4 SCHUBERT ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 2QS

Company number 03045908
Status Active
Incorporation Date 13 April 1995
Company Type Private Limited Company
Address FLAT 1, 4 SCHUBERT ROAD, LONDON, ENGLAND, SW15 2QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Second filing for the appointment of Emily Reid as a director; Confirmation statement made on 3 April 2017 with updates; Termination of appointment of Edward Watkins as a director on 24 March 2017. The most likely internet sites of 4 SCHUBERT ROAD MANAGEMENT COMPANY LIMITED are www.4schubertroadmanagementcompany.co.uk, and www.4-schubert-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brentford Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Barbican Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 Schubert Road Management Company Limited is a Private Limited Company. The company registration number is 03045908. 4 Schubert Road Management Company Limited has been working since 13 April 1995. The present status of the company is Active. The registered address of 4 Schubert Road Management Company Limited is Flat 1 4 Schubert Road London England Sw15 2qs. . HULME, Lindsay is a Director of the company. REID, Emily is a Director of the company. WU, William is a Director of the company. Secretary BAINES, Richard has been resigned. Secretary CORLISS, Michael Richard has been resigned. Secretary DUNN, Christopher Joseph has been resigned. Secretary HADDOW, Richard John has been resigned. Secretary NAPLES, Stuart Kenneth has been resigned. Secretary PATRICK, Robert has been resigned. Secretary WAKE, Harry has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUTLER, Enid has been resigned. Director CHENG, Amanda Yuen Ling has been resigned. Director DUNN, Christopher Joseph has been resigned. Director FULLER, Stuart has been resigned. Director GILLATT, Gareth Edward has been resigned. Director HADDOW, Richard John has been resigned. Director NAPLES, Stuart Kenneth has been resigned. Director NAPLES, Stuart Kenneth has been resigned. Director PATRICK, Robert has been resigned. Director WAKE, Harry has been resigned. Director WALSHAW, Gillian Frances has been resigned. Director WATKINS, Edward has been resigned. Director WILSON, James Thomas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
HULME, Lindsay
Appointed Date: 23 May 2010
45 years old

Director
REID, Emily
Appointed Date: 10 February 2017
36 years old

Director
WU, William
Appointed Date: 25 March 2017
43 years old

Resigned Directors

Secretary
BAINES, Richard
Resigned: 10 April 2000
Appointed Date: 21 December 1999

Secretary
CORLISS, Michael Richard
Resigned: 21 December 1999
Appointed Date: 18 April 1998

Secretary
DUNN, Christopher Joseph
Resigned: 28 November 1997
Appointed Date: 18 July 1996

Secretary
HADDOW, Richard John
Resigned: 05 June 2001
Appointed Date: 10 April 2000

Secretary
NAPLES, Stuart Kenneth
Resigned: 20 October 2006
Appointed Date: 01 March 2006

Secretary
PATRICK, Robert
Resigned: 01 March 2006
Appointed Date: 13 June 2001

Secretary
WAKE, Harry
Resigned: 08 August 2008
Appointed Date: 20 October 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 May 1995
Appointed Date: 13 April 1995

Director
BUTLER, Enid
Resigned: 01 February 2008
Appointed Date: 03 April 2001
85 years old

Director
CHENG, Amanda Yuen Ling
Resigned: 14 November 1997
Appointed Date: 18 July 1996
57 years old

Director
DUNN, Christopher Joseph
Resigned: 28 November 1997
Appointed Date: 18 July 1996
58 years old

Director
FULLER, Stuart
Resigned: 23 June 2010
Appointed Date: 20 October 2006
46 years old

Director
GILLATT, Gareth Edward
Resigned: 02 October 2009
Appointed Date: 01 February 2008
45 years old

Director
HADDOW, Richard John
Resigned: 05 June 2001
Appointed Date: 31 May 1995
58 years old

Director
NAPLES, Stuart Kenneth
Resigned: 01 March 2006
Appointed Date: 01 March 2006
55 years old

Director
NAPLES, Stuart Kenneth
Resigned: 20 October 2006
Appointed Date: 17 September 2001
55 years old

Director
PATRICK, Robert
Resigned: 01 March 2006
Appointed Date: 13 June 2001
56 years old

Director
WAKE, Harry
Resigned: 31 December 2013
Appointed Date: 22 May 2006
44 years old

Director
WALSHAW, Gillian Frances
Resigned: 01 January 2000
Appointed Date: 14 November 1997
55 years old

Director
WATKINS, Edward
Resigned: 24 March 2017
Appointed Date: 01 January 2014
39 years old

Director
WILSON, James Thomas
Resigned: 10 February 2017
Appointed Date: 03 October 2009
41 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 May 1995
Appointed Date: 13 April 1995

Persons With Significant Control

Mr William Wu
Notified on: 24 March 2017
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Emily Reid
Notified on: 10 February 2017
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lindsey Hulme
Notified on: 10 February 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4 SCHUBERT ROAD MANAGEMENT COMPANY LIMITED Events

12 Apr 2017
Second filing for the appointment of Emily Reid as a director
03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
03 Apr 2017
Termination of appointment of Edward Watkins as a director on 24 March 2017
03 Apr 2017
Appointment of Mr William Wu as a director on 25 March 2017
29 Mar 2017
Registered office address changed from 4 Flat 3 Schubert Road London SW15 2QS to Flat 1 4 Schubert Road London SW15 2QS on 29 March 2017
...
... and 94 more events
14 Aug 1996
Director resigned
14 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jul 1995
Company name changed marcbrook property management li mited\certificate issued on 07/07/95
07 Jun 1995
Registered office changed on 07/06/95 from: classic house 174-180 old street london EC1V 9BP
13 Apr 1995
Incorporation