EASTNOR HOUSE PROPERTY MANAGEMENT COMPANY LIMITED
LONDON BIDEAWHILE 335 LIMITED

Hellopages » Greater London » Lewisham » SE3 0TN

Company number 04065764
Status Active
Incorporation Date 5 September 2000
Company Type Private Limited Company
Address 44 - 50 ROYAL PARADE MEWS, BLACKHEATH, LONDON, ENGLAND, SE3 0TN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Residential Block Management Services Ltd. as a secretary on 17 March 2017; Registered office address changed from 1 Eastnor House Lloyds Place Blackheath London SE3 0QD England to 44 - 50 Royal Parade Mews Blackheath London SE3 0TN on 17 March 2017; Termination of appointment of John Faulds Forrest as a secretary on 17 March 2017. The most likely internet sites of EASTNOR HOUSE PROPERTY MANAGEMENT COMPANY LIMITED are www.eastnorhousepropertymanagementcompany.co.uk, and www.eastnor-house-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Eastnor House Property Management Company Limited is a Private Limited Company. The company registration number is 04065764. Eastnor House Property Management Company Limited has been working since 05 September 2000. The present status of the company is Active. The registered address of Eastnor House Property Management Company Limited is 44 50 Royal Parade Mews Blackheath London England Se3 0tn. The company`s financial liabilities are £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. CAINE, Michael William is a Director of the company. DICKINSON, Francis Charles Porter is a Director of the company. FORREST, John Faulds is a Director of the company. RUSSELL, Martin John Pinion is a Director of the company. Secretary FORREST, John Faulds has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director DICKINSON, Jasper has been resigned. Director DICKINSON, Peter, Professor has been resigned. Director WALTER, Elsie Valerie has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


eastnor house property management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD.
Appointed Date: 17 March 2017

Director
CAINE, Michael William
Appointed Date: 03 February 2006
62 years old

Director
DICKINSON, Francis Charles Porter
Appointed Date: 02 February 2009
54 years old

Director
FORREST, John Faulds
Appointed Date: 23 January 2001
101 years old

Director
RUSSELL, Martin John Pinion
Appointed Date: 10 July 2009
69 years old

Resigned Directors

Secretary
FORREST, John Faulds
Resigned: 17 March 2017
Appointed Date: 23 January 2001

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 23 January 2001
Appointed Date: 05 September 2000

Director
DICKINSON, Jasper
Resigned: 02 February 2009
Appointed Date: 24 May 2004
57 years old

Director
DICKINSON, Peter, Professor
Resigned: 24 May 2004
Appointed Date: 23 January 2001
90 years old

Director
WALTER, Elsie Valerie
Resigned: 03 August 2005
Appointed Date: 25 September 2001
81 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 23 January 2001
Appointed Date: 05 September 2000

EASTNOR HOUSE PROPERTY MANAGEMENT COMPANY LIMITED Events

17 Mar 2017
Appointment of Residential Block Management Services Ltd. as a secretary on 17 March 2017
17 Mar 2017
Registered office address changed from 1 Eastnor House Lloyds Place Blackheath London SE3 0QD England to 44 - 50 Royal Parade Mews Blackheath London SE3 0TN on 17 March 2017
17 Mar 2017
Termination of appointment of John Faulds Forrest as a secretary on 17 March 2017
24 Sep 2016
Confirmation statement made on 12 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 50 more events
10 May 2001
Ad 23/01/01--------- £ si 4@1=4 £ ic 2/6
18 Jan 2001
Registered office changed on 18/01/01 from: 24-26 museum street ipswich suffolk IP1 1HZ
16 Jan 2001
Memorandum and Articles of Association
11 Jan 2001
Company name changed bideawhile 335 LIMITED\certificate issued on 11/01/01
05 Sep 2000
Incorporation