STREATHAM HILL MANAGEMENT COMPANY LIMITED
MARDEN

Hellopages » Kent » Maidstone » TN12 9QJ
Company number 02263061
Status Active
Incorporation Date 27 May 1988
Company Type Private Limited Company
Address SUITE 7 ASPECT HOUSE, PATTENDEN LANE, MARDEN, KENT, TN12 9QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 32 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of STREATHAM HILL MANAGEMENT COMPANY LIMITED are www.streathamhillmanagementcompany.co.uk, and www.streatham-hill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Streatham Hill Management Company Limited is a Private Limited Company. The company registration number is 02263061. Streatham Hill Management Company Limited has been working since 27 May 1988. The present status of the company is Active. The registered address of Streatham Hill Management Company Limited is Suite 7 Aspect House Pattenden Lane Marden Kent Tn12 9qj. . DMG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. CAIREY, Paula is a Director of the company. Secretary JONES, William David has been resigned. Secretary MCGILL, Andrew Ryder has been resigned. Secretary OHARA, Robert has been resigned. Secretary SPELLACY, David John Robert has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BRISTOW, Scott James has been resigned. Director COBRADI, Claudio has been resigned. Director JONES, William David has been resigned. Director MANNERS, Gill has been resigned. Director MARSH, Valerie Christine has been resigned. Director OHARA, Robert has been resigned. Director SAWYER has been resigned. Director SAWYER, Graham Thomas has been resigned. Director SHEIKH, Sohail has been resigned. Director SMEDDLE, Julia has been resigned. Director SPELLACY, David John Robert has been resigned. Director WANDLE HOUSING ASSOCIATION LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DMG PROPERTY MANAGEMENT LIMITED
Appointed Date: 12 June 2014

Director
CAIREY, Paula
Appointed Date: 29 October 2006
60 years old

Resigned Directors

Secretary
JONES, William David
Resigned: 01 April 2004
Appointed Date: 15 April 1996

Secretary
MCGILL, Andrew Ryder
Resigned: 06 November 2014
Appointed Date: 15 May 2008

Secretary
OHARA, Robert
Resigned: 15 April 1997
Appointed Date: 20 September 1994

Secretary
SPELLACY, David John Robert
Resigned: 20 September 1994

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 15 May 2008
Appointed Date: 26 May 2004

Director
BRISTOW, Scott James
Resigned: 11 September 2007
Appointed Date: 22 April 2004
58 years old

Director
COBRADI, Claudio
Resigned: 10 February 1993
62 years old

Director
JONES, William David
Resigned: 01 April 2004
Appointed Date: 15 April 1996
82 years old

Director
MANNERS, Gill
Resigned: 29 November 2000
Appointed Date: 12 September 1996
63 years old

Director
MARSH, Valerie Christine
Resigned: 30 June 2001
Appointed Date: 29 August 2000
78 years old

Director
OHARA, Robert
Resigned: 15 April 1997
Appointed Date: 15 September 1993
62 years old

Director
SAWYER
Resigned: 29 September 1993
59 years old

Director
SAWYER, Graham Thomas
Resigned: 10 February 1993
62 years old

Director
SHEIKH, Sohail
Resigned: 06 April 2006
Appointed Date: 11 February 2003
54 years old

Director
SMEDDLE, Julia
Resigned: 28 April 1999
Appointed Date: 15 September 1993
59 years old

Director
SPELLACY, David John Robert
Resigned: 20 September 1994
76 years old

Director
WANDLE HOUSING ASSOCIATION LIMITED
Resigned: 27 March 2008

STREATHAM HILL MANAGEMENT COMPANY LIMITED Events

15 Feb 2017
Total exemption full accounts made up to 31 December 2016
13 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 32

15 Jun 2016
Total exemption full accounts made up to 31 December 2015
06 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 32

02 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 100 more events
22 Sep 1989
Registered office changed on 22/09/89 from: c/o needham & james windsor house temple row birmingham B2 5LF

19 Sep 1988
£ nc 100/32

13 Sep 1988
Memorandum and Articles of Association

25 Aug 1988
Company name changed roundflight LIMITED\certificate issued on 26/08/88

27 May 1988
Incorporation