This company is commonly known as 49 Leamington Road Villas Management Company Limited. The company was founded 29 years ago and was given the registration number 03054451. The firm's registered office is in LONDON. You can find them at Unit 12, 18 All Saints Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 49 LEAMINGTON ROAD VILLAS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03054451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1995 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12, 18 All Saints Road, London, W11 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, 18, All Saints Road, London, England, W11 1HH | Secretary | 01 January 2011 | Active |
Unit 12, 18, All Saints Road, London, W11 1HH | Director | 30 January 2024 | Active |
Unit 12, 18, All Saints Road, London, W11 1HH | Director | 23 October 2020 | Active |
Unit 12, 18, All Saints Road, London, W11 1HH | Director | 30 January 2024 | Active |
Unit 12, 18, All Saints Road, London, W11 1HH | Director | 30 January 2024 | Active |
Flat 3, 49 Leamington Road Villas, London, W11 1HT | Secretary | 08 February 2005 | Active |
32a Arundel Gardens, London, W11 2LB | Secretary | 13 September 1998 | Active |
87 Ladbroke Grove, London, W11 2HD | Secretary | 18 March 1996 | Active |
35, St. Charles Square, London, W10 6EN | Secretary | 08 February 2010 | Active |
Sixth Floor Westgate Point, Westgate, Leeds, LS1 2AX | Corporate Nominee Secretary | 09 May 1995 | Active |
Flat 3, 49 Leamington Road Villas, London, W11 1HT | Director | 05 November 2000 | Active |
32a Arundel Gardens, London, W11 2LB | Director | 02 July 1996 | Active |
78 Ledbury Road, London, W11 2AH | Director | 11 February 1997 | Active |
Hawking Down, Hindon, SP3 6DN | Director | 18 March 1996 | Active |
49 Leamington Road Villas, London, W11 1HT | Director | 01 June 2008 | Active |
Dransfield House, 2 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2AB | Director | 23 October 2020 | Active |
35, St. Charles Square, London, W10 6EN | Director | 13 October 2010 | Active |
87 Ladbroke Grove, London, W11 2HD | Director | 18 March 1996 | Active |
Sixth Floor Westgate Point, Westgate, Leeds, LS1 2AX | Nominee Director | 09 May 1995 | Active |
Flat 2, 49 Leamington Road Villas, London, England, W11 1HT | Director | 01 June 2008 | Active |
Garden Flat, 49 Leamington Road Villas, London, W11 | Director | 23 April 2002 | Active |
Mrs Stacey Bernice Semel | ||
Notified on | : | 08 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Leamington Road Villas, London, England, W11 1HT |
Nature of control | : |
|
Ms Miriam Violet Dalton | ||
Notified on | : | 08 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Leamington Road Villas, London, England, W11 1HT |
Nature of control | : |
|
Mrs Jane Broughton | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32a, Arundel Gardens, London, England, W11 2LB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.