Company number 05326913
Status Active
Incorporation Date 7 January 2005
Company Type Private Limited Company
Address 16-18 WEST STREET, ROCHFORD, ENGLAND, SS4 1AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from 46C Kirkdale Sydenham London SE26 4NQ to 16-18 West Street Rochford SS4 1AJ on 26 October 2016. The most likely internet sites of 46 KIRKDALE PROPERTY MANAGEMENT COMPANY LIMITED are www.46kirkdalepropertymanagementcompany.co.uk, and www.46-kirkdale-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. 46 Kirkdale Property Management Company Limited is a Private Limited Company.
The company registration number is 05326913. 46 Kirkdale Property Management Company Limited has been working since 07 January 2005.
The present status of the company is Active. The registered address of 46 Kirkdale Property Management Company Limited is 16 18 West Street Rochford England Ss4 1aj. The company`s financial liabilities are £0.28k. It is £0.06k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0.52k, which is £0k against last year. NZEGWU, Odina Ann is a Director of the company. ORTON, Toby Alexander is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVISON, Clare has been resigned. Director DUBLIN, Lorraine Arlene Nicole has been resigned. Director GOBIN, Mark has been resigned. The company operates in "Residents property management".
46 kirkdale property management company Key Finiance
LIABILITIES
£0.28k
+27%
CASH
£0k
TOTAL ASSETS
£0.52k
All Financial Figures
Current Directors
Resigned Directors
Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 10 May 2016
Appointed Date: 07 January 2005
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 2005
Appointed Date: 07 January 2005
Director
DAVISON, Clare
Resigned: 07 July 2005
Appointed Date: 07 January 2005
59 years old
Director
GOBIN, Mark
Resigned: 05 August 2016
Appointed Date: 07 January 2005
65 years old
Persons With Significant Control
Ms Odina Ann Nzegwu
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control
46 KIRKDALE PROPERTY MANAGEMENT COMPANY LIMITED Events
20 Feb 2017
Confirmation statement made on 7 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Oct 2016
Registered office address changed from 46C Kirkdale Sydenham London SE26 4NQ to 16-18 West Street Rochford SS4 1AJ on 26 October 2016
01 Sep 2016
Appointment of Toby Alexander Orton as a director on 5 August 2016
31 Aug 2016
Termination of appointment of Mark Gobin as a director on 5 August 2016
...
... and 30 more events
13 Jan 2005
Secretary resigned
13 Jan 2005
Resolutions
-
ELRES ‐
Elective resolution
13 Jan 2005
Resolutions
-
ELRES ‐
Elective resolution
13 Jan 2005
Resolutions
-
ELRES ‐
Elective resolution
07 Jan 2005
Incorporation