87 HARCOURT TERRACE FREEHOLD LIMITED
LONDON

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

Company number 03514545
Status Active
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address THE STUDIO, 16 CAVAYE PLACE, LONDON, SW10 9PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 24 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 5 . The most likely internet sites of 87 HARCOURT TERRACE FREEHOLD LIMITED are www.87harcourtterracefreehold.co.uk, and www.87-harcourt-terrace-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.87 Harcourt Terrace Freehold Limited is a Private Limited Company. The company registration number is 03514545. 87 Harcourt Terrace Freehold Limited has been working since 20 February 1998. The present status of the company is Active. The registered address of 87 Harcourt Terrace Freehold Limited is The Studio 16 Cavaye Place London Sw10 9pt. . FARRAR PROPERTY MANAGEMENT LIMITED is a Secretary of the company. CRONK, Maureen Elaine is a Director of the company. FARMANFARMAIAN, Nassrin is a Director of the company. MARTIN, Dick Anthony Charles is a Director of the company. Secretary KENDON, Emily Kate has been resigned. Secretary TURNER, Michael John, Sir has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALVARADO, Vicenta Sanchez has been resigned. Director BORIO, Filippo has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COWPER-COLES, Geoffrey Osborn has been resigned. Director TURNER, Ingrid Maria, Lady has been resigned. Director YATES, Antonia has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FARRAR PROPERTY MANAGEMENT LIMITED
Appointed Date: 02 June 2003

Director
CRONK, Maureen Elaine
Appointed Date: 15 February 2007
78 years old

Director
FARMANFARMAIAN, Nassrin
Appointed Date: 10 March 1998
74 years old

Director
MARTIN, Dick Anthony Charles
Appointed Date: 04 February 2013
76 years old

Resigned Directors

Secretary
KENDON, Emily Kate
Resigned: 02 June 2003
Appointed Date: 25 April 2002

Secretary
TURNER, Michael John, Sir
Resigned: 25 April 2002
Appointed Date: 10 March 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 March 1998
Appointed Date: 20 February 1998

Director
ALVARADO, Vicenta Sanchez
Resigned: 30 September 2011
Appointed Date: 17 June 2008
64 years old

Director
BORIO, Filippo
Resigned: 01 March 2006
Appointed Date: 20 February 1998
59 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 March 1998
Appointed Date: 20 February 1998
35 years old

Director
COWPER-COLES, Geoffrey Osborn
Resigned: 11 January 2013
Appointed Date: 10 March 1998
98 years old

Director
TURNER, Ingrid Maria, Lady
Resigned: 06 February 2004
Appointed Date: 10 March 1998
84 years old

Director
YATES, Antonia
Resigned: 30 January 2014
Appointed Date: 10 March 1998
85 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 March 1998
Appointed Date: 20 February 1998

Persons With Significant Control

Dick Anthony Charles Martin And Lynne Geraldine Martin
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

87 HARCOURT TERRACE FREEHOLD LIMITED Events

13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
17 Sep 2016
Accounts for a dormant company made up to 24 March 2016
18 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5

23 Dec 2015
Accounts for a dormant company made up to 24 March 2015
09 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5

...
... and 54 more events
18 Mar 1998
New director appointed
18 Mar 1998
New director appointed
18 Mar 1998
New secretary appointed
18 Mar 1998
Registered office changed on 18/03/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
20 Feb 1998
Incorporation