51 TRENT ROAD LONDON LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW2 5BJ
Company number 04571550
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address 51 TRENT ROAD, BRIXTON, LONDON, SW2 5BJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of 51 TRENT ROAD LONDON LIMITED are www.51trentroadlondon.co.uk, and www.51-trent-road-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. 51 Trent Road London Limited is a Private Limited Company. The company registration number is 04571550. 51 Trent Road London Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of 51 Trent Road London Limited is 51 Trent Road Brixton London Sw2 5bj. . CURSON, Samuel is a Director of the company. LOVAT, Jonathan Paul is a Director of the company. Secretary CLEMENT, Johanna Katherine has been resigned. Secretary MORNINGTON WEST, Matthew Gordon has been resigned. Secretary WHITTAKER, Stephen John has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director CLEMENT, Johanna Katherine has been resigned. Director DARKE, Jonathan Richard has been resigned. Director DICKINSON, Paul Michael has been resigned. Director GRIMA, Carmen has been resigned. Director HAWES, Erin has been resigned. Director MORNINGTON WEST, Matthew Gordon has been resigned. Director PIKETT, Oliver James has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Residents property management".


51 trent road london Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CURSON, Samuel
Appointed Date: 01 April 2013
41 years old

Director
LOVAT, Jonathan Paul
Appointed Date: 07 December 2009
40 years old

Resigned Directors

Secretary
CLEMENT, Johanna Katherine
Resigned: 16 September 2009
Appointed Date: 25 October 2004

Secretary
MORNINGTON WEST, Matthew Gordon
Resigned: 29 July 2004
Appointed Date: 03 January 2003

Secretary
WHITTAKER, Stephen John
Resigned: 28 November 2003
Appointed Date: 23 October 2002

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Director
CLEMENT, Johanna Katherine
Resigned: 07 December 2009
Appointed Date: 24 April 2003
53 years old

Director
DARKE, Jonathan Richard
Resigned: 01 April 2013
Appointed Date: 01 October 2007
45 years old

Director
DICKINSON, Paul Michael
Resigned: 01 March 2006
Appointed Date: 03 January 2003
56 years old

Director
GRIMA, Carmen
Resigned: 01 September 2005
Appointed Date: 20 July 2004
53 years old

Director
HAWES, Erin
Resigned: 28 November 2003
Appointed Date: 23 October 2002
79 years old

Director
MORNINGTON WEST, Matthew Gordon
Resigned: 29 July 2004
Appointed Date: 03 January 2003
54 years old

Director
PIKETT, Oliver James
Resigned: 01 October 2014
Appointed Date: 20 November 2007
45 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Persons With Significant Control

Mr Sam Curson
Notified on: 22 October 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

51 TRENT ROAD LONDON LIMITED Events

07 Apr 2017
Accounts for a dormant company made up to 31 October 2016
09 Nov 2016
Confirmation statement made on 23 October 2016 with updates
12 Jul 2016
Accounts for a dormant company made up to 31 October 2015
28 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3

07 Jul 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 45 more events
11 Dec 2002
Director resigned
11 Dec 2002
New director appointed
11 Dec 2002
New secretary appointed
11 Dec 2002
Registered office changed on 11/12/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
23 Oct 2002
Incorporation