53 KESTREL AVENUE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE24 0ED
Company number 04850338
Status Active
Incorporation Date 30 July 2003
Company Type Private Limited Company
Address 53 KESTREL AVENUE, HERNE HILL, LONDON, GREATER LONDON, SE24 0ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Secretary's details changed for Mrs Katherine Obregon on 16 December 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of 53 KESTREL AVENUE MANAGEMENT LIMITED are www.53kestrelavenuemanagement.co.uk, and www.53-kestrel-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Beckenham Hill Rail Station is 4.3 miles; to Barbican Rail Station is 4.4 miles; to Bickley Rail Station is 7.4 miles; to Brondesbury Park Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.53 Kestrel Avenue Management Limited is a Private Limited Company. The company registration number is 04850338. 53 Kestrel Avenue Management Limited has been working since 30 July 2003. The present status of the company is Active. The registered address of 53 Kestrel Avenue Management Limited is 53 Kestrel Avenue Herne Hill London Greater London Se24 0ed. The company`s financial liabilities are £1.1k. It is £0.12k against last year. The cash in hand is £1.19k. It is £-0.08k against last year. And the total assets are £1.82k, which is £-0.08k against last year. OBREGON, Katherine is a Secretary of the company. LAU, Ivy is a Director of the company. OBREGON, Katherine is a Director of the company. PAULLI, Luca Maria is a Director of the company. Secretary CHELLEW, Katherine has been resigned. Secretary HEYHOE, Alison has been resigned. Secretary MCCAFFREY, Sally has been resigned. Secretary PAULLI, Luca Maria has been resigned. Secretary SARGEANT, Angela Mary has been resigned. Secretary WILFORD, Katherine Claire has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HEYHOE, Alison Joan has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MACFEE, Andrew has been resigned. Director MCCAFFREY, Sally has been resigned. Director SARGEANT, Angela Mary has been resigned. Director SHOTTON, Richard James has been resigned. Director WILFORD, Katherine Claire has been resigned. The company operates in "Residents property management".


53 kestrel avenue management Key Finiance

LIABILITIES £1.1k
+11%
CASH £1.19k
-7%
TOTAL ASSETS £1.82k
-5%
All Financial Figures

Current Directors

Secretary
OBREGON, Katherine
Appointed Date: 23 July 2014

Director
LAU, Ivy
Appointed Date: 21 October 2014
46 years old

Director
OBREGON, Katherine
Appointed Date: 08 May 2011
56 years old

Director
PAULLI, Luca Maria
Appointed Date: 21 December 2007
50 years old

Resigned Directors

Secretary
CHELLEW, Katherine
Resigned: 08 May 2011
Appointed Date: 01 May 2007

Secretary
HEYHOE, Alison
Resigned: 24 April 2005
Appointed Date: 30 July 2003

Secretary
MCCAFFREY, Sally
Resigned: 01 May 2007
Appointed Date: 24 April 2005

Secretary
PAULLI, Luca Maria
Resigned: 08 May 2011
Appointed Date: 24 April 2009

Secretary
SARGEANT, Angela Mary
Resigned: 05 September 2003
Appointed Date: 30 July 2003

Secretary
WILFORD, Katherine Claire
Resigned: 23 July 2014
Appointed Date: 08 May 2011

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 July 2003
Appointed Date: 30 July 2003

Director
HEYHOE, Alison Joan
Resigned: 24 February 2010
Appointed Date: 30 July 2003
58 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 July 2003
Appointed Date: 30 July 2003

Director
MACFEE, Andrew
Resigned: 14 November 2003
Appointed Date: 30 July 2003
57 years old

Director
MCCAFFREY, Sally
Resigned: 21 December 2007
Appointed Date: 30 July 2003
50 years old

Director
SARGEANT, Angela Mary
Resigned: 05 September 2003
Appointed Date: 30 July 2003
65 years old

Director
SHOTTON, Richard James
Resigned: 19 February 2007
Appointed Date: 14 November 2003
50 years old

Director
WILFORD, Katherine Claire
Resigned: 29 August 2014
Appointed Date: 24 February 2010
45 years old

Persons With Significant Control

Miss Ivy Lau
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katy Obregon
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Luca Maria Paulli
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

53 KESTREL AVENUE MANAGEMENT LIMITED Events

20 Mar 2017
Secretary's details changed for Mrs Katherine Obregon on 16 December 2016
26 Aug 2016
Confirmation statement made on 30 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3

24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 47 more events
20 Aug 2003
New director appointed
20 Aug 2003
New director appointed
20 Aug 2003
Secretary resigned
20 Aug 2003
Director resigned
30 Jul 2003
Incorporation