28 SANDMERE ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 7QJ

Company number 04928816
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address 28 SANDMERE ROAD, LONDON, SW4 7QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Appointment of John Mcpherson Stewart Walton as a secretary on 13 April 2016; Confirmation statement made on 10 October 2016 with updates; Termination of appointment of Tim Stuart Fleetwood as a director on 12 October 2016. The most likely internet sites of 28 SANDMERE ROAD MANAGEMENT LIMITED are www.28sandmereroadmanagement.co.uk, and www.28-sandmere-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. 28 Sandmere Road Management Limited is a Private Limited Company. The company registration number is 04928816. 28 Sandmere Road Management Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of 28 Sandmere Road Management Limited is 28 Sandmere Road London Sw4 7qj. . WALTON, John Mcpherson Stewart is a Secretary of the company. FLEETWOOD, Charlotte Tania is a Director of the company. PARRY, Travis is a Director of the company. PARTNER, Nick is a Director of the company. Secretary DAVIS, Neil has been resigned. Secretary HOODLESS, Philip Stephen has been resigned. Secretary SAMUEL, Helen Rosemary has been resigned. Director FLEETWOOD, Tim Stuart has been resigned. Director HOODLESS, Philip Stephen has been resigned. Director SAMUEL, Mark Francis has been resigned. Director STARK, Ian David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALTON, John Mcpherson Stewart
Appointed Date: 13 April 2016

Director
FLEETWOOD, Charlotte Tania
Appointed Date: 29 January 2016
53 years old

Director
PARRY, Travis
Appointed Date: 28 February 2014
48 years old

Director
PARTNER, Nick
Appointed Date: 24 January 2014
44 years old

Resigned Directors

Secretary
DAVIS, Neil
Resigned: 29 January 2016
Appointed Date: 11 May 2013

Secretary
HOODLESS, Philip Stephen
Resigned: 10 May 2013
Appointed Date: 08 September 2008

Secretary
SAMUEL, Helen Rosemary
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Director
FLEETWOOD, Tim Stuart
Resigned: 12 October 2016
Appointed Date: 29 January 2016
52 years old

Director
HOODLESS, Philip Stephen
Resigned: 10 May 2013
Appointed Date: 08 September 2008
41 years old

Director
SAMUEL, Mark Francis
Resigned: 10 October 2003
Appointed Date: 10 October 2003
47 years old

Director
STARK, Ian David
Resigned: 01 January 2014
Appointed Date: 10 October 2003
71 years old

Persons With Significant Control

Ramsey Stewart Walton
Notified on: 14 April 2016
31 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Charlotte Tania Fleetwood
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Travis Parry
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

28 SANDMERE ROAD MANAGEMENT LIMITED Events

08 Feb 2017
Appointment of John Mcpherson Stewart Walton as a secretary on 13 April 2016
15 Dec 2016
Confirmation statement made on 10 October 2016 with updates
18 Nov 2016
Termination of appointment of Tim Stuart Fleetwood as a director on 12 October 2016
01 Sep 2016
Accounts for a dormant company made up to 31 October 2015
28 Feb 2016
Appointment of Mrs Charlotte Tania Fleetwood as a director on 29 January 2016
...
... and 38 more events
01 Aug 2005
Total exemption full accounts made up to 31 October 2004
09 May 2005
Resolutions
  • ELRES ‐ Elective resolution

09 May 2005
Resolutions
  • ELRES ‐ Elective resolution

09 Nov 2004
Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed

10 Oct 2003
Incorporation