POSSIL HOUSE RESIDENTS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Merton » SW20 0NB
Company number 02903977
Status Active
Incorporation Date 2 March 1994
Company Type Private Limited Company
Address 1 POSSIL HOUSE, COPSE HILL, LONDON, SW20 0NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of POSSIL HOUSE RESIDENTS MANAGEMENT LIMITED are www.possilhouseresidentsmanagement.co.uk, and www.possil-house-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Battersea Park Rail Station is 5.5 miles; to Brentford Rail Station is 5.9 miles; to Brondesbury Park Rail Station is 8.5 miles; to Barbican Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Possil House Residents Management Limited is a Private Limited Company. The company registration number is 02903977. Possil House Residents Management Limited has been working since 02 March 1994. The present status of the company is Active. The registered address of Possil House Residents Management Limited is 1 Possil House Copse Hill London Sw20 0nb. . RICHARDSON, Neil is a Secretary of the company. ARAGI, Marian Phillipa is a Director of the company. BAKER, John Stewart Lawson is a Director of the company. MORRIS, Lorraine Elspeth is a Director of the company. RICHARDSON, Neil Henry is a Director of the company. Secretary BAKER, John Stewart Lawson has been resigned. Secretary SCHAPIRO, Sheila has been resigned. Secretary SEYMOUR-COLE, Christopher Henry has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARAGI, Joseph has been resigned. Director GROTE, Michael Edwin has been resigned. Director LINDUP, Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SCHAPIRO, Bernard M has been resigned. Director SEYMOUR-COLE, Christopher Henry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RICHARDSON, Neil
Appointed Date: 01 December 2008

Director
ARAGI, Marian Phillipa
Appointed Date: 06 April 2001
83 years old

Director
BAKER, John Stewart Lawson
Appointed Date: 18 October 1995
82 years old

Director
MORRIS, Lorraine Elspeth
Appointed Date: 08 July 1995
66 years old

Director
RICHARDSON, Neil Henry
Appointed Date: 03 March 2012
82 years old

Resigned Directors

Secretary
BAKER, John Stewart Lawson
Resigned: 01 December 2008
Appointed Date: 01 December 2000

Secretary
SCHAPIRO, Sheila
Resigned: 01 December 2000
Appointed Date: 08 July 1995

Secretary
SEYMOUR-COLE, Christopher Henry
Resigned: 08 July 1995
Appointed Date: 02 March 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 March 1994
Appointed Date: 02 March 1994

Director
ARAGI, Joseph
Resigned: 06 April 2001
Appointed Date: 02 March 1994
103 years old

Director
GROTE, Michael Edwin
Resigned: 22 February 2007
Appointed Date: 03 March 2001
88 years old

Director
LINDUP, Michael
Resigned: 18 October 1995
Appointed Date: 02 March 1994
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 March 1994
Appointed Date: 02 March 1994

Director
SCHAPIRO, Bernard M
Resigned: 01 December 2000
Appointed Date: 24 September 1994
97 years old

Director
SEYMOUR-COLE, Christopher Henry
Resigned: 08 July 1995
Appointed Date: 02 March 1994
91 years old

POSSIL HOUSE RESIDENTS MANAGEMENT LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100

...
... and 68 more events
22 Sep 1994
Ad 08/05/94--------- £ si 100@1=100 £ ic 2/102

13 Mar 1994
Registered office changed on 13/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Mar 1994
New director appointed

13 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Mar 1994
Incorporation