106 CHRISTCHURCH ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW2 3DF

Company number 04216784
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address 106 CHRISTCHURCH ROAD, TULSE HILL, LONDON, SW2 3DF
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 seventy-one events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 6 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED are www.106christchurchroadmanagement.co.uk, and www.106-christchurch-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. 106 Christchurch Road Management Limited is a Private Limited Company. The company registration number is 04216784. 106 Christchurch Road Management Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of 106 Christchurch Road Management Limited is 106 Christchurch Road Tulse Hill London Sw2 3df. . CORRADO, Ingrid is a Secretary of the company. BIASIORI, Carlo is a Director of the company. CORRADO, Ingrid is a Director of the company. GILMORE, Brooke Hayley is a Director of the company. OBASUYI, Felicia is a Director of the company. PARRY, Alan Daniel is a Director of the company. RHIND, William Robert is a Director of the company. STEPHENSON, Annie is a Director of the company. Secretary ABELL, David Alexander has been resigned. Secretary COATES, Charlotte Rhoda has been resigned. Secretary GRIFFIN, Hugh has been resigned. Secretary MALAN, Francois Stephanus has been resigned. Secretary RALPH, Sarah Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COATES, Charlotte Rhoda has been resigned. Director GRIFFIN, Hugh has been resigned. Director HOLMES, Michaela has been resigned. Director KIVANC, Levent Halil has been resigned. Director MALKOUTZIS, Nicholas has been resigned. Director RALPH, Sarah Jane has been resigned. Director STEWART, Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CORRADO, Ingrid
Appointed Date: 04 January 2012

Director
BIASIORI, Carlo
Appointed Date: 12 July 2007
52 years old

Director
CORRADO, Ingrid
Appointed Date: 01 June 2010
46 years old

Director
GILMORE, Brooke Hayley
Appointed Date: 05 September 2013
38 years old

Director
OBASUYI, Felicia
Appointed Date: 17 October 2005
48 years old

Director
PARRY, Alan Daniel
Appointed Date: 15 May 2002
47 years old

Director
RHIND, William Robert
Appointed Date: 05 September 2013
38 years old

Director
STEPHENSON, Annie
Appointed Date: 15 May 2002
59 years old

Resigned Directors

Secretary
ABELL, David Alexander
Resigned: 11 March 2005
Appointed Date: 15 May 2002

Secretary
COATES, Charlotte Rhoda
Resigned: 04 January 2012
Appointed Date: 01 July 2009

Secretary
GRIFFIN, Hugh
Resigned: 01 July 2009
Appointed Date: 25 March 2007

Secretary
MALAN, Francois Stephanus
Resigned: 15 May 2002
Appointed Date: 15 May 2001

Secretary
RALPH, Sarah Jane
Resigned: 23 March 2007
Appointed Date: 15 June 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 May 2001
Appointed Date: 15 May 2001

Director
COATES, Charlotte Rhoda
Resigned: 05 September 2013
Appointed Date: 14 September 2007
44 years old

Director
GRIFFIN, Hugh
Resigned: 01 July 2009
Appointed Date: 13 July 2005
43 years old

Director
HOLMES, Michaela
Resigned: 25 July 2005
Appointed Date: 15 May 2002
49 years old

Director
KIVANC, Levent Halil
Resigned: 15 May 2002
Appointed Date: 15 May 2001
61 years old

Director
MALKOUTZIS, Nicholas
Resigned: 17 October 2005
Appointed Date: 15 May 2002
50 years old

Director
RALPH, Sarah Jane
Resigned: 12 July 2007
Appointed Date: 11 March 2005
50 years old

Director
STEWART, Paul
Resigned: 14 September 2007
Appointed Date: 15 May 2002
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 May 2001
Appointed Date: 15 May 2001

106 CHRISTCHURCH ROAD MANAGEMENT LIMITED Events

18 Feb 2017
Micro company accounts made up to 31 May 2016
11 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6

24 Jan 2016
Total exemption small company accounts made up to 31 May 2015
13 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 6

12 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 61 more events
29 May 2001
New secretary appointed
29 May 2001
New director appointed
29 May 2001
Secretary resigned
29 May 2001
Director resigned
15 May 2001
Incorporation