PROPERTYMANAGE LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 1QW

Company number 04548762
Status Active
Incorporation Date 30 September 2002
Company Type Private Limited Company
Address SANDER ACCOUNTANTS, 26 STATION ROAD, NEW BARNET, BARNET, ENGLAND, EN5 1QW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW on 10 November 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PROPERTYMANAGE LIMITED are www.propertymanage.co.uk, and www.propertymanage.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and twelve months. Propertymanage Limited is a Private Limited Company. The company registration number is 04548762. Propertymanage Limited has been working since 30 September 2002. The present status of the company is Active. The registered address of Propertymanage Limited is Sander Accountants 26 Station Road New Barnet Barnet England En5 1qw. The company`s financial liabilities are £533.86k. It is £0.05k against last year. The cash in hand is £145.99k. It is £-199.32k against last year. And the total assets are £884.04k, which is £343.53k against last year. LOUKA, Panayiotis Andrea is a Director of the company. Secretary ALFA COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Secretary Y N SERVICES LTD has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


propertymanage Key Finiance

LIABILITIES £533.86k
+0%
CASH £145.99k
-58%
TOTAL ASSETS £884.04k
+63%
All Financial Figures

Current Directors

Director
LOUKA, Panayiotis Andrea
Appointed Date: 15 October 2002
65 years old

Resigned Directors

Secretary
ALFA COMPANY SECRETARIES LIMITED
Resigned: 01 November 2004
Appointed Date: 15 October 2002

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

Secretary
Y N SERVICES LTD
Resigned: 31 October 2014
Appointed Date: 01 November 2004

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

Persons With Significant Control

Panayiotis Andrea Louka
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PROPERTYMANAGE LIMITED Events

10 Nov 2016
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW on 10 November 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 44 more events
04 Oct 2002
Director resigned
04 Oct 2002
Secretary resigned
04 Oct 2002
Registered office changed on 04/10/02 from: regent house, 316 beulah hill, london, SE19 3HF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Oct 2002
Registered office changed on 04/10/02 from: regent house 316 beulah hill london SE19 3HF
30 Sep 2002
Incorporation

PROPERTYMANAGE LIMITED Charges

13 May 2005
Charge over cash deposits
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: All deposits held in the accounts. See the mortgage charge…
1 July 2004
Legal charge
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: L/H property k/a advertising hoarding at 174-176 norwood…
24 October 2003
Legal charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: L/H roofspace and airspace above at 241 gipsy road london…
24 October 2003
Legal charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: L/H roofspace and airspace above at 239 gipsy road london…
29 November 2002
Legal charge
Delivered: 30 November 2002
Status: Satisfied on 27 June 2003
Persons entitled: Bank of Cyprus (London) Limited
Description: The property k/a 60 fairfax road, bridgwater, somerset TA6…
29 November 2002
Legal charge
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The property k/a 138 bower way, slough SL1 5JG together…
29 November 2002
Legal charge
Delivered: 30 November 2002
Status: Satisfied on 27 June 2003
Persons entitled: Bank of Cyprus (London) Limited
Description: The property k/a 111 hamilton road, feltham TW13 4PU…