ST. KILDA FREEHOLD LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW10 6SH

Company number 03089456
Status Active
Incorporation Date 9 August 1995
Company Type Private Limited Company
Address ST. KILDA, THE HERMITAGE, RICHMOND, SURREY, TW10 6SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 16 . The most likely internet sites of ST. KILDA FREEHOLD LIMITED are www.stkildafreehold.co.uk, and www.st-kilda-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Barnes Bridge Rail Station is 2.4 miles; to Clapham Junction Rail Station is 5.7 miles; to Chessington North Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Kilda Freehold Limited is a Private Limited Company. The company registration number is 03089456. St Kilda Freehold Limited has been working since 09 August 1995. The present status of the company is Active. The registered address of St Kilda Freehold Limited is St Kilda The Hermitage Richmond Surrey Tw10 6sh. . ECCLESTON, John David is a Secretary of the company. ECCLESTON, John David is a Director of the company. SHARIF, Vian Dhia is a Director of the company. Secretary CASTLE, Alistair Richard has been resigned. Secretary HAINES, Rosalind Mary has been resigned. Secretary LAMPORT-STOKES, Mark has been resigned. Secretary SINCLAIR, Kathryn has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CASTLE, Alistair Richard has been resigned. Director COX, Paul has been resigned. Director HAINES, Rosalind Mary has been resigned. Director LAMPORT-STOKES, Mark has been resigned. Director PINDER, Hilary has been resigned. Director SINCLAIR, Kathryn has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ECCLESTON, John David
Appointed Date: 14 January 2009

Director
ECCLESTON, John David
Appointed Date: 05 May 2003
59 years old

Director
SHARIF, Vian Dhia
Appointed Date: 30 May 2008
46 years old

Resigned Directors

Secretary
CASTLE, Alistair Richard
Resigned: 14 January 2009
Appointed Date: 31 July 2002

Secretary
HAINES, Rosalind Mary
Resigned: 15 July 1998
Appointed Date: 09 August 1995

Secretary
LAMPORT-STOKES, Mark
Resigned: 31 July 2002
Appointed Date: 29 April 2000

Secretary
SINCLAIR, Kathryn
Resigned: 29 April 2000
Appointed Date: 16 September 1998

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 09 August 1995
Appointed Date: 09 August 1995

Director
CASTLE, Alistair Richard
Resigned: 14 January 2009
Appointed Date: 31 July 2002
58 years old

Director
COX, Paul
Resigned: 26 May 1999
Appointed Date: 09 August 1995
57 years old

Director
HAINES, Rosalind Mary
Resigned: 15 July 1998
Appointed Date: 09 August 1995
64 years old

Director
LAMPORT-STOKES, Mark
Resigned: 12 January 2006
Appointed Date: 29 April 2000
66 years old

Director
PINDER, Hilary
Resigned: 21 March 2002
Appointed Date: 09 August 1995
70 years old

Director
SINCLAIR, Kathryn
Resigned: 29 April 2000
Appointed Date: 16 September 1998
60 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 09 August 1995
Appointed Date: 09 August 1995

ST. KILDA FREEHOLD LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 9 August 2016 with updates
10 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 16

10 Aug 2015
Director's details changed for John David Eccleston on 1 January 2015
05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
10 Nov 1995
New director appointed
23 Aug 1995
Registered office changed on 23/08/95 from: 46A syon lane osterley middlesex TW7 5NQ

23 Aug 1995
Director resigned

23 Aug 1995
Secretary resigned

09 Aug 1995
Incorporation