ST JAMES GROVE (ORION) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 4ND
Company number 06474111
Status Active
Incorporation Date 15 January 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SL PROPERTY CONSULTANTS, 174 BATTERSEA PARK ROAD, LONDON, SW11 4ND
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-three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr Miles Baird as a secretary on 1 February 2016. The most likely internet sites of ST JAMES GROVE (ORION) MANAGEMENT COMPANY LIMITED are www.stjamesgroveorionmanagementcompany.co.uk, and www.st-james-grove-orion-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Barbican Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St James Grove Orion Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06474111. St James Grove Orion Management Company Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of St James Grove Orion Management Company Limited is Sl Property Consultants 174 Battersea Park Road London Sw11 4nd. . BAIRD, Miles is a Secretary of the company. BANBURY, Victoria Elizabeth St Pierre is a Director of the company. CODREA, Dan is a Director of the company. MALONE, Norah Ann is a Director of the company. TAGGART, John Alexander is a Director of the company. TAYLOR-WRIGHT, Nathan is a Director of the company. Secretary C H REGISTRARS LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACCAPPATICCIO, Luigi has been resigned. Director HOUGHTON, Anthony John has been resigned. Director TAYLOR-WRIGHT, Nathan Jemmel has been resigned. Director THIRUNAVAKARASU, Sarveswari has been resigned. Director CH NOMINEES (ONE) LIMITED has been resigned. Director CH NOMINEES (TWO) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BAIRD, Miles
Appointed Date: 01 February 2016

Director
BANBURY, Victoria Elizabeth St Pierre
Appointed Date: 14 January 2011
46 years old

Director
CODREA, Dan
Appointed Date: 13 January 2012
70 years old

Director
MALONE, Norah Ann
Appointed Date: 14 January 2011
68 years old

Director
TAGGART, John Alexander
Appointed Date: 14 January 2011
71 years old

Director
TAYLOR-WRIGHT, Nathan
Appointed Date: 01 January 2014
40 years old

Resigned Directors

Secretary
C H REGISTRARS LIMITED
Resigned: 23 September 2010
Appointed Date: 15 January 2008

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 28 June 2012
Appointed Date: 23 September 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 2008
Appointed Date: 15 January 2008

Director
ACCAPPATICCIO, Luigi
Resigned: 01 January 2015
Appointed Date: 14 January 2011
51 years old

Director
HOUGHTON, Anthony John
Resigned: 16 September 2014
Appointed Date: 12 August 2013
63 years old

Director
TAYLOR-WRIGHT, Nathan Jemmel
Resigned: 17 May 2013
Appointed Date: 14 January 2011
40 years old

Director
THIRUNAVAKARASU, Sarveswari
Resigned: 31 August 2013
Appointed Date: 10 January 2012
48 years old

Director
CH NOMINEES (ONE) LIMITED
Resigned: 14 January 2011
Appointed Date: 15 January 2008

Director
CH NOMINEES (TWO) LIMITED
Resigned: 14 January 2011
Appointed Date: 15 January 2008

ST JAMES GROVE (ORION) MANAGEMENT COMPANY LIMITED Events

18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
31 Aug 2016
Total exemption full accounts made up to 31 December 2015
11 Apr 2016
Appointment of Mr Miles Baird as a secretary on 1 February 2016
04 Apr 2016
Registered office address changed from 174 Battersea Park Road London SW11 4nd to C/O Sl Property Consultants 174 Battersea Park Road London SW11 4nd on 4 April 2016
11 Feb 2016
Registered office address changed from 192-198 Vauxhall Bridge Road London SW1V 1DX to 174 Battersea Park Road London SW11 4nd on 11 February 2016
...
... and 43 more events
20 Jan 2010
Director's details changed for Ch Nominees (Two) Limited on 20 January 2010
30 Jul 2009
Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD
19 Feb 2009
Annual return made up to 15/01/09
22 Jan 2008
Secretary resigned
15 Jan 2008
Incorporation