RETURN PROPERTY SERVICES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 07324680
Status Active
Incorporation Date 23 July 2010
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, ENGLAND, N3 1LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates; Registered office address changed from 102 Fulham Palace Road London W6 9PL England to Aston House Cornwall Avenue London N3 1LF on 23 June 2016. The most likely internet sites of RETURN PROPERTY SERVICES LIMITED are www.returnpropertyservices.co.uk, and www.return-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Return Property Services Limited is a Private Limited Company. The company registration number is 07324680. Return Property Services Limited has been working since 23 July 2010. The present status of the company is Active. The registered address of Return Property Services Limited is Aston House Cornwall Avenue London England N3 1lf. . MILLER, Christian Robert is a Director of the company. O'BRIEN, Phillip Johnstone is a Director of the company. Secretary VALLANCE, David John has been resigned. Director GALLOWAY, Lee William has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MILLER, Christian Robert
Appointed Date: 24 July 2010
52 years old

Director
O'BRIEN, Phillip Johnstone
Appointed Date: 24 July 2010
59 years old

Resigned Directors

Secretary
VALLANCE, David John
Resigned: 24 July 2010
Appointed Date: 23 July 2010

Director
GALLOWAY, Lee William
Resigned: 24 July 2010
Appointed Date: 23 July 2010
41 years old

Persons With Significant Control

Christian Robert Miller
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

RETURN PROPERTY SERVICES LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 31 July 2016
16 Aug 2016
Confirmation statement made on 23 July 2016 with updates
23 Jun 2016
Registered office address changed from 102 Fulham Palace Road London W6 9PL England to Aston House Cornwall Avenue London N3 1LF on 23 June 2016
18 Jan 2016
Registered office address changed from Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN to 102 Fulham Palace Road London W6 9PL on 18 January 2016
24 Dec 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 14 more events
13 Sep 2010
Statement of capital following an allotment of shares on 25 July 2010
  • GBP 100

03 Sep 2010
Termination of appointment of Lee Galloway as a director
03 Sep 2010
Termination of appointment of David Vallance as a secretary
03 Sep 2010
Appointment of Mr Christian Robert Miller as a director
23 Jul 2010
Incorporation