MITCHAM VILLAGE SCHOOLHOUSE LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 3AF
Company number 03049294
Status Active
Incorporation Date 25 April 1995
Company Type Private Limited Company
Address 2 THE VILLAGE SCHOOLHOUSE, LOWER GREEN WEST, MITCHAM, SURREY, CR4 3AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 7 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of MITCHAM VILLAGE SCHOOLHOUSE LIMITED are www.mitchamvillageschoolhouse.co.uk, and www.mitcham-village-schoolhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Mitcham Village Schoolhouse Limited is a Private Limited Company. The company registration number is 03049294. Mitcham Village Schoolhouse Limited has been working since 25 April 1995. The present status of the company is Active. The registered address of Mitcham Village Schoolhouse Limited is 2 The Village Schoolhouse Lower Green West Mitcham Surrey Cr4 3af. . BAKER, Nathan Maxwell Chapman is a Director of the company. Secretary BENSON, Jean Mary has been resigned. Secretary HAMMOND, John Andrew has been resigned. Secretary MITCHELL, Alice Emily has been resigned. Secretary WOOD WALKER, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENSON, Jean Mary has been resigned. Director HAMMOND, Jonathan has been resigned. Director JONES, Gethyn Dylan has been resigned. Director KYRIACOU, Christopher has been resigned. Director KYRIACOU, Telemachos has been resigned. Director MITCHELL, Margaret Elizabeth has been resigned. Director O'NEILL, Clive has been resigned. Director TURNER, Rachel Elizabeth has been resigned. Director WOOD WALKER, Andrew John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BAKER, Nathan Maxwell Chapman
Appointed Date: 09 September 2013
37 years old

Resigned Directors

Secretary
BENSON, Jean Mary
Resigned: 24 April 2003
Appointed Date: 11 July 1995

Secretary
HAMMOND, John Andrew
Resigned: 14 June 2011
Appointed Date: 01 August 2006

Secretary
MITCHELL, Alice Emily
Resigned: 19 April 2006
Appointed Date: 25 November 2003

Secretary
WOOD WALKER, Andrew John
Resigned: 01 August 2006
Appointed Date: 19 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 July 1995
Appointed Date: 25 April 1995

Director
BENSON, Jean Mary
Resigned: 24 April 2003
Appointed Date: 11 July 1995
75 years old

Director
HAMMOND, Jonathan
Resigned: 31 August 2013
Appointed Date: 14 June 2011
74 years old

Director
JONES, Gethyn Dylan
Resigned: 03 May 2013
Appointed Date: 19 April 2006
60 years old

Director
KYRIACOU, Christopher
Resigned: 14 June 2011
Appointed Date: 19 April 2006
61 years old

Director
KYRIACOU, Telemachos
Resigned: 24 April 2003
Appointed Date: 11 July 1995
69 years old

Director
MITCHELL, Margaret Elizabeth
Resigned: 19 April 2006
Appointed Date: 11 July 1995
83 years old

Director
O'NEILL, Clive
Resigned: 30 January 2001
Appointed Date: 01 June 1996
75 years old

Director
TURNER, Rachel Elizabeth
Resigned: 13 May 2005
Appointed Date: 01 February 2002
53 years old

Director
WOOD WALKER, Andrew John
Resigned: 19 April 2006
Appointed Date: 22 February 2001
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 July 1995
Appointed Date: 25 April 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 11 July 1995
Appointed Date: 25 April 1995

MITCHAM VILLAGE SCHOOLHOUSE LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
30 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 7

31 Jan 2016
Micro company accounts made up to 30 April 2015
26 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 7

17 Feb 2015
Total exemption full accounts made up to 30 April 2014
...
... and 64 more events
18 Aug 1995
Director resigned;new director appointed
18 Aug 1995
New director appointed
18 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Aug 1995
Registered office changed on 16/08/95 from: 1 mitchell lane bristol BS1 6BU
25 Apr 1995
Incorporation