UPPER MULGRAVE ROAD FREEHOLD LIMITED
CHEAM

Hellopages » Greater London » Sutton » SM2 7AJ
Company number 03768628
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address 2 VILLIERS COURT, 40 UPPER MULGRAVE ROAD, CHEAM, SURREY, SM2 7AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 25 December 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 77 ; Total exemption small company accounts made up to 25 December 2015. The most likely internet sites of UPPER MULGRAVE ROAD FREEHOLD LIMITED are www.uppermulgraveroadfreehold.co.uk, and www.upper-mulgrave-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Upper Mulgrave Road Freehold Limited is a Private Limited Company. The company registration number is 03768628. Upper Mulgrave Road Freehold Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of Upper Mulgrave Road Freehold Limited is 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey Sm2 7aj. The company`s financial liabilities are £23.06k. It is £-3.98k against last year. The cash in hand is £25.29k. It is £-4.28k against last year. And the total assets are £25.41k, which is £-4.25k against last year. KUZUK, Lynne is a Director of the company. Secretary BARBER, Lesley has been resigned. Secretary DAVIS, Christine Lois has been resigned. Secretary HOWARD, Gordon Charles has been resigned. Secretary HOWARD, Sandra Christina has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRENARD, Lee Christian has been resigned. Director CALORI, Ian Roderick has been resigned. Director GOODWIN, Julia Claire has been resigned. Director HOWARD, Gordon Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MENZIES, Natacha has been resigned. Director SLATER, Roger James has been resigned. The company operates in "Residents property management".


upper mulgrave road freehold Key Finiance

LIABILITIES £23.06k
-15%
CASH £25.29k
-15%
TOTAL ASSETS £25.41k
-15%
All Financial Figures

Current Directors

Director
KUZUK, Lynne
Appointed Date: 25 December 2001
72 years old

Resigned Directors

Secretary
BARBER, Lesley
Resigned: 25 December 2009
Appointed Date: 11 January 2005

Secretary
DAVIS, Christine Lois
Resigned: 24 September 2004
Appointed Date: 23 May 2002

Secretary
HOWARD, Gordon Charles
Resigned: 22 May 2002
Appointed Date: 29 May 1999

Secretary
HOWARD, Sandra Christina
Resigned: 10 December 2004
Appointed Date: 24 September 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Director
BRENARD, Lee Christian
Resigned: 25 December 2013
Appointed Date: 01 December 2004
51 years old

Director
CALORI, Ian Roderick
Resigned: 16 October 2007
Appointed Date: 01 December 2004
80 years old

Director
GOODWIN, Julia Claire
Resigned: 30 December 2009
Appointed Date: 16 October 2007
81 years old

Director
HOWARD, Gordon Charles
Resigned: 01 December 2004
Appointed Date: 29 May 1999
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Director
MENZIES, Natacha
Resigned: 30 December 2009
Appointed Date: 12 December 2001
54 years old

Director
SLATER, Roger James
Resigned: 06 November 2001
Appointed Date: 29 May 1999
90 years old

UPPER MULGRAVE ROAD FREEHOLD LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 25 December 2016
26 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 77

25 Apr 2016
Total exemption small company accounts made up to 25 December 2015
08 Jun 2015
Total exemption small company accounts made up to 25 December 2014
22 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 76

...
... and 63 more events
07 Jun 1999
Director resigned
07 Jun 1999
Secretary resigned
07 Jun 1999
New director appointed
07 Jun 1999
New secretary appointed
12 May 1999
Incorporation