ST ANNE'S VILLAS PROPERTY MANAGEMENT LIMITED
LONDON LUPINHOLLY PROPERTY MANAGEMENT LIMITED

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

Company number 04411997
Status Active
Incorporation Date 9 April 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 HOLLYWOOD ROAD, LONDON, ENGLAND, SW10 9HY
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 sixty-four events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 March 2016 no member list. The most likely internet sites of ST ANNE'S VILLAS PROPERTY MANAGEMENT LIMITED are www.stannesvillaspropertymanagement.co.uk, and www.st-anne-s-villas-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barbican Rail Station is 4.4 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Anne S Villas Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04411997. St Anne S Villas Property Management Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of St Anne S Villas Property Management Limited is 10 Hollywood Road London England Sw10 9hy. . COSTA, Davide is a Director of the company. FRATTINI, Filippo Lorenzo is a Director of the company. Secretary BAXTER, Richard Alistair has been resigned. Secretary MONTGOMERY, Clare Patricia has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAXTER, Richard Alistair has been resigned. Director MELLENEY, Victor Stefan has been resigned. Director SYSON, Keith Gordon has been resigned. Director TAN, Judith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
COSTA, Davide
Appointed Date: 09 January 2009
54 years old

Director
FRATTINI, Filippo Lorenzo
Appointed Date: 21 November 2013
47 years old

Resigned Directors

Secretary
BAXTER, Richard Alistair
Resigned: 20 September 2002
Appointed Date: 14 August 2002

Secretary
MONTGOMERY, Clare Patricia
Resigned: 09 January 2009
Appointed Date: 20 September 2002

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 20 March 2015
Appointed Date: 08 May 2014

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 07 May 2014
Appointed Date: 24 March 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 2002
Appointed Date: 09 April 2002

Director
BAXTER, Richard Alistair
Resigned: 20 September 2002
Appointed Date: 14 August 2002
63 years old

Director
MELLENEY, Victor Stefan
Resigned: 09 January 2009
Appointed Date: 20 September 2002
80 years old

Director
SYSON, Keith Gordon
Resigned: 20 September 2002
Appointed Date: 14 August 2002
58 years old

Director
TAN, Judith
Resigned: 20 May 2013
Appointed Date: 07 February 2003
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 August 2002
Appointed Date: 09 April 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 2002
Appointed Date: 09 April 2002

ST ANNE'S VILLAS PROPERTY MANAGEMENT LIMITED Events

11 Apr 2017
Confirmation statement made on 30 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Apr 2016
Annual return made up to 30 March 2016 no member list
06 Apr 2016
Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road London SW10 9HY on 6 April 2016
28 Aug 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 54 more events
21 Aug 2002
Secretary resigned;director resigned
21 Aug 2002
Director resigned
21 Aug 2002
New secretary appointed;new director appointed
21 Aug 2002
New director appointed
09 Apr 2002
Incorporation