96 BROOMWOOD ROAD MANAGEMENT LIMITED

Hellopages » Greater London » Wandsworth » SW11 6LA

Company number 04178146
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address 96 BROOMWOOD ROAD, BATTERSEA LONDON, SW11 6LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 2 . The most likely internet sites of 96 BROOMWOOD ROAD MANAGEMENT LIMITED are www.96broomwoodroadmanagement.co.uk, and www.96-broomwood-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Barbican Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Brentford Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.96 Broomwood Road Management Limited is a Private Limited Company. The company registration number is 04178146. 96 Broomwood Road Management Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of 96 Broomwood Road Management Limited is 96 Broomwood Road Battersea London Sw11 6la. The cash in hand is £0k. It is £0k against last year. . WALLACE, Katie is a Secretary of the company. CANONNE, Arnaud Daniel is a Director of the company. WALLACE, Katie is a Director of the company. Secretary CLELAND, James Geoffrey has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary WILKS, Keith Scott has been resigned. Secretary WRZESINSKI, Oliver Heinrich has been resigned. Director CLELAND, James Geoffrey has been resigned. Director DUDER, Garth Ardley has been resigned. Director WILKS, Keith Scott has been resigned. Director WRZESINSKI, Oliver Heinrich has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


96 broomwood road management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WALLACE, Katie
Appointed Date: 03 September 2010

Director
CANONNE, Arnaud Daniel
Appointed Date: 15 December 2006
53 years old

Director
WALLACE, Katie
Appointed Date: 30 September 2010
42 years old

Resigned Directors

Secretary
CLELAND, James Geoffrey
Resigned: 01 September 2003
Appointed Date: 01 May 2002

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Secretary
WILKS, Keith Scott
Resigned: 01 May 2002
Appointed Date: 13 March 2001

Secretary
WRZESINSKI, Oliver Heinrich
Resigned: 03 September 2010
Appointed Date: 01 September 2003

Director
CLELAND, James Geoffrey
Resigned: 01 September 2003
Appointed Date: 01 May 2002
52 years old

Director
DUDER, Garth Ardley
Resigned: 15 December 2006
Appointed Date: 13 March 2001
49 years old

Director
WILKS, Keith Scott
Resigned: 01 May 2002
Appointed Date: 13 March 2001
54 years old

Director
WRZESINSKI, Oliver Heinrich
Resigned: 03 September 2010
Appointed Date: 01 September 2003
52 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Persons With Significant Control

Mrs Katie Jane Louise Wallace
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arnaud Daniel Canonne
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

96 BROOMWOOD ROAD MANAGEMENT LIMITED Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
11 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 2

16 Jan 2016
Accounts for a dormant company made up to 31 March 2015
25 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2

...
... and 39 more events
27 Mar 2001
Director resigned
27 Mar 2001
New secretary appointed;new director appointed
27 Mar 2001
New director appointed
27 Mar 2001
Registered office changed on 27/03/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
13 Mar 2001
Incorporation