MISSION REAL ESTATE ASSET MANAGEMENT LIMITED
LONDON SPRINT 1175 LIMITED

Hellopages » Greater London » Westminster » W1J 9HF

Company number 06068171
Status Active
Incorporation Date 25 January 2007
Company Type Private Limited Company
Address 180 PICCADILLY, LONDON, W1J 9HF
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 forty-three events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of MISSION REAL ESTATE ASSET MANAGEMENT LIMITED are www.missionrealestateassetmanagement.co.uk, and www.mission-real-estate-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Mission Real Estate Asset Management Limited is a Private Limited Company. The company registration number is 06068171. Mission Real Estate Asset Management Limited has been working since 25 January 2007. The present status of the company is Active. The registered address of Mission Real Estate Asset Management Limited is 180 Piccadilly London W1j 9hf. . CHRISTIE, Robin Allan is a Director of the company. LEWIS, Perry Rufus is a Director of the company. Secretary CLAYTON, Sarah Jane has been resigned. Secretary EDGINGTON, Simon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUTLER, Derek Michael has been resigned. Director PERRETT, Tanya has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
CHRISTIE, Robin Allan
Appointed Date: 28 June 2007
65 years old

Director
LEWIS, Perry Rufus
Appointed Date: 05 March 2007
72 years old

Resigned Directors

Secretary
CLAYTON, Sarah Jane
Resigned: 31 December 2008
Appointed Date: 05 March 2007

Secretary
EDGINGTON, Simon
Resigned: 18 April 2012
Appointed Date: 01 December 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 March 2007
Appointed Date: 25 January 2007

Director
BUTLER, Derek Michael
Resigned: 24 July 2013
Appointed Date: 28 June 2007
82 years old

Director
PERRETT, Tanya
Resigned: 17 October 2011
Appointed Date: 01 October 2007
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 March 2007
Appointed Date: 25 January 2007

Persons With Significant Control

Mr Perry Rufus Lewis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

MISSION REAL ESTATE ASSET MANAGEMENT LIMITED Events

07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

13 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 33 more events
30 Mar 2007
Secretary resigned
30 Mar 2007
Director resigned
19 Mar 2007
Company name changed sprint 1175 LIMITED\certificate issued on 19/03/07
16 Mar 2007
Registered office changed on 16/03/07 from: 6-8 underwood street london N1 7JQ
25 Jan 2007
Incorporation