26 LUPUS STREET MANAGEMENT LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT23 4AA

Company number 04155715
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address HUGGINS EDWARDS & SHARP, 11/15 HIGH STREET, GREAT BOOKHAM, LEATHERHEAD, SURREY, KT23 4AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 10 . The most likely internet sites of 26 LUPUS STREET MANAGEMENT LIMITED are www.26lupusstreetmanagement.co.uk, and www.26-lupus-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Chessington North Rail Station is 6.7 miles; to Byfleet & New Haw Rail Station is 6.8 miles; to Kingston Rail Station is 9.8 miles; to Raynes Park Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.26 Lupus Street Management Limited is a Private Limited Company. The company registration number is 04155715. 26 Lupus Street Management Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of 26 Lupus Street Management Limited is Huggins Edwards Sharp 11 15 High Street Great Bookham Leatherhead Surrey Kt23 4aa. . HUGGINS EDWARDS & SHARP is a Secretary of the company. KADCHHA, Sonal is a Director of the company. Secretary BRANDELLI, Sharon Louise has been resigned. Secretary THORNE, Wayne Darryl has been resigned. Secretary WILKES, Rupert Thomas James has been resigned. Secretary DIRECT RESIDENTIAL LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary MORETONS CORPORATE SERVICES LIMITED has been resigned. Director HADDOW, Marianne has been resigned. Director TEBBIT, Oliver has been resigned. Director THORNE, Wayne Darryl has been resigned. Director WITHEY, Carinne Sophie has been resigned. Director YEATS, Penelope Ann has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUGGINS EDWARDS & SHARP
Appointed Date: 01 February 2011

Director
KADCHHA, Sonal
Appointed Date: 13 September 2014
45 years old

Resigned Directors

Secretary
BRANDELLI, Sharon Louise
Resigned: 15 March 2005
Appointed Date: 10 May 2003

Secretary
THORNE, Wayne Darryl
Resigned: 10 May 2003
Appointed Date: 18 July 2002

Secretary
WILKES, Rupert Thomas James
Resigned: 18 July 2002
Appointed Date: 09 February 2001

Secretary
DIRECT RESIDENTIAL LIMITED
Resigned: 31 January 2011
Appointed Date: 28 March 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 09 February 2001
Appointed Date: 07 February 2001

Secretary
MORETONS CORPORATE SERVICES LIMITED
Resigned: 28 March 2006
Appointed Date: 15 March 2005

Director
HADDOW, Marianne
Resigned: 15 December 2006
Appointed Date: 26 April 2004
53 years old

Director
TEBBIT, Oliver
Resigned: 24 August 2009
Appointed Date: 30 April 2007
50 years old

Director
THORNE, Wayne Darryl
Resigned: 19 March 2004
Appointed Date: 09 February 2001
56 years old

Director
WITHEY, Carinne Sophie
Resigned: 24 April 2014
Appointed Date: 09 February 2001
53 years old

Director
YEATS, Penelope Ann
Resigned: 03 October 2014
Appointed Date: 15 February 2011
77 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 09 February 2001
Appointed Date: 07 February 2001

26 LUPUS STREET MANAGEMENT LIMITED Events

17 Feb 2017
Confirmation statement made on 7 February 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 28 February 2016
26 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10

29 Oct 2015
Total exemption small company accounts made up to 28 February 2015
27 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10

...
... and 60 more events
30 Mar 2001
New director appointed
14 Feb 2001
Registered office changed on 14/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN
14 Feb 2001
Secretary resigned
14 Feb 2001
Director resigned
07 Feb 2001
Incorporation