96 ELMBOURNE ROAD MANAGEMENT LIMITED

Hellopages » Greater London » Wandsworth » SW17 8JH

Company number 02031789
Status Active
Incorporation Date 26 June 1986
Company Type Private Limited Company
Address 96 ELMBOURNE ROAD, LONDON, SW17 8JH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 96 ELMBOURNE ROAD MANAGEMENT LIMITED are www.96elmbourneroadmanagement.co.uk, and www.96-elmbourne-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 5.9 miles; to Barbican Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.96 Elmbourne Road Management Limited is a Private Limited Company. The company registration number is 02031789. 96 Elmbourne Road Management Limited has been working since 26 June 1986. The present status of the company is Active. The registered address of 96 Elmbourne Road Management Limited is 96 Elmbourne Road London Sw17 8jh. . MCGREGOR, Patricia Patricia is a Secretary of the company. BROADBENT, Lucy Emma is a Director of the company. COLLETT, Naomi is a Director of the company. MARSH, Christopher Kieron is a Director of the company. MCGREGOR, Patricia Patricia is a Director of the company. MILLER, Penelope Helen is a Director of the company. PIKE, Iain Russell is a Director of the company. Secretary ARCHER, Sarah has been resigned. Secretary BRADBROOK, Emma has been resigned. Secretary BROADBENT, Lucy Emma has been resigned. Secretary BUTLER, Sophia Angelica has been resigned. Secretary LLOYD, Catherine Margaret, Dr has been resigned. Secretary PIKE, Anne has been resigned. Director ARCHER, Sarah has been resigned. Director BRADBROOK, Alistair has been resigned. Director BUTLER, Sophia Angelica has been resigned. Director COEKIN, Peter has been resigned. Director COLLINS, David Paul has been resigned. Director CROFTS, Jerome Crispin has been resigned. Director DOUKAS, Noelle Christina has been resigned. Director ELLIS, Michael Jonathan has been resigned. Director HENFREY, Robin Ellison has been resigned. Director JONES, Lorraine, Dr has been resigned. Director LLOYD, Catherine Margaret, Dr has been resigned. Director MCGARRITY, Sharon has been resigned. Director MEAKER, Rachael N/A has been resigned. Director PHILLIPS, Simon John has been resigned. Director TOWNSEND, Gary Mark has been resigned. Director WOODHAM, Nicholas William has been resigned. Director ZUTSHI, Harry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCGREGOR, Patricia Patricia
Appointed Date: 21 January 2010

Director
BROADBENT, Lucy Emma
Appointed Date: 17 July 2001
52 years old

Director
COLLETT, Naomi
Appointed Date: 11 August 2015
60 years old

Director
MARSH, Christopher Kieron
Appointed Date: 18 December 2013
48 years old

Director
MCGREGOR, Patricia Patricia
Appointed Date: 19 February 2001
67 years old

Director
MILLER, Penelope Helen
Appointed Date: 15 January 1999
55 years old

Director
PIKE, Iain Russell
Appointed Date: 01 November 1999
57 years old

Resigned Directors

Secretary
ARCHER, Sarah
Resigned: 12 August 1993

Secretary
BRADBROOK, Emma
Resigned: 08 February 2005
Appointed Date: 06 January 2003

Secretary
BROADBENT, Lucy Emma
Resigned: 21 January 2010
Appointed Date: 08 February 2005

Secretary
BUTLER, Sophia Angelica
Resigned: 01 December 2000
Appointed Date: 09 October 1995

Secretary
LLOYD, Catherine Margaret, Dr
Resigned: 19 October 1995
Appointed Date: 12 August 1993

Secretary
PIKE, Anne
Resigned: 20 August 2002
Appointed Date: 01 December 2000

Director
ARCHER, Sarah
Resigned: 10 March 1995
63 years old

Director
BRADBROOK, Alistair
Resigned: 08 February 2005
Appointed Date: 17 July 2001
51 years old

Director
BUTLER, Sophia Angelica
Resigned: 17 July 2001
Appointed Date: 15 September 1992
60 years old

Director
COEKIN, Peter
Resigned: 17 July 2001
Appointed Date: 01 February 1995
57 years old

Director
COLLINS, David Paul
Resigned: 11 August 2015
Appointed Date: 21 January 2010
45 years old

Director
CROFTS, Jerome Crispin
Resigned: 27 January 1995
67 years old

Director
DOUKAS, Noelle Christina
Resigned: 31 December 2012
Appointed Date: 08 February 2005
45 years old

Director
ELLIS, Michael Jonathan
Resigned: 24 January 1992
77 years old

Director
HENFREY, Robin Ellison
Resigned: 12 January 1996
86 years old

Director
JONES, Lorraine, Dr
Resigned: 31 December 2007
Appointed Date: 05 March 2002
55 years old

Director
LLOYD, Catherine Margaret, Dr
Resigned: 19 October 1995
Appointed Date: 24 January 1992

Director
MCGARRITY, Sharon
Resigned: 19 February 2001
Appointed Date: 15 September 1992
59 years old

Director
MEAKER, Rachael N/A
Resigned: 19 January 2010
Appointed Date: 31 December 2007
48 years old

Director
PHILLIPS, Simon John
Resigned: 15 January 1999
Appointed Date: 14 March 1995
59 years old

Director
TOWNSEND, Gary Mark
Resigned: 21 February 2002
Appointed Date: 12 January 1996
63 years old

Director
WOODHAM, Nicholas William
Resigned: 12 March 1992
63 years old

Director
ZUTSHI, Harry
Resigned: 15 September 1992
73 years old

Persons With Significant Control

Mr Iain Russell Pike
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

96 ELMBOURNE ROAD MANAGEMENT LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 6

01 Dec 2015
Appointment of Mr Christopher Kieron Marsh as a director on 18 December 2013
...
... and 111 more events
19 Oct 1988
Return made up to 31/12/87; full list of members

27 Jun 1986
Registered office changed on 27/06/86 from: 197-199 city road london EC1V 1JN

27 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jun 1986
Certificate of Incorporation

26 Jun 1986
Incorporation