CORNELIAN PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 7AR
Company number 06104666
Status Active
Incorporation Date 14 February 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 13C WOODSIDE, LONDON, SW19 7AR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 14 February 2016 no member list. The most likely internet sites of CORNELIAN PROPERTY MANAGEMENT LIMITED are www.cornelianpropertymanagement.co.uk, and www.cornelian-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brentford Rail Station is 6.3 miles; to Barbican Rail Station is 7.9 miles; to Brondesbury Park Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornelian Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06104666. Cornelian Property Management Limited has been working since 14 February 2007. The present status of the company is Active. The registered address of Cornelian Property Management Limited is 13c Woodside London Sw19 7ar. . BELLAMY, Edwin William Arthur is a Director of the company. DAVIS, Christopher Stuart is a Director of the company. OGLE, Nicholas Craig is a Director of the company. Secretary BEADMAN, Paul Martin Frank has been resigned. Secretary BEADMAN, Pauline Jeanne has been resigned. Secretary MCGOWAN, Caroline has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GILMOUR, Austen Rowallan Bartholomew has been resigned. Director GILMOUR, Catherine Susan has been resigned. Director GREEN, Madeline Charlotte has been resigned. Director WHITAKER, Valerie Rose has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BELLAMY, Edwin William Arthur
Appointed Date: 08 December 2014
44 years old

Director
DAVIS, Christopher Stuart
Appointed Date: 07 December 2010
53 years old

Director
OGLE, Nicholas Craig
Appointed Date: 07 December 2010
58 years old

Resigned Directors

Secretary
BEADMAN, Paul Martin Frank
Resigned: 13 December 2010
Appointed Date: 20 February 2008

Secretary
BEADMAN, Pauline Jeanne
Resigned: 20 February 2008
Appointed Date: 20 February 2008

Secretary
MCGOWAN, Caroline
Resigned: 20 February 2008
Appointed Date: 14 February 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 February 2007
Appointed Date: 14 February 2007

Director
GILMOUR, Austen Rowallan Bartholomew
Resigned: 08 December 2014
Appointed Date: 08 November 2010
43 years old

Director
GILMOUR, Catherine Susan
Resigned: 08 December 2014
Appointed Date: 08 November 2010
44 years old

Director
GREEN, Madeline Charlotte
Resigned: 13 December 2010
Appointed Date: 01 January 2009
46 years old

Director
WHITAKER, Valerie Rose
Resigned: 01 January 2009
Appointed Date: 14 February 2007
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 February 2007
Appointed Date: 14 February 2007

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 14 February 2007
Appointed Date: 14 February 2007

Persons With Significant Control

Mr Edwin William Arthur Bellamy
Notified on: 14 February 2017
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Christopher Stuart Davis
Notified on: 14 February 2017
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Nicholas Craig Ogle
Notified on: 14 February 2017
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CORNELIAN PROPERTY MANAGEMENT LIMITED Events

19 Feb 2017
Confirmation statement made on 14 February 2017 with updates
30 Mar 2016
Accounts for a dormant company made up to 29 February 2016
30 Mar 2016
Annual return made up to 14 February 2016 no member list
14 Dec 2015
Accounts for a dormant company made up to 28 February 2015
13 Mar 2015
Annual return made up to 14 February 2015 no member list
...
... and 40 more events
26 Feb 2007
Secretary resigned;director resigned
26 Feb 2007
Director resigned
26 Feb 2007
New secretary appointed
26 Feb 2007
New director appointed
14 Feb 2007
Incorporation