82 WICKHAM ROAD PROPERTY MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE3 0TN

Company number 02516572
Status Active
Incorporation Date 28 June 1990
Company Type Private Limited Company
Address RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD, 44 - 50 ROYAL PARADE MEWS, LONDON, SE3 0TN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Director's details changed for Judith Corbyn on 10 November 2016; Director's details changed for Judith Corbyn on 12 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of 82 WICKHAM ROAD PROPERTY MANAGEMENT COMPANY LIMITED are www.82wickhamroadpropertymanagementcompany.co.uk, and www.82-wickham-road-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. 82 Wickham Road Property Management Company Limited is a Private Limited Company. The company registration number is 02516572. 82 Wickham Road Property Management Company Limited has been working since 28 June 1990. The present status of the company is Active. The registered address of 82 Wickham Road Property Management Company Limited is Residential Block Management Services Ltd 44 50 Royal Parade Mews London Se3 0tn. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD is a Secretary of the company. CORBYN, Judith is a Director of the company. EARLY, Chris John is a Director of the company. GLENNON, Charlotte Mary is a Director of the company. JONES, Clair is a Director of the company. KEYES, Marion Elizabeth is a Director of the company. KIRBY, George William is a Director of the company. LEEMING, Gareth is a Director of the company. Secretary BRILEY, Rachel Margaret Delacy has been resigned. Secretary DAVIDSON, Mark Scott Ian has been resigned. Secretary JONES, Clair has been resigned. Secretary KEYES, Marion Elizabeth has been resigned. Secretary KEYES, Marion Elizabeth has been resigned. Secretary MCDONNELL, James Francis has been resigned. Secretary ROWELL, Anthony John has been resigned. Secretary WAKELEN, Sara has been resigned. Director CONNOLLY, Julia has been resigned. Director CUNNINGHAM, Alistair John has been resigned. Director DAVIDSON, Mark Scott Ian has been resigned. Director DAVIDSON, Nicola Jane has been resigned. Director GREENLEAF, Alison Katharine Louise has been resigned. Director HALSEY, Grace Florence has been resigned. Director HAMILL, Anna Louise Adelaide has been resigned. Director HAMILL, Liam John James has been resigned. Director HUNTE, Claire Patricia has been resigned. Director KIRBY, George William has been resigned. Director LIVESEY, Catherine Joan has been resigned. Director LIVESEY, Timothy Peter Nicholas has been resigned. Director MILLIS, Joseph has been resigned. Director POSNER, Rosanne has been resigned. Director QUANTICK, Julie Beryl has been resigned. Director SAWYER, Hilary Margaret has been resigned. Director TAYLOR, Rachel Margaret Delacy has been resigned. Director VINEY, Charles has been resigned. Director WAKELEN, Sara has been resigned. The company operates in "Residents property management".


82 wickham road property management company Key Finiance

LIABILITIES £0.01k
CASH £0.01k
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD
Appointed Date: 04 April 2014

Director
CORBYN, Judith
Appointed Date: 10 October 2003
53 years old

Director
EARLY, Chris John
Appointed Date: 03 March 2016
46 years old

Director
GLENNON, Charlotte Mary
Appointed Date: 01 September 2015
40 years old

Director
JONES, Clair

62 years old

Director
KEYES, Marion Elizabeth
Appointed Date: 30 August 1994
76 years old

Director
KIRBY, George William
Appointed Date: 31 December 2015
68 years old

Director
LEEMING, Gareth

69 years old

Resigned Directors

Secretary
BRILEY, Rachel Margaret Delacy
Resigned: 15 July 1997
Appointed Date: 04 June 1996

Secretary
DAVIDSON, Mark Scott Ian
Resigned: 03 April 1995
Appointed Date: 28 September 1992

Secretary
JONES, Clair
Resigned: 28 September 1992
Appointed Date: 15 December 1991

Secretary
KEYES, Marion Elizabeth
Resigned: 23 August 2000
Appointed Date: 01 July 1998

Secretary
KEYES, Marion Elizabeth
Resigned: 04 June 1996
Appointed Date: 30 August 1994

Secretary
MCDONNELL, James Francis
Resigned: 04 April 2014
Appointed Date: 23 August 2000

Secretary
ROWELL, Anthony John
Resigned: 15 December 1991

Secretary
WAKELEN, Sara
Resigned: 01 July 1998
Appointed Date: 15 July 1997

Director
CONNOLLY, Julia
Resigned: 19 December 2005
Appointed Date: 08 December 2000
61 years old

Director
CUNNINGHAM, Alistair John
Resigned: 20 September 1996
66 years old

Director
DAVIDSON, Mark Scott Ian
Resigned: 12 January 2007
Appointed Date: 28 February 1992
63 years old

Director
DAVIDSON, Nicola Jane
Resigned: 30 September 2013
Appointed Date: 20 September 1996
49 years old

Director
GREENLEAF, Alison Katharine Louise
Resigned: 12 May 1992
61 years old

Director
HALSEY, Grace Florence
Resigned: 14 June 1996
107 years old

Director
HAMILL, Anna Louise Adelaide
Resigned: 02 June 2015
Appointed Date: 23 October 2014
42 years old

Director
HAMILL, Liam John James
Resigned: 02 June 2015
Appointed Date: 23 October 2014
41 years old

Director
HUNTE, Claire Patricia
Resigned: 24 September 2004
Appointed Date: 11 June 2000
57 years old

Director
KIRBY, George William
Resigned: 23 May 2012
Appointed Date: 19 December 2005
68 years old

Director
LIVESEY, Catherine Joan
Resigned: 30 April 1993
65 years old

Director
LIVESEY, Timothy Peter Nicholas
Resigned: 28 June 1991
66 years old

Director
MILLIS, Joseph
Resigned: 08 July 1991
66 years old

Director
POSNER, Rosanne
Resigned: 08 July 1991
64 years old

Director
QUANTICK, Julie Beryl
Resigned: 14 September 2012
Appointed Date: 24 September 2004
66 years old

Director
SAWYER, Hilary Margaret
Resigned: 30 August 1994
75 years old

Director
TAYLOR, Rachel Margaret Delacy
Resigned: 10 October 2003
Appointed Date: 08 June 1995
59 years old

Director
VINEY, Charles
Resigned: 08 June 1995
Appointed Date: 30 April 1993
71 years old

Director
WAKELEN, Sara
Resigned: 08 December 2000
Appointed Date: 14 June 1996
62 years old

82 WICKHAM ROAD PROPERTY MANAGEMENT COMPANY LIMITED Events

12 Dec 2016
Director's details changed for Judith Corbyn on 10 November 2016
12 Jul 2016
Director's details changed for Judith Corbyn on 12 July 2016
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8

31 May 2016
Director's details changed for Judith Corbyn on 31 May 2016
...
... and 102 more events
05 Sep 1990
New director appointed

20 Aug 1990
Accounting reference date notified as 30/09

26 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jul 1990
Registered office changed on 26/07/90 from: classic house 174-180 old street london EC1V 9BP

28 Jun 1990
Incorporation