25 LIMES GROVE FLAT OWNERS LIMITED
LONDON FLENDA FLAT MANAGEMENT LIMITED

Hellopages » Greater London » Lewisham » SE13 6DD

Company number 03470043
Status Active
Incorporation Date 24 November 1997
Company Type Private Limited Company
Address 25 LIMES GROVE, LEWISHAM, LONDON, SE13 6DD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 3 . The most likely internet sites of 25 LIMES GROVE FLAT OWNERS LIMITED are www.25limesgroveflatowners.co.uk, and www.25-limes-grove-flat-owners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Bickley Rail Station is 4.7 miles; to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.1 miles; to Balham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.25 Limes Grove Flat Owners Limited is a Private Limited Company. The company registration number is 03470043. 25 Limes Grove Flat Owners Limited has been working since 24 November 1997. The present status of the company is Active. The registered address of 25 Limes Grove Flat Owners Limited is 25 Limes Grove Lewisham London Se13 6dd. . CRANE, Karen Dawn is a Secretary of the company. CROMPTON, Victoria is a Director of the company. DICK, Barbara Kathleen is a Director of the company. PARSONS, Mark is a Director of the company. Secretary CORSINI, Francesca Cristina Loretta has been resigned. Secretary SHARMA, Nina has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROOK, Laura Sophia Elizabeth has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CORSINI, Francesca Cristina Loretta has been resigned. Director DAVIES, John has been resigned. Director SHARMA, Nina has been resigned. Director WELSH, Edward has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CRANE, Karen Dawn
Appointed Date: 06 August 2012

Director
CROMPTON, Victoria
Appointed Date: 01 September 2015
44 years old

Director
DICK, Barbara Kathleen
Appointed Date: 11 July 2007
53 years old

Director
PARSONS, Mark
Appointed Date: 01 September 2015
45 years old

Resigned Directors

Secretary
CORSINI, Francesca Cristina Loretta
Resigned: 30 November 2002
Appointed Date: 16 June 1998

Secretary
SHARMA, Nina
Resigned: 18 August 2015
Appointed Date: 26 November 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 June 1998
Appointed Date: 24 November 1997

Director
BROOK, Laura Sophia Elizabeth
Resigned: 16 December 2012
Appointed Date: 30 November 2002
53 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 June 1998
Appointed Date: 24 November 1997
35 years old

Director
CORSINI, Francesca Cristina Loretta
Resigned: 30 November 2002
Appointed Date: 16 June 1998
54 years old

Director
DAVIES, John
Resigned: 20 August 2001
Appointed Date: 16 June 1998
78 years old

Director
SHARMA, Nina
Resigned: 18 August 2015
Appointed Date: 20 August 2001
56 years old

Director
WELSH, Edward
Resigned: 10 July 2007
Appointed Date: 16 June 1998
63 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 June 1998
Appointed Date: 24 November 1997

Persons With Significant Control

Miss Barbara Kathleen Dick
Notified on: 23 November 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

25 LIMES GROVE FLAT OWNERS LIMITED Events

07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
14 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3

07 Sep 2015
Appointment of Mr Mark Parsons as a director on 1 September 2015
07 Sep 2015
Appointment of Miss Victoria Crompton as a director on 1 September 2015
...
... and 54 more events
30 Jun 1998
New secretary appointed;new director appointed
30 Jun 1998
New director appointed
25 Feb 1998
£ nc 100/3 12/02/98
18 Feb 1998
Company name changed flenda flat management LIMITED\certificate issued on 19/02/98
24 Nov 1997
Incorporation