PEMBROKE MEWS (COLOGNE ROAD) MANAGEMENT CO. LTD
LONDON

Hellopages » Greater London » Wandsworth » SW11 2UJ

Company number 04763702
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address 1-6 PEMBROOK MEWS, COLOGNE ROAD, LONDON, SW11 2UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Appointment of Ms Katherine Angela Williams as a director on 5 December 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 5 . The most likely internet sites of PEMBROKE MEWS (COLOGNE ROAD) MANAGEMENT CO. LTD are www.pembrokemewscologneroadmanagementco.co.uk, and www.pembroke-mews-cologne-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 5.6 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pembroke Mews Cologne Road Management Co Ltd is a Private Limited Company. The company registration number is 04763702. Pembroke Mews Cologne Road Management Co Ltd has been working since 14 May 2003. The present status of the company is Active. The registered address of Pembroke Mews Cologne Road Management Co Ltd is 1 6 Pembrook Mews Cologne Road London Sw11 2uj. . LUKHA, Neil is a Secretary of the company. BOYS-STONES, Camilla is a Director of the company. KERFOOT, Jennifer Elizabeth is a Director of the company. LUKHA, Neil is a Director of the company. WHITE, Claire is a Director of the company. WILLIAMS, Katherine Angela is a Director of the company. Secretary GOBLE, Nicholas has been resigned. Secretary GOODENOUGH, Paul Richard has been resigned. Secretary KERFOOT, Eleanor Jane has been resigned. Secretary SENANAYAKE, Chenali has been resigned. Secretary SENANAYAKE, Chenali has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOOLAN, Niamh has been resigned. Director GOBLE, Nicholas has been resigned. Director HUNT, Justin has been resigned. Director JACOBSEN, Allan has been resigned. Director SENANAYAKE, Chenali has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LUKHA, Neil
Appointed Date: 13 October 2012

Director
BOYS-STONES, Camilla
Appointed Date: 06 March 2013
62 years old

Director
KERFOOT, Jennifer Elizabeth
Appointed Date: 11 July 2007
44 years old

Director
LUKHA, Neil
Appointed Date: 15 October 2012
39 years old

Director
WHITE, Claire
Appointed Date: 06 March 2013
42 years old

Director
WILLIAMS, Katherine Angela
Appointed Date: 05 December 2016
34 years old

Resigned Directors

Secretary
GOBLE, Nicholas
Resigned: 20 May 2007
Appointed Date: 14 May 2003

Secretary
GOODENOUGH, Paul Richard
Resigned: 01 March 2006
Appointed Date: 19 June 2003

Secretary
KERFOOT, Eleanor Jane
Resigned: 10 May 2011
Appointed Date: 02 February 2010

Secretary
SENANAYAKE, Chenali
Resigned: 13 October 2012
Appointed Date: 11 May 2011

Secretary
SENANAYAKE, Chenali
Resigned: 02 February 2010
Appointed Date: 30 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Director
DOOLAN, Niamh
Resigned: 05 March 2013
Appointed Date: 20 January 2006
51 years old

Director
GOBLE, Nicholas
Resigned: 05 December 2011
Appointed Date: 14 May 2003
61 years old

Director
HUNT, Justin
Resigned: 19 June 2003
Appointed Date: 14 May 2003
53 years old

Director
JACOBSEN, Allan
Resigned: 17 February 2015
Appointed Date: 20 January 2006
49 years old

Director
SENANAYAKE, Chenali
Resigned: 13 October 2012
Appointed Date: 08 June 2007
48 years old

PEMBROKE MEWS (COLOGNE ROAD) MANAGEMENT CO. LTD Events

19 Jan 2017
Accounts for a dormant company made up to 31 May 2016
05 Dec 2016
Appointment of Ms Katherine Angela Williams as a director on 5 December 2016
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5

30 Mar 2016
Accounts for a dormant company made up to 31 May 2015
17 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 5

...
... and 54 more events
11 Aug 2004
Return made up to 14/05/04; full list of members
02 Jul 2003
Director resigned
02 Jul 2003
New secretary appointed
21 May 2003
Secretary resigned
14 May 2003
Incorporation