HINDE HOUSE MANAGEMENT COMPANY LTD
LONDON

Hellopages » Greater London » Westminster » W1U 3BG

Company number 05626471
Status Active
Incorporation Date 17 November 2005
Company Type Private Limited Company
Address FLAT 4 14 HINDE STREET, LONDON, LONDON, W1U 3BG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 25 . The most likely internet sites of HINDE HOUSE MANAGEMENT COMPANY LTD are www.hindehousemanagementcompany.co.uk, and www.hinde-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Hinde House Management Company Ltd is a Private Limited Company. The company registration number is 05626471. Hinde House Management Company Ltd has been working since 17 November 2005. The present status of the company is Active. The registered address of Hinde House Management Company Ltd is Flat 4 14 Hinde Street London London W1u 3bg. . BAMBAJI, Diane Estelle is a Director of the company. KINSELLA, Keith Charles Douglas is a Director of the company. LE COMBER, Sylvia Ann is a Director of the company. MORRISON, Bryce Mackintosh is a Director of the company. NG, Koh Lip is a Director of the company. Secretary CONSIDINE, Christopher Rupert Kelly has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director ASHLEY, Maureen Natalie has been resigned. Director LOWERY, Nigel Simon has been resigned. Director OATLEY, Rachel has been resigned. Director PICKERING, Gillian Shirley has been resigned. Director SEROPIAN, Nyree has been resigned. Director VITTORE, Vito has been resigned. Director WAND, David John has been resigned. Director WAND, David John has been resigned. Director WILLIAMS, David has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
BAMBAJI, Diane Estelle
Appointed Date: 01 February 2014
62 years old

Director
KINSELLA, Keith Charles Douglas
Appointed Date: 15 August 2015
83 years old

Director
LE COMBER, Sylvia Ann
Appointed Date: 23 December 2005
84 years old

Director
MORRISON, Bryce Mackintosh
Appointed Date: 23 December 2005
86 years old

Director
NG, Koh Lip
Appointed Date: 30 June 2015
70 years old

Resigned Directors

Secretary
CONSIDINE, Christopher Rupert Kelly
Resigned: 10 May 2014
Appointed Date: 23 December 2005

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 17 November 2005
Appointed Date: 17 November 2005

Director
ASHLEY, Maureen Natalie
Resigned: 22 October 2015
Appointed Date: 04 September 2013
72 years old

Director
LOWERY, Nigel Simon
Resigned: 01 February 2014
Appointed Date: 23 December 2005
65 years old

Director
OATLEY, Rachel
Resigned: 19 September 2013
Appointed Date: 04 January 2011
54 years old

Director
PICKERING, Gillian Shirley
Resigned: 01 June 2012
Appointed Date: 23 December 2005
61 years old

Director
SEROPIAN, Nyree
Resigned: 04 September 2013
Appointed Date: 04 January 2011
51 years old

Director
VITTORE, Vito
Resigned: 04 September 2013
Appointed Date: 04 January 2011
51 years old

Director
WAND, David John
Resigned: 30 June 2015
Appointed Date: 04 September 2013
78 years old

Director
WAND, David John
Resigned: 04 December 2012
Appointed Date: 15 November 2011
78 years old

Director
WILLIAMS, David
Resigned: 01 February 2014
Appointed Date: 04 January 2011
64 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 17 November 2005
Appointed Date: 17 November 2005

Persons With Significant Control

Mrs Sylvia Ann Le Comber
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

HINDE HOUSE MANAGEMENT COMPANY LTD Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 25

05 Nov 2015
Termination of appointment of Maureen Natalie Ashley as a director on 22 October 2015
04 Nov 2015
Registered office address changed from 6 Hinde House 14 Hinde Street London W1U 3BG to Flat 4 14 Hinde Street London London W1U 3BG on 4 November 2015
...
... and 48 more events
23 Jan 2006
New director appointed
23 Jan 2006
New director appointed
30 Nov 2005
Director resigned
30 Nov 2005
Secretary resigned
17 Nov 2005
Incorporation