England to C/O Jmw Barnard Management 181 Kensington High Street London W8 6SH on 5 September 2016. The most likely internet sites of 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED are www.7stanleygardensmanagementcompany.co.uk, and www.7-stanley-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.1 miles; to Barbican Rail Station is 4.4 miles; to Brentford Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.7 Stanley Gardens Management Company Limited is a Private Limited Company. The company registration number is 03914677. 7 Stanley Gardens Management Company Limited has been working since 27 January 2000. The present status of the company is Active. The registered address of 7 Stanley Gardens Management Company Limited is C O Jmw Barnard Management 181 Kensington High Street London England W8 6sh. . ABRAHAM, Eric Antony is a Director of the company. LYALL COTTLE, Simon William is a Director of the company. PRETTEJOHN, Philip Muir is a Director of the company. AVIATEX VENTURES LIMITED is a Director of the company. Secretary KNOX, Ann Monique Lidwine has been resigned. Secretary OGDEN NEWTON, Christopher has been resigned. Secretary BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED has been resigned. Secretary JMW BARNARD MANAGEMENT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BELLHOUSE, Mariella Felicity has been resigned. Director BORG, Martin has been resigned. Director DORMER, Mark Christopher has been resigned. Director KNOX, Ann Monique Lidwine has been resigned. Director KNOX, Patrick Bruce has been resigned. Director NAMBUCCA LIMITED has been resigned. Director ORDERS, Lorraine Wei Min has been resigned. Director WAX, Ruby has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
ABRAHAM, Eric Antony
Appointed Date: 12 March 2010
71 years old

Director
LYALL COTTLE, Simon William
Appointed Date: 01 December 2010
50 years old

Director
PRETTEJOHN, Philip Muir
Appointed Date: 05 September 2014
74 years old

Director
AVIATEX VENTURES LIMITED
Appointed Date: 01 January 2015

Resigned Directors

Secretary
KNOX, Ann Monique Lidwine
Resigned: 09 January 2006
Appointed Date: 27 January 2000

Secretary
OGDEN NEWTON, Christopher
Resigned: 15 October 2010
Appointed Date: 09 January 2006

Secretary
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Resigned: 30 September 2015
Appointed Date: 01 March 2012

Secretary
JMW BARNARD MANAGEMENT LIMITED
Resigned: 22 November 2016
Appointed Date: 05 September 2016

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Director
BELLHOUSE, Mariella Felicity
Resigned: 04 March 2005
Appointed Date: 27 January 2000
71 years old

Director
BORG, Martin
Resigned: 26 March 2013
Appointed Date: 01 August 2011
75 years old

Director
DORMER, Mark Christopher
Resigned: 12 March 2010
Appointed Date: 01 June 2006
55 years old

Director
KNOX, Ann Monique Lidwine
Resigned: 09 January 2006
Appointed Date: 27 January 2000
54 years old

Director
KNOX, Patrick Bruce
Resigned: 09 January 2006
Appointed Date: 08 May 2005
60 years old

Director
NAMBUCCA LIMITED
Resigned: 31 March 2006
Appointed Date: 01 December 2005

Director
ORDERS, Lorraine Wei Min
Resigned: 05 March 2013
Appointed Date: 01 August 2011
61 years old

Director
WAX, Ruby
Resigned: 23 August 2016
Appointed Date: 05 September 2014
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Persons With Significant Control

Simon William Lyall Cottle
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Muir Prettejohn
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Eric Abraham
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Rose Hilary Schwartz
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED Events

27 Mar 2017
Confirmation statement made on 29 January 2017 with updates
24 Feb 2017
Termination of appointment of Jmw Barnard Management Limited as a secretary on 22 November 2016
05 Sep 2016
Registered office address changed from The Studio Cavaye Place Chelsea London SW10 9PT England to C/O Jmw Barnard Management 181 Kensington High Street London W8 6SH on 5 September 2016
05 Sep 2016
Appointment of Jmw Barnard Management Ltd as a secretary on 5 September 2016
05 Sep 2016
Termination of appointment of Ruby Wax as a director on 23 August 2016
...
... and 68 more events
29 Feb 2000
New secretary appointed;new director appointed
29 Feb 2000
New director appointed
29 Feb 2000
Director resigned
29 Feb 2000
Secretary resigned
27 Jan 2000
Incorporation