THE 48 DEVEREUX ROAD MANAGEMENT COMPANY LIMITED
LONDON GANSPEAR FLAT MANAGEMENT LIMITED

Hellopages » Greater London » Wandsworth » SW11 6JS

Company number 03590719
Status Active
Incorporation Date 1 July 1998
Company Type Private Limited Company
Address FLAT 2, 48 DEVEREUX ROAD, LONDON, SW11 6JS
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-eight events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 4 . The most likely internet sites of THE 48 DEVEREUX ROAD MANAGEMENT COMPANY LIMITED are www.the48devereuxroadmanagementcompany.co.uk, and www.the-48-devereux-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Barbican Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.5 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.The 48 Devereux Road Management Company Limited is a Private Limited Company. The company registration number is 03590719. The 48 Devereux Road Management Company Limited has been working since 01 July 1998. The present status of the company is Active. The registered address of The 48 Devereux Road Management Company Limited is Flat 2 48 Devereux Road London Sw11 6js. The cash in hand is £0k. It is £0k against last year. . FRANCLEMONT, Kristin is a Secretary of the company. BUTLER, Thomas is a Director of the company. MITCHELL-INNES, Carolyne Ann is a Director of the company. SAYCE, Alistair is a Director of the company. STRINGER, Phillip is a Director of the company. Secretary GARDNER, Melanie Jane has been resigned. Secretary LANGTON, Penelope Maria has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GARDNER, Melanie Jane 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".


the 48 devereux road management company Key Finiance

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

Current Directors

Secretary
FRANCLEMONT, Kristin
Appointed Date: 04 August 2011

Director
BUTLER, Thomas
Appointed Date: 04 August 2011
53 years old

Director
MITCHELL-INNES, Carolyne Ann
Appointed Date: 22 September 1998
69 years old

Director
SAYCE, Alistair
Appointed Date: 17 May 2013
48 years old

Director
STRINGER, Phillip
Appointed Date: 01 June 2014
51 years old

Resigned Directors

Secretary
GARDNER, Melanie Jane
Resigned: 04 August 2011
Appointed Date: 24 May 2004

Secretary
LANGTON, Penelope Maria
Resigned: 24 May 2004
Appointed Date: 22 September 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 September 1998
Appointed Date: 01 July 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 September 1998
Appointed Date: 01 July 1998
35 years old

Director
GARDNER, Melanie Jane
Resigned: 28 May 2014
Appointed Date: 22 September 1998
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 September 1998
Appointed Date: 01 July 1998

Persons With Significant Control

Mr Thomas Butler
Notified on: 7 July 2016
54 years old
Nature of control: Has significant influence or control

Ms Caroline Mitchell-Innes
Notified on: 7 July 2016
69 years old
Nature of control: Has significant influence or control

Mr Alistair Sayce
Notified on: 7 July 2016
48 years old
Nature of control: Has significant influence or control

Mr Phillip Stringer
Notified on: 7 July 2016
51 years old
Nature of control: Has significant influence or control

THE 48 DEVEREUX ROAD MANAGEMENT COMPANY LIMITED Events

08 Jul 2016
Confirmation statement made on 1 July 2016 with updates
06 Apr 2016
Accounts for a dormant company made up to 31 July 2015
06 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4

02 Mar 2015
Accounts for a dormant company made up to 31 July 2014
10 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4

...
... and 48 more events
30 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Aug 1998
Company name changed ganspear flat management LIMITED\certificate issued on 17/08/98
12 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Aug 1998
£ nc 100/100000 10/08/98
01 Jul 1998
Incorporation