PELAWISE PROPERTIES LIMITED
NEW BARNET

Hellopages » Greater London » Barnet » EN5 1JW

Company number 01326294
Status Active
Incorporation Date 19 August 1977
Company Type Private Limited Company
Address 6 WALTON COURT, LYONSDOWN ROAD, NEW BARNET, HERTFORDSHIRE, EN5 1JW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 3,803 ; Total exemption small company accounts made up to 24 December 2015; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-02 GBP 3,803 . The most likely internet sites of PELAWISE PROPERTIES LIMITED are www.pelawiseproperties.co.uk, and www.pelawise-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Pelawise Properties Limited is a Private Limited Company. The company registration number is 01326294. Pelawise Properties Limited has been working since 19 August 1977. The present status of the company is Active. The registered address of Pelawise Properties Limited is 6 Walton Court Lyonsdown Road New Barnet Hertfordshire En5 1jw. . CAMERON, Diane is a Secretary of the company. CAMERON, Diane is a Director of the company. FREDERICKS, Frances is a Director of the company. Secretary CAMERON, Peter Henry has been resigned. Secretary ELF, Lola Leah has been resigned. Director CAMERON, Peter Henry has been resigned. Director COCHRANE, Donald Harvin has been resigned. Director CURZON, Adrian has been resigned. Director ELF, Lola Leah has been resigned. Director METCALFE BRIDGES, Janet Christine has been resigned. Director MILLER, John William has been resigned. Director MORRIS, Sydney has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAMERON, Diane
Appointed Date: 23 August 1999

Director
CAMERON, Diane
Appointed Date: 23 August 1999
81 years old

Director
FREDERICKS, Frances
Appointed Date: 02 June 2008
78 years old

Resigned Directors

Secretary
CAMERON, Peter Henry
Resigned: 23 August 1999
Appointed Date: 13 September 1993

Secretary
ELF, Lola Leah
Resigned: 03 September 1993

Director
CAMERON, Peter Henry
Resigned: 23 August 1999
93 years old

Director
COCHRANE, Donald Harvin
Resigned: 12 June 2003
Appointed Date: 23 May 1994
99 years old

Director
CURZON, Adrian
Resigned: 19 May 2006
Appointed Date: 18 October 2000
64 years old

Director
ELF, Lola Leah
Resigned: 03 September 1993
99 years old

Director
METCALFE BRIDGES, Janet Christine
Resigned: 18 November 1997
Appointed Date: 13 September 1993
74 years old

Director
MILLER, John William
Resigned: 14 August 2012
Appointed Date: 12 June 2003
83 years old

Director
MORRIS, Sydney
Resigned: 18 October 2000
Appointed Date: 12 August 1998
97 years old

PELAWISE PROPERTIES LIMITED Events

05 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 3,803

06 May 2016
Total exemption small company accounts made up to 24 December 2015
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,803

19 May 2015
Total exemption small company accounts made up to 24 December 2014
06 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3,803

...
... and 92 more events
09 Jan 1987
Secretary resigned;new secretary appointed

09 Jan 1987
Secretary resigned;new secretary appointed

24 Jul 1986
Accounts for a small company made up to 24 December 1984

24 Jul 1986
Accounts for a small company made up to 24 December 1983

19 Aug 1977
Certificate of incorporation