51 BURNTWOOD LANE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 0JY

Company number 04383229
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address 51 BURNTWOOD LANE, EARLSFIELD, LONDON, SW17 0JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 2 . The most likely internet sites of 51 BURNTWOOD LANE MANAGEMENT LIMITED are www.51burntwoodlanemanagement.co.uk, and www.51-burntwood-lane-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brentford Rail Station is 6.4 miles; to Barbican Rail Station is 6.9 miles; to Brondesbury Park Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.51 Burntwood Lane Management Limited is a Private Limited Company. The company registration number is 04383229. 51 Burntwood Lane Management Limited has been working since 27 February 2002. The present status of the company is Active. The registered address of 51 Burntwood Lane Management Limited is 51 Burntwood Lane Earlsfield London Sw17 0jy. . JUPE, Henry Michael is a Secretary of the company. JUPE, Henry Michael is a Director of the company. PEARSON, Helen Maxine is a Director of the company. Secretary DENNINGTON, Matthew has been resigned. Secretary ELLIOTT, Richard John has been resigned. Secretary GREENAWAY, Noelle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DENNINGTON, Matthew John has been resigned. Director ELLIOTT, Richard John has been resigned. Director FALLOON, Nancy Clare Holms has been resigned. Director GREENAWAY, Noelle has been resigned. Director THOMAS, Phillip Anthony 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

Secretary
JUPE, Henry Michael
Appointed Date: 23 January 2015

Director
JUPE, Henry Michael
Appointed Date: 05 April 2007
43 years old

Director
PEARSON, Helen Maxine
Appointed Date: 23 January 2015
45 years old

Resigned Directors

Secretary
DENNINGTON, Matthew
Resigned: 23 January 2015
Appointed Date: 11 October 2011

Secretary
ELLIOTT, Richard John
Resigned: 11 October 2011
Appointed Date: 17 December 2002

Secretary
GREENAWAY, Noelle
Resigned: 17 December 2002
Appointed Date: 18 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 2002
Appointed Date: 27 February 2002

Director
DENNINGTON, Matthew John
Resigned: 23 January 2015
Appointed Date: 11 October 2011
43 years old

Director
ELLIOTT, Richard John
Resigned: 11 October 2011
Appointed Date: 12 October 2002
51 years old

Director
FALLOON, Nancy Clare Holms
Resigned: 27 April 2007
Appointed Date: 19 December 2002
48 years old

Director
GREENAWAY, Noelle
Resigned: 17 December 2002
Appointed Date: 18 June 2002
70 years old

Director
THOMAS, Phillip Anthony
Resigned: 26 October 2002
Appointed Date: 18 June 2002
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 June 2002
Appointed Date: 27 February 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 2002
Appointed Date: 27 February 2002

Persons With Significant Control

Mr Henry Michael Jupe
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Mary Selena Jupe
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew James Kirtley
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Helen Maxine Pearson
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

51 BURNTWOOD LANE MANAGEMENT LIMITED Events

10 Mar 2017
Confirmation statement made on 27 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
11 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
26 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

...
... and 46 more events
06 Jul 2002
Secretary resigned;director resigned
06 Jul 2002
Director resigned
06 Jul 2002
New director appointed
24 Jun 2002
New secretary appointed;new director appointed
27 Feb 2002
Incorporation