BLUNHILL PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE23 2PS

Company number 03401414
Status Active
Incorporation Date 10 July 1997
Company Type Private Limited Company
Address 57 SUNDERLAND ROAD, FOREST HILL, LONDON, SE23 2PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BLUNHILL PROPERTY MANAGEMENT LIMITED are www.blunhillpropertymanagement.co.uk, and www.blunhill-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Balham Rail Station is 4.5 miles; to Bickley Rail Station is 4.8 miles; to Battersea Park Rail Station is 5.1 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blunhill Property Management Limited is a Private Limited Company. The company registration number is 03401414. Blunhill Property Management Limited has been working since 10 July 1997. The present status of the company is Active. The registered address of Blunhill Property Management Limited is 57 Sunderland Road Forest Hill London Se23 2ps. . BROOKS, James Edward Vincent is a Director of the company. GATLIFFE, David Spenser, Reverend is a Director of the company. HOWELL, Carol Anne is a Director of the company. REID, Natalie Anne is a Director of the company. WOODS, Rosalie is a Director of the company. Secretary HORDIJENKO, Susan has been resigned. Secretary REID, Natalie Anne has been resigned. Secretary YABRIFA-LOWE, Ebisindei Betty has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CASTELLO, Winston has been resigned. Director DAURINCOURT, Carmelita Theresa has been resigned. Director DESPARD, Matthew John has been resigned. Director HARRIS, Lynne Margaret Joan has been resigned. Director HIGH, David has been resigned. Director HORDIJENKO, Susan has been resigned. Director LOVELL, Angela Margaret has been resigned. Director LOWE, James has been resigned. Director MCCORMICK, Andrew Michael Christopher has been resigned. Director RAMSEY, Laverne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BROOKS, James Edward Vincent
Appointed Date: 01 September 2011
50 years old

Director
GATLIFFE, David Spenser, Reverend
Appointed Date: 22 June 2001
80 years old

Director
HOWELL, Carol Anne
Appointed Date: 12 August 1997
60 years old

Director
REID, Natalie Anne
Appointed Date: 29 May 1999
50 years old

Director
WOODS, Rosalie
Appointed Date: 02 September 2005
56 years old

Resigned Directors

Secretary
HORDIJENKO, Susan
Resigned: 22 June 2001
Appointed Date: 12 August 1997

Secretary
REID, Natalie Anne
Resigned: 31 January 2009
Appointed Date: 22 June 2001

Secretary
YABRIFA-LOWE, Ebisindei Betty
Resigned: 31 August 2011
Appointed Date: 01 February 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 August 1997
Appointed Date: 10 July 1997

Director
CASTELLO, Winston
Resigned: 11 February 2000
Appointed Date: 21 January 1998
67 years old

Director
DAURINCOURT, Carmelita Theresa
Resigned: 20 July 2007
Appointed Date: 01 June 2001
57 years old

Director
DESPARD, Matthew John
Resigned: 25 March 1999
Appointed Date: 21 January 1998
47 years old

Director
HARRIS, Lynne Margaret Joan
Resigned: 02 September 2005
Appointed Date: 13 December 2001
51 years old

Director
HIGH, David
Resigned: 01 June 2001
Appointed Date: 11 February 2000
57 years old

Director
HORDIJENKO, Susan
Resigned: 22 June 2001
Appointed Date: 21 January 1998
58 years old

Director
LOVELL, Angela Margaret
Resigned: 08 November 1999
Appointed Date: 26 March 1999
69 years old

Director
LOWE, James
Resigned: 31 August 2011
Appointed Date: 20 July 2007
46 years old

Director
MCCORMICK, Andrew Michael Christopher
Resigned: 12 December 2001
Appointed Date: 17 November 1999
53 years old

Director
RAMSEY, Laverne
Resigned: 28 May 1999
Appointed Date: 21 January 1998
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 August 1997
Appointed Date: 10 July 1997

Persons With Significant Control

Mr James Edward Vincent Brooks
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

BLUNHILL PROPERTY MANAGEMENT LIMITED Events

05 Aug 2016
Total exemption small company accounts made up to 31 July 2016
29 Jul 2016
Confirmation statement made on 10 July 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 July 2015
30 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 5

09 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 72 more events
01 Sep 1997
New secretary appointed
01 Sep 1997
New director appointed
01 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Aug 1997
Registered office changed on 21/08/97 from: classic house 174/180 old street london EC1V 9BP
10 Jul 1997
Incorporation