157 QUEENSTOWN ROAD MANAGEMENT COMPANY LIMITED
BATTERSEA

Hellopages » Greater London » Wandsworth » SW8 4LS

Company number 03919310
Status Active
Incorporation Date 4 February 2000
Company Type Private Limited Company
Address TATE RESIDENTIAL, 16 BATTERSEA PARK ROAD, BATTERSEA, LONDON, SW8 4LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Catherine Brosnan as a secretary on 13 March 2017; Registered office address changed from 157 Queenstown Road London SW8 3RN to Tate Residential 16 Battersea Park Road Battersea London SW8 4LS on 21 March 2017; Confirmation statement made on 4 February 2017 with updates. The most likely internet sites of 157 QUEENSTOWN ROAD MANAGEMENT COMPANY LIMITED are www.157queenstownroadmanagementcompany.co.uk, and www.157-queenstown-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. 157 Queenstown Road Management Company Limited is a Private Limited Company. The company registration number is 03919310. 157 Queenstown Road Management Company Limited has been working since 04 February 2000. The present status of the company is Active. The registered address of 157 Queenstown Road Management Company Limited is Tate Residential 16 Battersea Park Road Battersea London Sw8 4ls. . ALVARADO, Cindy is a Director of the company. BOWLES, Anthony Jonathan is a Director of the company. BROSNAN, Catherine is a Director of the company. EVANS, Isabel Mary is a Director of the company. FORD, Nariane Emma is a Director of the company. LEGRAY-WISE, Tracey is a Director of the company. Secretary BROSNAN, Catherine has been resigned. Secretary EVENDEN, Richard has been resigned. Secretary FLETCHER, Christian has been resigned. Secretary RANDHAWA, Kashmir has been resigned. Director ANDERSON, Rachel has been resigned. Director CASEMENT, David Hugh has been resigned. Director ELSON, Benjamin has been resigned. Director FLETCHER, Christian has been resigned. Director GARLICK, Rachel Jane has been resigned. Director LE GRAY, Lilian has been resigned. Director LE GRAY, Lilian has been resigned. Director LEE, Laurie Anne has been resigned. Director NILAND, Simon has been resigned. Director POWELL, Suzanne has been resigned. Director STANDRING, Edward has been resigned. Director SULLAM, Daniel has been resigned. The company operates in "Residents property management".


Current Directors

Director
ALVARADO, Cindy
Appointed Date: 11 February 2008
47 years old

Director
BOWLES, Anthony Jonathan
Appointed Date: 18 June 2010
44 years old

Director
BROSNAN, Catherine
Appointed Date: 16 April 2003
55 years old

Director
EVANS, Isabel Mary
Appointed Date: 05 November 2012
40 years old

Director
FORD, Nariane Emma
Appointed Date: 12 January 2015
55 years old

Director
LEGRAY-WISE, Tracey
Appointed Date: 18 January 2011
64 years old

Resigned Directors

Secretary
BROSNAN, Catherine
Resigned: 13 March 2017
Appointed Date: 11 February 2008

Secretary
EVENDEN, Richard
Resigned: 01 June 2007
Appointed Date: 21 January 2002

Secretary
FLETCHER, Christian
Resigned: 29 March 2000
Appointed Date: 04 February 2000

Secretary
RANDHAWA, Kashmir
Resigned: 26 February 2002
Appointed Date: 29 March 2000

Director
ANDERSON, Rachel
Resigned: 18 June 2010
Appointed Date: 11 February 2008
51 years old

Director
CASEMENT, David Hugh
Resigned: 05 November 2012
Appointed Date: 01 August 2011
49 years old

Director
ELSON, Benjamin
Resigned: 10 June 2011
Appointed Date: 11 February 2008
49 years old

Director
FLETCHER, Christian
Resigned: 21 January 2002
Appointed Date: 04 February 2000
79 years old

Director
GARLICK, Rachel Jane
Resigned: 15 February 2008
Appointed Date: 16 April 2003
50 years old

Director
LE GRAY, Lilian
Resigned: 17 January 2011
Appointed Date: 21 January 2002
97 years old

Director
LE GRAY, Lilian
Resigned: 29 March 2000
Appointed Date: 04 February 2000
97 years old

Director
LEE, Laurie Anne
Resigned: 12 January 2015
Appointed Date: 11 February 2008
46 years old

Director
NILAND, Simon
Resigned: 16 April 2003
Appointed Date: 21 January 2002
54 years old

Director
POWELL, Suzanne
Resigned: 01 June 2007
Appointed Date: 21 January 2002
56 years old

Director
STANDRING, Edward
Resigned: 16 April 2003
Appointed Date: 21 January 2002
54 years old

Director
SULLAM, Daniel
Resigned: 15 February 2008
Appointed Date: 21 January 2002
53 years old

157 QUEENSTOWN ROAD MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Termination of appointment of Catherine Brosnan as a secretary on 13 March 2017
21 Mar 2017
Registered office address changed from 157 Queenstown Road London SW8 3RN to Tate Residential 16 Battersea Park Road Battersea London SW8 4LS on 21 March 2017
23 Feb 2017
Confirmation statement made on 4 February 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 29 February 2016
22 Mar 2016
Annual return made up to 4 February 2016
Statement of capital on 2016-03-22
  • GBP 6

...
... and 71 more events
19 Jan 2001
Particulars of mortgage/charge
25 Apr 2000
Director resigned
04 Apr 2000
New secretary appointed
04 Apr 2000
Secretary resigned
04 Feb 2000
Incorporation

157 QUEENSTOWN ROAD MANAGEMENT COMPANY LIMITED Charges

1 January 2001
Legal charge
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: Phyllis Trading Limited
Description: Property k/a 157 queenstown road battersea london SW8 3RN.