33-35 RECTORY GROVE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW2 4DL

Company number 03441697
Status Active
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address 31 THORNBURY ROAD, THORNBURY ROAD, LONDON, SW2 4DL
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-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 33-35 RECTORY GROVE MANAGEMENT COMPANY LIMITED are www.3335rectorygrovemanagementcompany.co.uk, and www.33-35-rectory-grove-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. 33 35 Rectory Grove Management Company Limited is a Private Limited Company. The company registration number is 03441697. 33 35 Rectory Grove Management Company Limited has been working since 29 September 1997. The present status of the company is Active. The registered address of 33 35 Rectory Grove Management Company Limited is 31 Thornbury Road Thornbury Road London Sw2 4dl. . DERI BOWEN, Andrew is a Secretary of the company. DERI BOWEN, Andrew is a Director of the company. TUCKER, Simon is a Director of the company. Secretary HARTLEY, Giles has been resigned. Secretary ROBINSON, Christopher John has been resigned. Secretary SENNITT, Simone Nicola Vivien has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARTLEY, Giles has been resigned. Director KELLY, Paul has been resigned. Director MORGAN, Jeffrey Louis has been resigned. Director NEWMAN, Susanna Ruth has been resigned. Director ROBINSON, Christopher John has been resigned. Director SENNITT, Simone Nicola Vivien 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
DERI BOWEN, Andrew
Appointed Date: 30 August 2007

Director
DERI BOWEN, Andrew
Appointed Date: 28 April 2005
50 years old

Director
TUCKER, Simon
Appointed Date: 10 June 2003
57 years old

Resigned Directors

Secretary
HARTLEY, Giles
Resigned: 30 August 2007
Appointed Date: 26 May 2006

Secretary
ROBINSON, Christopher John
Resigned: 26 May 2006
Appointed Date: 01 May 2001

Secretary
SENNITT, Simone Nicola Vivien
Resigned: 18 July 2001
Appointed Date: 29 September 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 September 1997
Appointed Date: 29 September 1997

Director
HARTLEY, Giles
Resigned: 30 August 2007
Appointed Date: 01 May 2001
50 years old

Director
KELLY, Paul
Resigned: 28 January 1999
Appointed Date: 29 September 1997
65 years old

Director
MORGAN, Jeffrey Louis
Resigned: 01 September 2013
Appointed Date: 01 November 2007
49 years old

Director
NEWMAN, Susanna Ruth
Resigned: 01 June 2003
Appointed Date: 29 September 1997
64 years old

Director
ROBINSON, Christopher John
Resigned: 26 May 2006
Appointed Date: 29 January 1999
68 years old

Director
SENNITT, Simone Nicola Vivien
Resigned: 18 July 2001
Appointed Date: 29 September 1997
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 September 1997
Appointed Date: 29 September 1997

Persons With Significant Control

Mr Andrew Deri-Bowen
Notified on: 4 September 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

33-35 RECTORY GROVE MANAGEMENT COMPANY LIMITED Events

24 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2016
Confirmation statement made on 20 September 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3

01 Oct 2015
Registered office address changed from 141 Elms Crescent Elms Crescent London SW4 8QQ to 31 Thornbury Road Thornbury Road London SW2 4DL on 1 October 2015
...
... and 59 more events
20 Nov 1997
Secretary resigned
20 Nov 1997
New secretary appointed;new director appointed
20 Nov 1997
New director appointed
20 Nov 1997
New director appointed
29 Sep 1997
Incorporation