25 EDITH GROVE (RESIDENTS) LIMITED
SW10 OLB

Company number 02169721
Status Active
Incorporation Date 28 September 1987
Company Type Private Limited Company
Address 25 EDITH GROVE, LONDON, SW10 OLB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 4 . The most likely internet sites of 25 EDITH GROVE (RESIDENTS) LIMITED are www.25edithgroveresidents.co.uk, and www.25-edith-grove-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. 25 Edith Grove Residents Limited is a Private Limited Company. The company registration number is 02169721. 25 Edith Grove Residents Limited has been working since 28 September 1987. The present status of the company is Active. The registered address of 25 Edith Grove Residents Limited is 25 Edith Grove London Sw10 Olb. . DOYLE, Myra is a Secretary of the company. DOYLE, Myra is a Director of the company. FITZMAURICE, Susan Nicola, Dr is a Director of the company. PASLEY-TYLER, Alicia is a Director of the company. Secretary BARKER, Emma Jane has been resigned. Secretary CORDREY, Rowena Alice has been resigned. Secretary HAMMOND, Sandra Grace has been resigned. Director BARKER, Emma Jane has been resigned. Director BARKER, James Christopher has been resigned. Director BARRELET, Anne Karin has been resigned. Director BARRELET, Roger Emmanuel has been resigned. Director BEARMAN, Garth has been resigned. Director CORDREY, Rowena Alice has been resigned. Director HAMMOND, Sandra Grace has been resigned. Director HOLMES, Lee has been resigned. Director LE MAUVIEL, Martine Suzanne has been resigned. Director MCDONALD, Haley Catherine has been resigned. Director NOEL, Robert John Baptist has been resigned. Director ROBERTSON, Sylvia Mary Abernethy has been resigned. Director WARNER, Anthony James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DOYLE, Myra
Appointed Date: 01 August 2013

Director
DOYLE, Myra
Appointed Date: 26 July 1999
60 years old

Director
FITZMAURICE, Susan Nicola, Dr
Appointed Date: 12 January 2007
61 years old

Director
PASLEY-TYLER, Alicia
Appointed Date: 11 February 2010
41 years old

Resigned Directors

Secretary
BARKER, Emma Jane
Resigned: 23 November 2009
Appointed Date: 01 February 2007

Secretary
CORDREY, Rowena Alice
Resigned: 01 August 2013
Appointed Date: 24 November 2009

Secretary
HAMMOND, Sandra Grace
Resigned: 26 July 2006

Director
BARKER, Emma Jane
Resigned: 23 November 2009
Appointed Date: 27 February 2004
51 years old

Director
BARKER, James Christopher
Resigned: 01 June 2007
Appointed Date: 27 February 2004
46 years old

Director
BARRELET, Anne Karin
Resigned: 12 January 2007
Appointed Date: 08 June 2001
71 years old

Director
BARRELET, Roger Emmanuel
Resigned: 12 January 2007
Appointed Date: 08 June 2001
84 years old

Director
BEARMAN, Garth
Resigned: 25 May 1998
Appointed Date: 06 March 1998
79 years old

Director
CORDREY, Rowena Alice
Resigned: 01 August 2013
Appointed Date: 27 July 2006
43 years old

Director
HAMMOND, Sandra Grace
Resigned: 26 July 2006
76 years old

Director
HOLMES, Lee
Resigned: 27 February 2004
Appointed Date: 03 June 1998
59 years old

Director
LE MAUVIEL, Martine Suzanne
Resigned: 20 June 1997
70 years old

Director
MCDONALD, Haley Catherine
Resigned: 10 June 2001
Appointed Date: 06 March 2000
54 years old

Director
NOEL, Robert John Baptist
Resigned: 14 September 1998
63 years old

Director
ROBERTSON, Sylvia Mary Abernethy
Resigned: 14 November 1998
105 years old

Director
WARNER, Anthony James
Resigned: 10 June 2001
Appointed Date: 06 March 2000
57 years old

25 EDITH GROVE (RESIDENTS) LIMITED Events

05 Feb 2017
Confirmation statement made on 31 January 2017 with updates
05 Feb 2017
Accounts for a dormant company made up to 31 May 2016
28 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 4

07 Feb 2016
Accounts for a dormant company made up to 31 May 2015
25 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 100 more events
04 Feb 1988
Accounting reference date notified as 31/01

07 Dec 1987
Nc inc already adjusted

07 Dec 1987
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Dec 1987
New director appointed

28 Sep 1987
Incorporation