SHIRLEY LODGE MANSIONS LIMITED
NEW MALDEN

Hellopages » Greater London » Merton » KT3 6QQ
Company number 04822924
Status Active
Incorporation Date 6 July 2003
Company Type Private Limited Company
Address CAVENDISH HOUSE, CAVENDISH AVENUE, NEW MALDEN, SURREY, KT3 6QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 10 . The most likely internet sites of SHIRLEY LODGE MANSIONS LIMITED are www.shirleylodgemansions.co.uk, and www.shirley-lodge-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Shirley Lodge Mansions Limited is a Private Limited Company. The company registration number is 04822924. Shirley Lodge Mansions Limited has been working since 06 July 2003. The present status of the company is Active. The registered address of Shirley Lodge Mansions Limited is Cavendish House Cavendish Avenue New Malden Surrey Kt3 6qq. . CECPM LIMITED is a Secretary of the company. ABREY-BUGG, Claire is a Director of the company. COOPER, Michelle Amy is a Director of the company. MONTEIRO, Zara Elizabeth is a Director of the company. OWENS, Roy Anthony is a Director of the company. SHAW, Elizabeth is a Director of the company. Secretary CORDEN, Andrew John has been resigned. Secretary GREENE, Jacqueline has been resigned. Secretary SHAW, Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROSS, Jonathan Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CECPM LIMITED
Appointed Date: 01 June 2015

Director
ABREY-BUGG, Claire
Appointed Date: 06 July 2003
52 years old

Director
COOPER, Michelle Amy
Appointed Date: 29 April 2015
35 years old

Director
MONTEIRO, Zara Elizabeth
Appointed Date: 15 May 2015
43 years old

Director
OWENS, Roy Anthony
Appointed Date: 06 July 2003
61 years old

Director
SHAW, Elizabeth
Appointed Date: 06 February 2006
51 years old

Resigned Directors

Secretary
CORDEN, Andrew John
Resigned: 01 June 2015
Appointed Date: 01 October 2007

Secretary
GREENE, Jacqueline
Resigned: 28 November 2006
Appointed Date: 06 July 2003

Secretary
SHAW, Elizabeth
Resigned: 01 October 2007
Appointed Date: 16 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 2003
Appointed Date: 06 July 2003

Director
CROSS, Jonathan Paul
Resigned: 20 August 2005
Appointed Date: 18 November 2003
56 years old

SHIRLEY LODGE MANSIONS LIMITED Events

07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
12 Dec 2015
Total exemption full accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10

14 Jul 2015
Appointment of Cecpm Limited as a secretary on 1 June 2015
14 Jul 2015
Termination of appointment of Andrew John Corden as a secretary on 1 June 2015
...
... and 41 more events
19 Jul 2005
Return made up to 06/07/05; change of members
08 Jul 2004
Return made up to 06/07/04; full list of members
01 Dec 2003
New director appointed
16 Jul 2003
Secretary resigned
06 Jul 2003
Incorporation