QUEENS COURT, LORDSHIP PARK PROPERTY MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 1HB

Company number 04144775
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address 135 KENILWORTH COURT, LOWER RICHMOND ROAD, LONDON, SW15 1HB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Termination of appointment of Sidney Benjamin Stroh as a director on 13 February 2016; Termination of appointment of Abraham Lew as a director on 15 February 2016. The most likely internet sites of QUEENS COURT, LORDSHIP PARK PROPERTY MANAGEMENT COMPANY LIMITED are www.queenscourtlordshipparkpropertymanagementcompany.co.uk, and www.queens-court-lordship-park-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 3 miles; to Brentford Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.2 miles; to Barbican Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queens Court Lordship Park Property Management Company Limited is a Private Limited Company. The company registration number is 04144775. Queens Court Lordship Park Property Management Company Limited has been working since 19 January 2001. The present status of the company is Active. The registered address of Queens Court Lordship Park Property Management Company Limited is 135 Kenilworth Court Lower Richmond Road London Sw15 1hb. The company`s financial liabilities are £8.73k. It is £0.83k against last year. And the total assets are £11.24k, which is £0.93k against last year. HUNTER, Michael Lafayette is a Secretary of the company. D'ARCY, Catherine Imogen is a Director of the company. HILL, Michael James is a Director of the company. HUNTER, Michael Lafayette is a Director of the company. MANNES, Michael is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LEW, Abraham has been resigned. Director STROH, Bernard Dov has been resigned. Director STROH, Sidney Benjamin has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


queens court, lordship park property management company Key Finiance

LIABILITIES £8.73k
+10%
CASH n/a
TOTAL ASSETS £11.24k
+8%
All Financial Figures

Current Directors

Secretary
HUNTER, Michael Lafayette
Appointed Date: 19 January 2001

Director
D'ARCY, Catherine Imogen
Appointed Date: 09 March 2015
73 years old

Director
HILL, Michael James
Appointed Date: 19 January 2001
88 years old

Director
HUNTER, Michael Lafayette
Appointed Date: 19 January 2001
87 years old

Director
MANNES, Michael
Appointed Date: 10 April 2001
76 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001
35 years old

Director
LEW, Abraham
Resigned: 15 February 2016
Appointed Date: 19 January 2001
70 years old

Director
STROH, Bernard Dov
Resigned: 09 March 2015
Appointed Date: 19 January 2001
73 years old

Director
STROH, Sidney Benjamin
Resigned: 13 February 2016
Appointed Date: 10 April 2001
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

QUEENS COURT, LORDSHIP PARK PROPERTY MANAGEMENT COMPANY LIMITED Events

01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
01 Feb 2017
Termination of appointment of Sidney Benjamin Stroh as a director on 13 February 2016
01 Feb 2017
Termination of appointment of Abraham Lew as a director on 15 February 2016
21 May 2016
Micro company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

...
... and 44 more events
23 Feb 2001
New director appointed
23 Feb 2001
New director appointed
23 Feb 2001
New director appointed
23 Feb 2001
Registered office changed on 23/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
19 Jan 2001
Incorporation