MERRYSTEM FLAT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 9PT
Company number 02601513
Status Active
Incorporation Date 15 April 1991
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 eighty-two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Secretary's details changed for Farrar Property Management Limited on 24 February 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 90 . The most likely internet sites of MERRYSTEM FLAT MANAGEMENT LIMITED are www.merrystemflatmanagement.co.uk, and www.merrystem-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten 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.Merrystem Flat Management Limited is a Private Limited Company. The company registration number is 02601513. Merrystem Flat Management Limited has been working since 15 April 1991. The present status of the company is Active. The registered address of Merrystem Flat Management Limited is The Studio 16 Cavaye Place London Sw10 9pt. . PRINCIPIA ESTATE & ASSET MANAGEMENT LTD is a Secretary of the company. BOELLA, Marco Felice is a Director of the company. NORTON, Ruth is a Director of the company. TURNER, Edward Paul is a Director of the company. Secretary PILCHER, James William has been resigned. Secretary SMITH, Paul Christopher Richard has been resigned. Secretary HAWKSWORTH MANAGEMENT LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary HML SERCRETARIAL SERVICES has been resigned. Director AINSWORTH, Anthony Thomas Hugh has been resigned. Director HODGSON, Jamieson Charles Alexandre Howard has been resigned. Director SCOTT RUSSELL, Marcus has been resigned. Director SMITH, Paul Christopher Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Appointed Date: 15 December 2011

Director
BOELLA, Marco Felice
Appointed Date: 19 September 2006
81 years old

Director
NORTON, Ruth
Appointed Date: 01 August 1994
82 years old

Director
TURNER, Edward Paul
Appointed Date: 30 September 2013
59 years old

Resigned Directors

Secretary
PILCHER, James William
Resigned: 01 October 2002
Appointed Date: 14 January 1996

Secretary
SMITH, Paul Christopher Richard
Resigned: 14 January 1996

Secretary
HAWKSWORTH MANAGEMENT LIMITED
Resigned: 01 April 2006
Appointed Date: 01 October 2002

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 15 December 2011
Appointed Date: 18 December 2009

Secretary
HML SERCRETARIAL SERVICES
Resigned: 15 December 2011
Appointed Date: 01 April 2006

Director
AINSWORTH, Anthony Thomas Hugh
Resigned: 01 May 1997
63 years old

Director
HODGSON, Jamieson Charles Alexandre Howard
Resigned: 27 September 2012
Appointed Date: 22 March 2011
42 years old

Director
SCOTT RUSSELL, Marcus
Resigned: 14 July 1994
75 years old

Director
SMITH, Paul Christopher Richard
Resigned: 08 April 2006
Appointed Date: 15 April 1991
67 years old

MERRYSTEM FLAT MANAGEMENT LIMITED Events

26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
21 Jun 2016
Secretary's details changed for Farrar Property Management Limited on 24 February 2016
16 Jun 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 90

15 Nov 2015
Accounts for a dormant company made up to 30 April 2015
07 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

...
... and 72 more events
03 Dec 1991
Director resigned;new director appointed

03 Dec 1991
Director resigned;new director appointed

03 Dec 1991
Secretary resigned;new secretary appointed;director resigned

03 Dec 1991
Registered office changed on 03/12/91 from: 110 whitchurch road cardiff CF4 3LY

15 Apr 1991
Incorporation