21 SOUTHEY ROAD MANAGEMENT LIMITED
TEMPLECO 318 LIMITED

Hellopages » Greater London » Lambeth » SW9 0PD

Company number 03274004
Status Active
Incorporation Date 5 November 1996
Company Type Private Limited Company
Address 21 SOUTHEY ROAD, LONDON, SW9 0PD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Appointment of Ms Catherine Grace Brooker as a secretary on 7 January 2017; Termination of appointment of Sarah Jane Elizabeth Foster as a secretary on 7 January 2017. The most likely internet sites of 21 SOUTHEY ROAD MANAGEMENT LIMITED are www.21southeyroadmanagement.co.uk, and www.21-southey-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. 21 Southey Road Management Limited is a Private Limited Company. The company registration number is 03274004. 21 Southey Road Management Limited has been working since 05 November 1996. The present status of the company is Active. The registered address of 21 Southey Road Management Limited is 21 Southey Road London Sw9 0pd. . BROOKER, Catherine Grace is a Secretary of the company. BROOKER, Catherine Grace is a Director of the company. FOSTER, Sarah Jane Elizabeth is a Director of the company. TIMOSHENKO, Ksenia is a Director of the company. Secretary FOSTER, Sarah Jane Elizabeth has been resigned. Secretary ROBERTS, Andrew Charles Righton has been resigned. Nominee Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director FREAN, Holly Thea has been resigned. Director JOHNSON, Julia Mary has been resigned. Director LEYLAND, Michael Andrew John has been resigned. Director PRICE, Andrew James has been resigned. Director ROBERTS, Andrew Charles Righton has been resigned. Director SOUTHERN, Tom Andrew Oliver has been resigned. Director TANNOY, Dora has been resigned. Nominee Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROOKER, Catherine Grace
Appointed Date: 07 January 2017

Director
BROOKER, Catherine Grace
Appointed Date: 01 December 2010
49 years old

Director
FOSTER, Sarah Jane Elizabeth
Appointed Date: 15 January 1997
65 years old

Director
TIMOSHENKO, Ksenia
Appointed Date: 01 December 2010
36 years old

Resigned Directors

Secretary
FOSTER, Sarah Jane Elizabeth
Resigned: 07 January 2017
Appointed Date: 17 October 1999

Secretary
ROBERTS, Andrew Charles Righton
Resigned: 17 October 1999
Appointed Date: 09 September 1998

Nominee Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 09 September 1998
Appointed Date: 05 November 1996

Director
FREAN, Holly Thea
Resigned: 21 July 2011
Appointed Date: 09 June 1999
46 years old

Director
JOHNSON, Julia Mary
Resigned: 16 April 1999
Appointed Date: 15 January 1997
58 years old

Director
LEYLAND, Michael Andrew John
Resigned: 21 May 1997
Appointed Date: 15 January 1997
61 years old

Director
PRICE, Andrew James
Resigned: 22 July 2011
Appointed Date: 08 February 2002
49 years old

Director
ROBERTS, Andrew Charles Righton
Resigned: 02 July 1999
Appointed Date: 21 May 1997
61 years old

Director
SOUTHERN, Tom Andrew Oliver
Resigned: 01 September 2008
Appointed Date: 17 October 1999
50 years old

Director
TANNOY, Dora
Resigned: 15 February 2002
Appointed Date: 15 January 1997
78 years old

Nominee Director
TEMPLE DIRECT LIMITED
Resigned: 15 January 1997
Appointed Date: 05 November 1996

Persons With Significant Control

Ms Catherine Grace Brooker
Notified on: 6 October 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

21 SOUTHEY ROAD MANAGEMENT LIMITED Events

07 Jan 2017
Confirmation statement made on 5 November 2016 with updates
07 Jan 2017
Appointment of Ms Catherine Grace Brooker as a secretary on 7 January 2017
07 Jan 2017
Termination of appointment of Sarah Jane Elizabeth Foster as a secretary on 7 January 2017
28 Sep 2016
Total exemption full accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4

...
... and 71 more events
14 Apr 1997
New director appointed
14 Apr 1997
New director appointed
14 Apr 1997
New director appointed
14 Apr 1997
New director appointed
05 Nov 1996
Incorporation