ROCHESTER HOUSE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 0BN

Company number 02129790
Status Active
Incorporation Date 8 May 1987
Company Type Private Limited Company
Address 2 CAMBRIDGE MANSIONS, 13 BROMELLS ROAD, LONDON, SW4 0BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 16 ; Appointment of Ms Sarah Elizabeth Butler as a director on 15 August 2015. The most likely internet sites of ROCHESTER HOUSE MANAGEMENT COMPANY LIMITED are www.rochesterhousemanagementcompany.co.uk, and www.rochester-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Rochester House Management Company Limited is a Private Limited Company. The company registration number is 02129790. Rochester House Management Company Limited has been working since 08 May 1987. The present status of the company is Active. The registered address of Rochester House Management Company Limited is 2 Cambridge Mansions 13 Bromells Road London Sw4 0bn. . WOOD, Thomas William is a Secretary of the company. BUTLER, Sarah Elizabeth is a Director of the company. CASTELLI GAIR, Laurie Maxwell is a Director of the company. FATJO-VILAS MESTRE, Ariadna is a Director of the company. GRAVES, Francis Alan is a Director of the company. GRAVES, Julie Kay is a Director of the company. HIPKINS, Simon Peter is a Director of the company. LLOYD-THOMAS, Edward James is a Director of the company. NALLURI, Bharat is a Director of the company. PERRIN, Glyn is a Director of the company. SHARRY, Patrick Vincent is a Director of the company. WOOD, Thomas William is a Director of the company. Secretary GRAVES, Francis Alan has been resigned. Secretary KAY, Emma has been resigned. Secretary MALLABY, Anthony Peter has been resigned. Secretary PERRIN, Glyn has been resigned. Director CALCRAFT, Helen has been resigned. Director CALCRAFT, Robert Michael has been resigned. Director COLCHESTER, Chloe Alexandra has been resigned. Director CROFT, Mark David has been resigned. Director DALWOOD, Dexter Nicholas Dalwood has been resigned. Director DOE, John Richard has been resigned. Director ECKERSLEY, Mathew has been resigned. Director HASTINGS, Gerard has been resigned. Director HOLMES, Ashley has been resigned. Director KAY, Emma has been resigned. Director KILLILEA, Ian has been resigned. Director MALLABY, Anthony Peter has been resigned. Director NICHOL, Brenda has been resigned. Director ROBIN, Antoine has been resigned. Director WESTAWAY, Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOOD, Thomas William
Appointed Date: 16 September 2005

Director
BUTLER, Sarah Elizabeth
Appointed Date: 15 August 2015
38 years old

Director
CASTELLI GAIR, Laurie Maxwell
Appointed Date: 31 July 1995
63 years old

Director
FATJO-VILAS MESTRE, Ariadna
Appointed Date: 10 January 2011
44 years old

Director
GRAVES, Francis Alan
Appointed Date: 01 July 1998
71 years old

Director
GRAVES, Julie Kay

66 years old

Director
HIPKINS, Simon Peter
Appointed Date: 10 January 2011
45 years old

Director
LLOYD-THOMAS, Edward James
Appointed Date: 15 August 2015
38 years old

Director
NALLURI, Bharat
Appointed Date: 01 June 2002
60 years old

Director
PERRIN, Glyn
Appointed Date: 29 September 1995
69 years old

Director
SHARRY, Patrick Vincent
Appointed Date: 23 September 1994
65 years old

Director
WOOD, Thomas William
Appointed Date: 27 October 1995
61 years old

Resigned Directors

Secretary
GRAVES, Francis Alan
Resigned: 18 September 1997

Secretary
KAY, Emma
Resigned: 16 September 2005
Appointed Date: 02 April 2000

Secretary
MALLABY, Anthony Peter
Resigned: 02 April 2000
Appointed Date: 10 January 1998

Secretary
PERRIN, Glyn
Resigned: 10 January 1998
Appointed Date: 18 September 1997

Director
CALCRAFT, Helen
Resigned: 31 July 1995
58 years old

Director
CALCRAFT, Robert Michael
Resigned: 31 July 1995
61 years old

Director
COLCHESTER, Chloe Alexandra
Resigned: 01 July 1997
61 years old

Director
CROFT, Mark David
Resigned: 07 September 1993
65 years old

Director
DALWOOD, Dexter Nicholas Dalwood
Resigned: 10 January 2011
Appointed Date: 28 April 2000
65 years old

Director
DOE, John Richard
Resigned: 27 October 1995
63 years old

Director
ECKERSLEY, Mathew
Resigned: 29 June 1996
65 years old

Director
HASTINGS, Gerard
Resigned: 29 September 1995
65 years old

Director
HOLMES, Ashley
Resigned: 23 September 1994
64 years old

Director
KAY, Emma
Resigned: 10 January 2011
Appointed Date: 29 June 1996
64 years old

Director
KILLILEA, Ian
Resigned: 23 September 1994
64 years old

Director
MALLABY, Anthony Peter
Resigned: 02 April 2000
65 years old

Director
NICHOL, Brenda
Resigned: 27 October 1995
69 years old

Director
ROBIN, Antoine
Resigned: 10 September 1997
67 years old

Director
WESTAWAY, Alan
Resigned: 01 August 2015
Appointed Date: 10 September 1997
56 years old

ROCHESTER HOUSE MANAGEMENT COMPANY LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 16

08 Oct 2015
Appointment of Ms Sarah Elizabeth Butler as a director on 15 August 2015
07 Oct 2015
Appointment of Mr Edward James Lloyd-Thomas as a director on 15 August 2015
19 Aug 2015
Termination of appointment of Alan Westaway as a director on 1 August 2015
...
... and 97 more events
08 Aug 1989
Full accounts made up to 31 October 1988

07 Jul 1989
Accounting reference date shortened from 08/05 to 31/10

16 Jun 1987
Accounting reference date notified as 08/05

27 May 1987
Secretary resigned;new secretary appointed

08 May 1987
Certificate of Incorporation