Company number 03991342
Status Active
Incorporation Date 12 May 2000
Company Type Private Limited Company
Address 33D RAMSDEN ROAD, LONDON, SW12 8QX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
GBP 3
. The most likely internet sites of 33 RAMSDEN ROAD MANAGEMENT CO. LIMITED are www.33ramsdenroadmanagementco.co.uk, and www.33-ramsden-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Barnes Bridge Rail Station is 4.6 miles; to Barbican Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.1 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.33 Ramsden Road Management Co Limited is a Private Limited Company.
The company registration number is 03991342. 33 Ramsden Road Management Co Limited has been working since 12 May 2000.
The present status of the company is Active. The registered address of 33 Ramsden Road Management Co Limited is 33d Ramsden Road London Sw12 8qx. . FORREST, Noel James is a Secretary of the company. ANDREW, Richard Jeremy is a Director of the company. FORREST, Noel James is a Director of the company. JONES, Judith is a Director of the company. Secretary ANDREW, Richard Jeremy has been resigned. Secretary LANE, Aileen has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ADAMS, Daniel has been resigned. Director CAMPBELL, Faye Elizabeth has been resigned. Director FOSTER, Abigail Victoria has been resigned. Director GRAY, Justin has been resigned. Director HARRIS, Michael James has been resigned. Director HUGHLOCK, Sarah has been resigned. Director LANE, Aileen has been resigned. Director LANGWORTHY, David Nicholas has been resigned. Director MCGOURTY, Daniel has been resigned. Director PLAYNE, Clare has been resigned. Director SAMAN, Maria Isabel has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
LANE, Aileen
Resigned: 04 November 2002
Appointed Date: 20 August 2001
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 May 2000
Appointed Date: 12 May 2000
Director
ADAMS, Daniel
Resigned: 23 October 2013
Appointed Date: 26 January 2007
49 years old
Director
GRAY, Justin
Resigned: 30 January 2007
Appointed Date: 21 October 2002
53 years old
Director
HUGHLOCK, Sarah
Resigned: 30 December 2009
Appointed Date: 26 January 2007
45 years old
Director
LANE, Aileen
Resigned: 21 October 2002
Appointed Date: 12 May 2000
59 years old
Director
MCGOURTY, Daniel
Resigned: 30 December 2009
Appointed Date: 26 January 2007
43 years old
Director
PLAYNE, Clare
Resigned: 14 January 2002
Appointed Date: 12 May 2000
53 years old
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 May 2000
Appointed Date: 12 May 2000
Persons With Significant Control
Mr Noel James Forrest
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Richard Jeremy Andrew
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Judith Ann Jones
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
33 RAMSDEN ROAD MANAGEMENT CO. LIMITED Events
08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
04 Jan 2017
Micro company accounts made up to 31 May 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
03 Jan 2016
Micro company accounts made up to 31 May 2015
11 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
...
... and 66 more events
19 Sep 2000
New director appointed
17 May 2000
Secretary resigned
17 May 2000
Director resigned
17 May 2000
Registered office changed on 17/05/00 from: 381 kingsway, hove, east sussex BN3 4QD
12 May 2000
Incorporation