16 DITTON ROAD (MANAGEMENT) LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 6QZ

Company number 02677944
Status Active
Incorporation Date 15 January 1992
Company Type Private Limited Company
Address 16 DITTON ROAD, SURBITON, SURREY, KT6 6QZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 1 April 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 3 . The most likely internet sites of 16 DITTON ROAD (MANAGEMENT) LIMITED are www.16dittonroadmanagement.co.uk, and www.16-ditton-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. 16 Ditton Road Management Limited is a Private Limited Company. The company registration number is 02677944. 16 Ditton Road Management Limited has been working since 15 January 1992. The present status of the company is Active. The registered address of 16 Ditton Road Management Limited is 16 Ditton Road Surbiton Surrey Kt6 6qz. . LERENA, Panola Marina is a Secretary of the company. BROWN, Graham is a Director of the company. DAVIS, Alex James is a Director of the company. Secretary CAVENDER, Ruth Danielle has been resigned. Secretary FRANKLIN, John Charles has been resigned. Secretary WELCH, David Peter has been resigned. Director BUCKLEY, Linda Anne has been resigned. Director METCALFE, Nicholas Philip has been resigned. Director NURSEY, Andrea has been resigned. Director RAYNES, Christopher has been resigned. Director REESE, Arthur Liam has been resigned. Director TAYLOR, Joanne has been resigned. Director WELCH, David Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LERENA, Panola Marina
Appointed Date: 23 January 2003

Director
BROWN, Graham
Appointed Date: 23 January 2003
53 years old

Director
DAVIS, Alex James
Appointed Date: 18 October 2013
40 years old

Resigned Directors

Secretary
CAVENDER, Ruth Danielle
Resigned: 23 January 2003
Appointed Date: 11 January 2001

Secretary
FRANKLIN, John Charles
Resigned: 24 July 1992
Appointed Date: 15 January 1992

Secretary
WELCH, David Peter
Resigned: 14 April 2000

Director
BUCKLEY, Linda Anne
Resigned: 28 March 1992
Appointed Date: 15 January 1992
72 years old

Director
METCALFE, Nicholas Philip
Resigned: 05 October 2007
Appointed Date: 16 January 2006
50 years old

Director
NURSEY, Andrea
Resigned: 23 January 2003
Appointed Date: 28 January 2001
55 years old

Director
RAYNES, Christopher
Resigned: 16 January 2006
Appointed Date: 15 January 2003
52 years old

Director
REESE, Arthur Liam
Resigned: 17 October 2013
Appointed Date: 05 October 2007
51 years old

Director
TAYLOR, Joanne
Resigned: 16 January 2006
Appointed Date: 23 January 2003
50 years old

Director
WELCH, David Peter
Resigned: 14 April 2000
Appointed Date: 24 July 1992
59 years old

Persons With Significant Control

Mr Alex James Davis
Notified on: 14 January 2017
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham David Brown
Notified on: 14 January 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Panola Lerena
Notified on: 14 January 2017
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

16 DITTON ROAD (MANAGEMENT) LIMITED Events

25 Jan 2017
Confirmation statement made on 15 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 1 April 2016
25 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3

01 Sep 2015
Total exemption small company accounts made up to 1 April 2015
29 Jan 2015
Total exemption small company accounts made up to 1 April 2014
...
... and 63 more events
15 Jan 1993
Director resigned;new director appointed

15 Jan 1993
Return made up to 15/01/93; full list of members
  • 363(288) ‐ Secretary resigned

24 Mar 1992
Director resigned;new director appointed

16 Jan 1992
Accounting reference date notified as 01/04

15 Jan 1992
Incorporation