PROPWELL LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 5HD
Company number 02056845
Status Active
Incorporation Date 19 September 1986
Company Type Private Limited Company
Address TRUST HOUSE 2 COLINDALE BUSINESS CENTRE, 126 COLINDALE AVENUE, LONDON, NW9 5HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PROPWELL LIMITED are www.propwell.co.uk, and www.propwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Propwell Limited is a Private Limited Company. The company registration number is 02056845. Propwell Limited has been working since 19 September 1986. The present status of the company is Active. The registered address of Propwell Limited is Trust House 2 Colindale Business Centre 126 Colindale Avenue London Nw9 5hd. . FRITH HILL HOUSE REGISTRARS LIMITED is a Secretary of the company. DAVDA, Hemal is a Director of the company. TRUST PROPERTY MANAGEMENT LIMITED is a Director of the company. Secretary BUSHEY SECRETARIES AND REGISTRARS LIMITED has been resigned. Secretary HEATH SECRETARIES AND REGISTRARS LIMITED has been resigned. Director BROOKE, Jerry has been resigned. Director MAGID, Raphael Alexander has been resigned. Director OMEARA, Susan has been resigned. Director WARNER, Shane Brian has been resigned. Director CAROLINE REGISTRARS LIMITED has been resigned. Director PAGE REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FRITH HILL HOUSE REGISTRARS LIMITED
Appointed Date: 17 April 2003

Director
DAVDA, Hemal
Appointed Date: 29 April 2013
45 years old

Director
TRUST PROPERTY MANAGEMENT LIMITED
Appointed Date: 29 September 2006

Resigned Directors

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Resigned: 17 April 2003
Appointed Date: 01 September 1999

Secretary
HEATH SECRETARIES AND REGISTRARS LIMITED
Resigned: 29 April 2003

Director
BROOKE, Jerry
Resigned: 25 February 1998
63 years old

Director
MAGID, Raphael Alexander
Resigned: 03 June 1991
77 years old

Director
OMEARA, Susan
Resigned: 03 June 1991
65 years old

Director
WARNER, Shane Brian
Resigned: 29 April 2013
Appointed Date: 04 May 2011
51 years old

Director
CAROLINE REGISTRARS LIMITED
Resigned: 17 April 2003
Appointed Date: 25 February 1998

Director
PAGE REGISTRARS LIMITED
Resigned: 29 September 2006
Appointed Date: 14 April 2003

PROPWELL LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 30 June 2016
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 30 June 2015
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

11 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 99 more events
16 Nov 1988
Accounting reference date shortened from 31/03 to 28/02

23 Sep 1986
Registered office changed on 23/09/86 from: 112 city road london EC1V 2NE

23 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Sep 1986
Certificate of Incorporation

19 Sep 1986
Incorporation