KARYATIS COURT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9UD

Company number 03904795
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address 6 COCHRANE HOUSE, ADMIRALS WAY, LONDON, E14 9UD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Melanie Jane Allan as a director on 7 June 2016. The most likely internet sites of KARYATIS COURT MANAGEMENT LIMITED are www.karyatiscourtmanagement.co.uk, and www.karyatis-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Karyatis Court Management Limited is a Private Limited Company. The company registration number is 03904795. Karyatis Court Management Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Karyatis Court Management Limited is 6 Cochrane House Admirals Way London E14 9ud. . ALLIANCE MANAGING AGENTS LIMITED is a Secretary of the company. RUGO, Federica is a Director of the company. WILLIAMS, Vivienne Anne is a Director of the company. Nominee Secretary APEX SECRETARIES LIMITED has been resigned. Secretary BEDFORD, Robert has been resigned. Secretary DERVISH, John has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary RINGLEY COMPANY SECRETARY has been resigned. Secretary RINGLEY LIMITED has been resigned. Director ALLAN, Melanie Jane has been resigned. Nominee Director APEX DIRECTORS LIMITED has been resigned. Director BEDFORD, Robert has been resigned. Director BOWRING, Mary Anne has been resigned. Director BUSHILL, Gareth Edward Alan has been resigned. Director COPELAND, Sharon has been resigned. Director MCKENNA, Christina has been resigned. Director NICOLAIDES, Michel has been resigned. Director PAWLICKI, Michal has been resigned. Director VELASQUEZ, Juan has been resigned. Director RINGLEY SHADOW DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALLIANCE MANAGING AGENTS LIMITED
Appointed Date: 21 October 2012

Director
RUGO, Federica
Appointed Date: 23 February 2012
43 years old

Director
WILLIAMS, Vivienne Anne
Appointed Date: 25 February 2009
61 years old

Resigned Directors

Nominee Secretary
APEX SECRETARIES LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Secretary
BEDFORD, Robert
Resigned: 12 November 2008
Appointed Date: 02 August 2006

Secretary
DERVISH, John
Resigned: 10 June 2001
Appointed Date: 11 January 2000

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 21 October 2012
Appointed Date: 12 November 2008

Secretary
RINGLEY COMPANY SECRETARY
Resigned: 08 June 2006
Appointed Date: 09 January 2002

Secretary
RINGLEY LIMITED
Resigned: 09 January 2002
Appointed Date: 05 June 2001

Director
ALLAN, Melanie Jane
Resigned: 07 June 2016
Appointed Date: 23 February 2012
44 years old

Nominee Director
APEX DIRECTORS LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Director
BEDFORD, Robert
Resigned: 12 November 2008
Appointed Date: 02 August 2006
81 years old

Director
BOWRING, Mary Anne
Resigned: 08 June 2006
Appointed Date: 06 June 2001
55 years old

Director
BUSHILL, Gareth Edward Alan
Resigned: 14 March 2005
Appointed Date: 12 December 2002
51 years old

Director
COPELAND, Sharon
Resigned: 09 July 2013
Appointed Date: 12 December 2002
54 years old

Director
MCKENNA, Christina
Resigned: 17 January 2008
Appointed Date: 02 August 2006
52 years old

Director
NICOLAIDES, Michel
Resigned: 06 June 2001
Appointed Date: 11 January 2000
49 years old

Director
PAWLICKI, Michal
Resigned: 03 February 2010
Appointed Date: 26 January 2009
48 years old

Director
VELASQUEZ, Juan
Resigned: 12 January 2014
Appointed Date: 12 March 2009
62 years old

Director
RINGLEY SHADOW DIRECTORS LIMITED
Resigned: 08 June 2006
Appointed Date: 18 January 2003

Persons With Significant Control

Miss Federica Rugo
Notified on: 11 January 2017
43 years old
Nature of control: Has significant influence or control

Mrs Vivienne Anne Williams
Notified on: 11 January 2017
61 years old
Nature of control: Has significant influence or control

KARYATIS COURT MANAGEMENT LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jun 2016
Termination of appointment of Melanie Jane Allan as a director on 7 June 2016
27 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 16

25 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 75 more events
25 Apr 2000
New secretary appointed
01 Feb 2000
Secretary resigned
01 Feb 2000
Director resigned
01 Feb 2000
Registered office changed on 01/02/00 from: chancery house york road, erdington birmingham west midlands B23 6TF
11 Jan 2000
Incorporation