48 CATHERINE PLACE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 6HL

Company number 04148435
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address 48 CATHERINE PLACE, WESTMINSTER, LONDON, SW1E 6HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 6 . The most likely internet sites of 48 CATHERINE PLACE MANAGEMENT COMPANY LIMITED are www.48catherineplacemanagementcompany.co.uk, and www.48-catherine-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.48 Catherine Place Management Company Limited is a Private Limited Company. The company registration number is 04148435. 48 Catherine Place Management Company Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of 48 Catherine Place Management Company Limited is 48 Catherine Place Westminster London Sw1e 6hl. The company`s financial liabilities are £6.86k. It is £0k against last year. And the total assets are £0.29k, which is £-0.28k against last year. PRIDMORE, Roscoe Dean is a Secretary of the company. CARMICHAEL, Tina is a Director of the company. WYSOCKA, Anna is a Director of the company. Secretary LITTLE, Max has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EDIS, Genevieve has been resigned. Director EDIS, Richard John Smale has been resigned. Director LITTLE, Max has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SPOKES, Andrew James Mclean has been resigned. The company operates in "Residents property management".


48 catherine place management company Key Finiance

LIABILITIES £6.86k
CASH n/a
TOTAL ASSETS £0.29k
-49%
All Financial Figures

Current Directors

Secretary
PRIDMORE, Roscoe Dean
Appointed Date: 21 July 2006

Director
CARMICHAEL, Tina
Appointed Date: 07 April 2006
60 years old

Director
WYSOCKA, Anna
Appointed Date: 28 June 2005
54 years old

Resigned Directors

Secretary
LITTLE, Max
Resigned: 07 April 2006
Appointed Date: 26 January 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Director
EDIS, Genevieve
Resigned: 15 October 2008
Appointed Date: 23 February 2004
78 years old

Director
EDIS, Richard John Smale
Resigned: 10 April 2002
Appointed Date: 26 January 2001
82 years old

Director
LITTLE, Max
Resigned: 07 April 2006
Appointed Date: 26 January 2001
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Director
SPOKES, Andrew James Mclean
Resigned: 10 June 2005
Appointed Date: 26 January 2001
60 years old

Persons With Significant Control

Ms Anna Wysocka
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Mr Roscoe Dean Pridmore
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

48 CATHERINE PLACE MANAGEMENT COMPANY LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
10 Apr 2016
Micro company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 6

05 Apr 2015
Micro company accounts made up to 31 March 2015
01 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 6

...
... and 49 more events
27 Feb 2001
New director appointed
27 Feb 2001
Secretary resigned
27 Feb 2001
Director resigned
27 Feb 2001
Registered office changed on 27/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP
26 Jan 2001
Incorporation