LORDELL PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED
CAVENDISH SQUARE

Hellopages » Greater London » Westminster » W1G 9DQ
Company number 02848492
Status Active
Incorporation Date 27 August 1993
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of LORDELL PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED are www.lordellplacewimbledonmanagementcompany.co.uk, and www.lordell-place-wimbledon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Lordell Place Wimbledon Management Company Limited is a Private Limited Company. The company registration number is 02848492. Lordell Place Wimbledon Management Company Limited has been working since 27 August 1993. The present status of the company is Active. The registered address of Lordell Place Wimbledon Management Company Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . PETRIE, Barbara Mary is a Secretary of the company. COLE, Robert Alan is a Director of the company. HUNT, Philip is a Director of the company. Secretary MARK, Vicky Preye has been resigned. Secretary PEDERSEN, Lisbeth Ina has been resigned. Secretary SQUIRE, David Blake has been resigned. Secretary SUTTON, Stella Marie Longa has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director BARNES, Martin Ronald has been resigned. Director CARSTENSEN, Susan Anne has been resigned. Director HARRISON, Mary Patricia has been resigned. Director HOLMES, Susan Elizabeth has been resigned. Director JAMES, David John has been resigned. Director LANDER, Anne has been resigned. Director MASTERSON, Paul Lloyd has been resigned. Director REEVES, Carol Christine has been resigned. Director TUTT, Colin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PETRIE, Barbara Mary
Appointed Date: 26 June 2009

Director
COLE, Robert Alan
Appointed Date: 18 December 2011
88 years old

Director
HUNT, Philip
Appointed Date: 22 September 1999
67 years old

Resigned Directors

Secretary
MARK, Vicky Preye
Resigned: 26 April 2000
Appointed Date: 29 March 1994

Secretary
PEDERSEN, Lisbeth Ina
Resigned: 06 October 2003
Appointed Date: 26 April 2000

Secretary
SQUIRE, David Blake
Resigned: 29 March 1994
Appointed Date: 27 August 1993

Secretary
SUTTON, Stella Marie Longa
Resigned: 26 June 2009
Appointed Date: 06 October 2003

Secretary
SLC REGISTRARS LIMITED
Resigned: 29 March 1994
Appointed Date: 29 March 1994

Director
BARNES, Martin Ronald
Resigned: 15 September 1999
Appointed Date: 29 March 1994
79 years old

Director
CARSTENSEN, Susan Anne
Resigned: 09 February 1999
Appointed Date: 01 December 1996
61 years old

Director
HARRISON, Mary Patricia
Resigned: 08 October 2003
Appointed Date: 09 February 1999
96 years old

Director
HOLMES, Susan Elizabeth
Resigned: 07 March 2008
Appointed Date: 08 October 2003
61 years old

Director
JAMES, David John
Resigned: 29 March 1994
Appointed Date: 27 August 1993
82 years old

Director
LANDER, Anne
Resigned: 18 December 2011
Appointed Date: 03 April 2010
84 years old

Director
MASTERSON, Paul Lloyd
Resigned: 01 December 1996
Appointed Date: 29 March 1994
73 years old

Director
REEVES, Carol Christine
Resigned: 28 February 2010
Appointed Date: 07 March 2008
72 years old

Director
TUTT, Colin
Resigned: 29 March 1994
Appointed Date: 27 August 1993
69 years old

LORDELL PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED Events

19 Oct 2016
Confirmation statement made on 27 August 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 28 February 2016
21 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 120

29 Oct 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 76 more events
14 Mar 1994
Ad 30/12/93--------- £ si 3@10=30 £ ic 40/70

14 Mar 1994
Ad 19/11/93--------- £ si 1@10=10 £ ic 30/40

14 Mar 1994
Ad 08/03/94--------- £ si 1@10=10 £ ic 20/30

14 Mar 1994
Accounting reference date notified as 28/02

27 Aug 1993
Incorporation