5 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED
SECUREEDEN PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Wandsworth » SW18 1AS
Company number 04314012
Status Active
Incorporation Date 31 October 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 DEMPSTER ROAD, LONDON, SW18 1AS
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 31 October 2016 with updates; Accounts for a dormant company made up to 31 October 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of 5 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED are www.5dempsterroadmanagementcompany.co.uk, and www.5-dempster-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Barnes Bridge Rail Station is 3 miles; to Barbican Rail Station is 5.6 miles; to Brentford Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.5 Dempster Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04314012. 5 Dempster Road Management Company Limited has been working since 31 October 2001. The present status of the company is Active. The registered address of 5 Dempster Road Management Company Limited is 5 Dempster Road London Sw18 1as. . BURGESS, Glenn Neil is a Director of the company. COELHO, Paul is a Director of the company. RIDDELL, Katherine Mary Louise is a Director of the company. Secretary BRAGG, Simon Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAGG, Simon Thomas has been resigned. Director FABREGA, Mercedes has been resigned. Director JENKINS, Paul has been resigned. Director ZERONIAN, Sarkis George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BURGESS, Glenn Neil
Appointed Date: 01 April 2015
50 years old

Director
COELHO, Paul
Appointed Date: 10 November 2014
48 years old

Director
RIDDELL, Katherine Mary Louise
Appointed Date: 20 January 2015
47 years old

Resigned Directors

Secretary
BRAGG, Simon Thomas
Resigned: 30 April 2008
Appointed Date: 03 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2002
Appointed Date: 31 October 2001

Director
BRAGG, Simon Thomas
Resigned: 30 April 2008
Appointed Date: 03 September 2004
52 years old

Director
FABREGA, Mercedes
Resigned: 27 October 2014
Appointed Date: 03 September 2004
52 years old

Director
JENKINS, Paul
Resigned: 01 April 2015
Appointed Date: 27 October 2014
63 years old

Director
ZERONIAN, Sarkis George
Resigned: 20 January 2015
Appointed Date: 03 September 2004
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 March 2002
Appointed Date: 31 October 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2002
Appointed Date: 31 October 2001

Persons With Significant Control

Mr Glenn Neil Burgess
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Katherine Mary Louise Ridell
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Coelho
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

5 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED Events

08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
06 Nov 2016
Accounts for a dormant company made up to 31 October 2016
02 Nov 2015
Accounts for a dormant company made up to 31 October 2015
31 Oct 2015
Director's details changed for Mr Glenn Neil Burgess on 24 October 2015
31 Oct 2015
Annual return made up to 31 October 2015 no member list
...
... and 47 more events
16 Sep 2003
Final Gazette dissolved via compulsory strike-off
27 May 2003
First Gazette notice for compulsory strike-off
13 Jan 2003
Secretary resigned;director resigned
13 Jan 2003
Director resigned
31 Oct 2001
Incorporation