RELKO HOUSE MANAGEMENT LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 02691558
Status Active
Incorporation Date 27 February 1992
Company Type Private Limited Company
Address CENTRO PLC MIDDAY COURT, 30 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 32 . The most likely internet sites of RELKO HOUSE MANAGEMENT LIMITED are www.relkohousemanagement.co.uk, and www.relko-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Relko House Management Limited is a Private Limited Company. The company registration number is 02691558. Relko House Management Limited has been working since 27 February 1992. The present status of the company is Active. The registered address of Relko House Management Limited is Centro Plc Midday Court 30 Brighton Road Sutton Surrey Sm2 5bn. . CENTRO PLC is a Secretary of the company. CLARKE, Julie Alexandra is a Director of the company. SHORT, Terence Michael is a Director of the company. WYNNE JONES, Andrew Richard is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary HOLGATE, Peter James Olden has been resigned. Secretary SMITH, Brian has been resigned. Director ADAMS, Anthony Thomas Robert has been resigned. Director CAINE, Ronald Trevor has been resigned. Director CARROLL, Richard has been resigned. Director CHIVERS, Alan Roy has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director FOWLER, Siobhan Maria has been resigned. Director HOLGATE, Peter James Olden has been resigned. Director KELLY, Jeremiah Christopher has been resigned. Director LUXMORE, Andrew Hiles has been resigned. Director SIMMONS, David John has been resigned. Director STYLES, Luke William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CENTRO PLC
Appointed Date: 31 August 2001

Director
CLARKE, Julie Alexandra
Appointed Date: 27 January 1998
59 years old

Director
SHORT, Terence Michael
Appointed Date: 19 December 2012
65 years old

Director
WYNNE JONES, Andrew Richard
Appointed Date: 28 November 2002
52 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 29 July 1992
Appointed Date: 27 February 1992

Secretary
HOLGATE, Peter James Olden
Resigned: 31 August 2001
Appointed Date: 01 May 1997

Secretary
SMITH, Brian
Resigned: 01 May 1997
Appointed Date: 29 July 1992

Director
ADAMS, Anthony Thomas Robert
Resigned: 01 November 2006
Appointed Date: 01 November 2004
51 years old

Director
CAINE, Ronald Trevor
Resigned: 30 October 1999
Appointed Date: 01 May 1997
70 years old

Director
CARROLL, Richard
Resigned: 25 February 2004
Appointed Date: 22 May 2000
51 years old

Director
CHIVERS, Alan Roy
Resigned: 01 May 1997
Appointed Date: 29 July 1992
77 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 29 July 1992
Appointed Date: 27 February 1992

Director
FOWLER, Siobhan Maria
Resigned: 05 September 2000
Appointed Date: 27 July 1999
56 years old

Director
HOLGATE, Peter James Olden
Resigned: 31 August 2001
Appointed Date: 15 August 1997
89 years old

Director
KELLY, Jeremiah Christopher
Resigned: 01 April 2000
Appointed Date: 27 January 1998
78 years old

Director
LUXMORE, Andrew Hiles
Resigned: 29 May 2007
Appointed Date: 22 May 2000
51 years old

Director
SIMMONS, David John
Resigned: 19 November 2014
Appointed Date: 11 April 2007
73 years old

Director
STYLES, Luke William
Resigned: 20 September 2012
Appointed Date: 22 July 2008
47 years old

RELKO HOUSE MANAGEMENT LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 32

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 32

...
... and 78 more events
08 Sep 1992
Director resigned;new director appointed

03 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Sep 1992
Registered office changed on 03/09/92 from: 4 bishops avenue northwood middlesex HA6 3DG

11 Aug 1992
Company name changed jumagate LIMITED\certificate issued on 12/08/92

27 Feb 1992
Incorporation