24 OLD DEVONSHIRE ROAD FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW12 9RB

Company number 02008470
Status Active
Incorporation Date 9 April 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 24 OLD DEVONSHIRE ROAD, BALHAM, LONDON, SW12 9RB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 24 OLD DEVONSHIRE ROAD FREEHOLD LIMITED are www.24olddevonshireroadfreehold.co.uk, and www.24-old-devonshire-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Barnes Bridge Rail Station is 4.8 miles; to Barbican Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.24 Old Devonshire Road Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02008470. 24 Old Devonshire Road Freehold Limited has been working since 09 April 1986. The present status of the company is Active. The registered address of 24 Old Devonshire Road Freehold Limited is 24 Old Devonshire Road Balham London Sw12 9rb. . RAYSON, Caroline is a Secretary of the company. CAMERON, Camilla Louise is a Director of the company. RAYSON, Caroline is a Director of the company. SONI, Rajeev is a Director of the company. Secretary FRICKER, Christina Ann has been resigned. Secretary SCOTT, Mark Dalbert Blackett has been resigned. Director BAKER, Steven John has been resigned. Director DAVIES, Martin Leonard has been resigned. Director FAIR, Cyril Robert has been resigned. Director FOSTER, Rupert Larg Seward has been resigned. Director FRICKER, Christina Ann has been resigned. Director SCOTT, Mark Dalbert Blackett has been resigned. Director TULEY, Elizabeth Valancha has been resigned. Director WEBSTER, Evelyn Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RAYSON, Caroline
Appointed Date: 10 February 2007

Director
CAMERON, Camilla Louise
Appointed Date: 27 January 1997
58 years old

Director
RAYSON, Caroline
Appointed Date: 17 August 2004
48 years old

Director
SONI, Rajeev
Appointed Date: 10 February 2007
46 years old

Resigned Directors

Secretary
FRICKER, Christina Ann
Resigned: 06 January 1993

Secretary
SCOTT, Mark Dalbert Blackett
Resigned: 15 December 2006
Appointed Date: 06 January 1993

Director
BAKER, Steven John
Resigned: 24 May 1995
64 years old

Director
DAVIES, Martin Leonard
Resigned: 30 June 1994
Appointed Date: 17 July 1992
56 years old

Director
FAIR, Cyril Robert
Resigned: 17 August 2004
Appointed Date: 01 July 1994
59 years old

Director
FOSTER, Rupert Larg Seward
Resigned: 27 January 1997
Appointed Date: 24 May 1995
56 years old

Director
FRICKER, Christina Ann
Resigned: 23 March 1996
67 years old

Director
SCOTT, Mark Dalbert Blackett
Resigned: 15 December 2006
69 years old

Director
TULEY, Elizabeth Valancha
Resigned: 17 July 1992
63 years old

Director
WEBSTER, Evelyn Ann
Resigned: 17 August 2000
Appointed Date: 22 March 1996
56 years old

Persons With Significant Control

Miss Caroline Rayson
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Camilla Louise Cameron
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rajeev Soni
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

24 OLD DEVONSHIRE ROAD FREEHOLD LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Aug 2015
Annual return made up to 31 July 2015 no member list
16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
16 Nov 1987
Director resigned;new director appointed

20 Jan 1987
Director resigned;new director appointed

09 Sep 1986
Accounting reference date notified as 31/03

13 Aug 1986
Director resigned;new director appointed

25 Jun 1986
Secretary resigned;new secretary appointed;director resigned