58 DENBIGH STREET RESIDENTS' MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 4PS

Company number 02128868
Status Active
Incorporation Date 7 May 1987
Company Type Private Limited Company
Address 83 CAMBRIDGE STREET, PIMLICO, LONDON, SW1V 4PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 5 . The most likely internet sites of 58 DENBIGH STREET RESIDENTS' MANAGEMENT COMPANY LIMITED are www.58denbighstreetresidentsmanagementcompany.co.uk, and www.58-denbigh-street-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.8 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.58 Denbigh Street Residents Management Company Limited is a Private Limited Company. The company registration number is 02128868. 58 Denbigh Street Residents Management Company Limited has been working since 07 May 1987. The present status of the company is Active. The registered address of 58 Denbigh Street Residents Management Company Limited is 83 Cambridge Street Pimlico London Sw1v 4ps. . HALL, Celia Ann is a Secretary of the company. FLAUX, Tobias Henry Hansard is a Director of the company. GIURLANI, Gian Luca is a Director of the company. MESCHI, Fiammetta is a Director of the company. POLLARD, Elizabeth Ann is a Director of the company. Secretary BIRKS, Elizabeth Anne has been resigned. Secretary POLLARD, Elizabeth Ann has been resigned. Secretary SCOTT, Zoe has been resigned. Secretary WATSON, Heather Jane has been resigned. Director BIRKS, Elizabeth Anne has been resigned. Director BYRON, Paul has been resigned. Director CHIAVARINI, Giovanni has been resigned. Director COXON, Robert has been resigned. Director WATSON, Fiona has been resigned. Director WATSON, Heather Jane has been resigned. Director WATSON, Keith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HALL, Celia Ann
Appointed Date: 29 April 2010

Director
FLAUX, Tobias Henry Hansard
Appointed Date: 31 May 2013
38 years old

Director
GIURLANI, Gian Luca
Appointed Date: 17 October 2006
53 years old

Director
MESCHI, Fiammetta
Appointed Date: 27 January 2011
47 years old

Director

Resigned Directors

Secretary
BIRKS, Elizabeth Anne
Resigned: 18 July 2006
Appointed Date: 11 September 2003

Secretary
POLLARD, Elizabeth Ann
Resigned: 01 September 2007
Appointed Date: 17 October 2006

Secretary
SCOTT, Zoe
Resigned: 29 April 2010
Appointed Date: 01 September 2007

Secretary
WATSON, Heather Jane
Resigned: 11 September 2003

Director
BIRKS, Elizabeth Anne
Resigned: 18 July 2006
61 years old

Director
BYRON, Paul
Resigned: 25 June 2010
Appointed Date: 16 August 2007
52 years old

Director
CHIAVARINI, Giovanni
Resigned: 16 August 2007
90 years old

Director
COXON, Robert
Resigned: 16 January 2012
Appointed Date: 12 August 2004
77 years old

Director
WATSON, Fiona
Resigned: 31 May 2013
Appointed Date: 06 July 2009
61 years old

Director
WATSON, Heather Jane
Resigned: 12 May 2004
78 years old

Director
WATSON, Keith
Resigned: 11 September 2003
100 years old

Persons With Significant Control

Mr Gian Luca Giurlani
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

58 DENBIGH STREET RESIDENTS' MANAGEMENT COMPANY LIMITED Events

06 Apr 2017
Confirmation statement made on 2 April 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5

25 Apr 2016
Director's details changed for Elizabeth Ann Pollard on 1 July 2015
13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 88 more events
26 Apr 1989
Return made up to 02/04/89; full list of members

12 Aug 1987
Director resigned;new director appointed
27 May 1987
Secretary resigned;new secretary appointed;new director appointed
07 May 1987
Certificate of Incorporation

07 May 1987
Incorporation