24 ALMERIC ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 1HL

Company number 04272902
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address 24 ALMERIC ROAD, BATTERSEA, LONDON, SW11 1HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Confirmation statement made on 16 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of 24 ALMERIC ROAD MANAGEMENT COMPANY LIMITED are www.24almericroadmanagementcompany.co.uk, and www.24-almeric-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Barbican Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.9 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.24 Almeric Road Management Company Limited is a Private Limited Company. The company registration number is 04272902. 24 Almeric Road Management Company Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of 24 Almeric Road Management Company Limited is 24 Almeric Road Battersea London Sw11 1hl. . CARDOZO, Sara Caroline Patricia is a Director of the company. HOOD, Gareth is a Director of the company. JONES, Geraldine Rachel Telford is a Director of the company. Secretary BLAYNEY, Robert Martin Adam has been resigned. Secretary PARK, Susannah has been resigned. Secretary RUSSELL, Andrew Paul has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BLAYNEY, Robert Michael has been resigned. Director DAWE, Mark Christopher has been resigned. Director HAMMOND, Clare has been resigned. Director HAMPSON, Jonathan has been resigned. Director HAYTER, Jeremy Nathan has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


24 almeric road management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CARDOZO, Sara Caroline Patricia
Appointed Date: 23 August 2013
58 years old

Director
HOOD, Gareth
Appointed Date: 27 July 2007
47 years old

Director
JONES, Geraldine Rachel Telford
Appointed Date: 14 June 2013
57 years old

Resigned Directors

Secretary
BLAYNEY, Robert Martin Adam
Resigned: 01 November 2002
Appointed Date: 17 August 2001

Secretary
PARK, Susannah
Resigned: 19 August 2013
Appointed Date: 20 June 2008

Secretary
RUSSELL, Andrew Paul
Resigned: 20 June 2008
Appointed Date: 01 November 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 August 2001
Appointed Date: 17 August 2001

Director
BLAYNEY, Robert Michael
Resigned: 01 November 2002
Appointed Date: 17 August 2001
91 years old

Director
DAWE, Mark Christopher
Resigned: 01 October 2004
Appointed Date: 01 November 2002
52 years old

Director
HAMMOND, Clare
Resigned: 18 December 2007
Appointed Date: 26 September 2005
49 years old

Director
HAMPSON, Jonathan
Resigned: 01 June 2009
Appointed Date: 26 January 2006
46 years old

Director
HAYTER, Jeremy Nathan
Resigned: 18 December 2007
Appointed Date: 01 November 2002
51 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 August 2001
Appointed Date: 17 August 2001

Persons With Significant Control

Ms Geraldine Rachel Telford Jones
Notified on: 1 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Geraldine Rachel Telford Jones
Notified on: 1 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

24 ALMERIC ROAD MANAGEMENT COMPANY LIMITED Events

18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
18 Aug 2016
Confirmation statement made on 16 August 2016 with updates
02 May 2016
Accounts for a dormant company made up to 31 August 2015
04 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3

27 Apr 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 47 more events
31 Aug 2001
Secretary resigned
31 Aug 2001
New secretary appointed
31 Aug 2001
New director appointed
31 Aug 2001
Registered office changed on 31/08/01 from: 31 corsham street london N1 6DR
17 Aug 2001
Incorporation