172 RAMSDEN ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW12 8RE
Company number 03121250
Status Active
Incorporation Date 2 November 1995
Company Type Private Limited Company
Address 172 RAMSDEN ROAD RAMSDEN ROAD, FREEHOLDERS COMPANY, LONDON, SW12 8RE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of 172 RAMSDEN ROAD MANAGEMENT LIMITED are www.172ramsdenroadmanagement.co.uk, and www.172-ramsden-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Barnes Bridge Rail Station is 4.5 miles; to Barbican Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.172 Ramsden Road Management Limited is a Private Limited Company. The company registration number is 03121250. 172 Ramsden Road Management Limited has been working since 02 November 1995. The present status of the company is Active. The registered address of 172 Ramsden Road Management Limited is 172 Ramsden Road Ramsden Road Freeholders Company London Sw12 8re. . FABRE, Nicolas is a Director of the company. HUDDY, Sarah Jane is a Director of the company. NICOLI, Kate Victoria is a Director of the company. Secretary BOURNE, Melanie Frances has been resigned. Secretary CROFT, Edward Maxwell has been resigned. Secretary DEVERICK, Lisa has been resigned. Secretary MABB, Philip Anthony has been resigned. Secretary PARKINSON, Terence Frederick David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BOURNE, Melanie Frances has been resigned. Director CROFT, Claire Mariel has been resigned. Director CROFT, Edward Maxwell has been resigned. Director DAWNAY, Christopher has been resigned. Director DAWNAY, Georgia has been resigned. Director DEVERICK, Lisa Anne has been resigned. Director ELLIS, Meg has been resigned. Director ELLIS, Simon has been resigned. Director ELMORE, Alison Jane has been resigned. Director ELWIG, Mark Christopher has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KARMEL, Jackie has been resigned. Director LARMER, Joanna Louise has been resigned. Director LONGLAND, Antony has been resigned. Director MABB, Philip Anthony has been resigned. Director MABB, Philip Anthony has been resigned. Director PARKINSON, Terence Frederick David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
FABRE, Nicolas
Appointed Date: 06 August 2012
44 years old

Director
HUDDY, Sarah Jane
Appointed Date: 25 May 2012
62 years old

Director
NICOLI, Kate Victoria
Appointed Date: 10 November 2013
42 years old

Resigned Directors

Secretary
BOURNE, Melanie Frances
Resigned: 16 August 2006
Appointed Date: 25 May 2001

Secretary
CROFT, Edward Maxwell
Resigned: 30 June 2012
Appointed Date: 16 August 2006

Secretary
DEVERICK, Lisa
Resigned: 24 October 2015
Appointed Date: 15 July 2012

Secretary
MABB, Philip Anthony
Resigned: 25 May 2001
Appointed Date: 20 February 2001

Secretary
PARKINSON, Terence Frederick David
Resigned: 19 February 2001
Appointed Date: 02 November 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 November 1995
Appointed Date: 02 November 1995

Director
BOURNE, Melanie Frances
Resigned: 06 September 2006
Appointed Date: 04 October 2000
52 years old

Director
CROFT, Claire Mariel
Resigned: 30 June 2012
Appointed Date: 16 August 2006
55 years old

Director
CROFT, Edward Maxwell
Resigned: 30 June 2012
Appointed Date: 16 August 2006
54 years old

Director
DAWNAY, Christopher
Resigned: 17 August 2012
Appointed Date: 10 January 2007
48 years old

Director
DAWNAY, Georgia
Resigned: 17 August 2012
Appointed Date: 10 January 2007
50 years old

Director
DEVERICK, Lisa Anne
Resigned: 28 October 2015
Appointed Date: 02 November 2009
57 years old

Director
ELLIS, Meg
Resigned: 23 August 2013
Appointed Date: 16 August 2006
50 years old

Director
ELLIS, Simon
Resigned: 23 August 2013
Appointed Date: 16 August 2006
51 years old

Director
ELMORE, Alison Jane
Resigned: 01 January 1999
Appointed Date: 31 August 1997
62 years old

Director
ELWIG, Mark Christopher
Resigned: 02 November 2009
Appointed Date: 04 January 2007
51 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 November 1995
Appointed Date: 02 November 1995

Director
KARMEL, Jackie
Resigned: 30 June 2006
Appointed Date: 04 October 2000
57 years old

Director
LARMER, Joanna Louise
Resigned: 23 March 2006
Appointed Date: 25 May 2001
48 years old

Director
LONGLAND, Antony
Resigned: 01 January 1999
Appointed Date: 02 November 1995
91 years old

Director
MABB, Philip Anthony
Resigned: 25 May 2001
Appointed Date: 20 February 2001
58 years old

Director
MABB, Philip Anthony
Resigned: 19 February 2001
Appointed Date: 31 August 1997
58 years old

Director
PARKINSON, Terence Frederick David
Resigned: 19 February 2001
Appointed Date: 01 November 1999
67 years old

Persons With Significant Control

Ms Sarah Jane Huddy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

172 RAMSDEN ROAD MANAGEMENT LIMITED Events

14 Jan 2017
Total exemption small company accounts made up to 30 November 2016
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Jan 2016
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 4

28 Oct 2015
Registered office address changed from First Floor 172 Ramsden Road London SW12 8RE to 172 Ramsden Road Ramsden Road Freeholders Company London SW12 8RE on 28 October 2015
...
... and 87 more events
19 Dec 1995
Ad 02/11/95-20/11/95 £ si 2@1=2 £ ic 2/4
04 Dec 1995
Accounting reference date notified as 02/11
15 Nov 1995
Director resigned;new director appointed
15 Nov 1995
Secretary resigned;new secretary appointed
02 Nov 1995
Incorporation