WISEPROP LIMITED
LONDON

Hellopages » Greater London » Brent » NW9 0QE

Company number 01594583
Status Active
Incorporation Date 30 October 1981
Company Type Private Limited Company
Address 7 TUDOR GATES, HIGHFIELD AVENUE, LONDON, ENGLAND, NW9 0QE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Secretary's details changed for Ms Sara Collette Green on 21 February 2017; Termination of appointment of Elizabeth Donovan as a secretary on 21 February 2017; Appointment of Ms Sara Collette Green as a secretary on 20 February 2017. The most likely internet sites of WISEPROP LIMITED are www.wiseprop.co.uk, and www.wiseprop.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Wiseprop Limited is a Private Limited Company. The company registration number is 01594583. Wiseprop Limited has been working since 30 October 1981. The present status of the company is Active. The registered address of Wiseprop Limited is 7 Tudor Gates Highfield Avenue London England Nw9 0qe. The company`s financial liabilities are £3.36k. It is £0.08k against last year. The cash in hand is £3.36k. It is £0.08k against last year. And the total assets are £3.36k, which is £0.08k against last year. BLACK, Sara Collette is a Secretary of the company. BLACK, Sara Collette is a Director of the company. BREEN, Emily is a Director of the company. BYRNE, Patrick is a Director of the company. DONOVAN, Elizabeth is a Director of the company. JOANNOU, Alexis is a Director of the company. KINGSTON, Kieron Francis is a Director of the company. O'SULLIVAN, Daniel Joseph is a Director of the company. PANG, Hing Kuen is a Director of the company. Secretary DONOVAN, Elizabeth has been resigned. Secretary KOUTSOU, Nicholas has been resigned. Secretary KOUTSOU, Nicholas has been resigned. Secretary MILLMAN, Geoffrey Stephen has been resigned. Secretary MORGAN, Carol has been resigned. Secretary O'SULLIVAN, Daniel Joseph has been resigned. Secretary PATEL, Manesh Kantilal has been resigned. Director ALI, Zaibun Nisa has been resigned. Director CHARLTON, Catherine has been resigned. Director JOLLY, Doris has been resigned. Director KINGSTON, Julia has been resigned. Director KOUTSOU, Nicholas has been resigned. Director KOUTSOU, Vassaliki has been resigned. Director LOGASINGAM, Mangayarkkarasi has been resigned. Director LOGASINGAM, Prad Haban has been resigned. Director MILLMAN, Geoffrey Stephen has been resigned. Director PATEL, Majabeen Virginia has been resigned. Director PATEL, Manesh Kantilal has been resigned. Director SPIERS, Byron has been resigned. Director TREACY, John has been resigned. Director WILSON, Lisa Marie has been resigned. Director ZAMBAS, Christalla has been resigned. Director ZAMBAS, Christalla has been resigned. The company operates in "Residents property management".


wiseprop Key Finiance

LIABILITIES £3.36k
+2%
CASH £3.36k
+2%
TOTAL ASSETS £3.36k
+2%
All Financial Figures

Current Directors

Secretary
BLACK, Sara Collette
Appointed Date: 20 February 2017

Director
BLACK, Sara Collette
Appointed Date: 15 December 2014
58 years old

Director
BREEN, Emily
Appointed Date: 01 February 2012
54 years old

Director
BYRNE, Patrick
Appointed Date: 26 November 2007
64 years old

Director
DONOVAN, Elizabeth
Appointed Date: 13 January 2011
64 years old

Director
JOANNOU, Alexis
Appointed Date: 14 August 2013
67 years old

Director
KINGSTON, Kieron Francis
Appointed Date: 10 January 2004
75 years old

Director
O'SULLIVAN, Daniel Joseph
Appointed Date: 03 February 2004
50 years old

Director
PANG, Hing Kuen

66 years old

Resigned Directors

Secretary
DONOVAN, Elizabeth
Resigned: 21 February 2017
Appointed Date: 24 January 2012

Secretary
KOUTSOU, Nicholas
Resigned: 03 February 2004
Appointed Date: 24 November 2002

Secretary
KOUTSOU, Nicholas
Resigned: 18 January 1999
Appointed Date: 12 February 1992

Secretary
MILLMAN, Geoffrey Stephen
Resigned: 01 October 2002
Appointed Date: 07 January 2002

Secretary
MORGAN, Carol
Resigned: 08 August 1990

Secretary
O'SULLIVAN, Daniel Joseph
Resigned: 23 January 2012
Appointed Date: 03 February 2004

Secretary
PATEL, Manesh Kantilal
Resigned: 07 January 2002
Appointed Date: 18 January 1999

Director
ALI, Zaibun Nisa
Resigned: 20 January 2015
Appointed Date: 10 January 2004
52 years old

Director
CHARLTON, Catherine
Resigned: 01 February 2012
Appointed Date: 27 January 2006
76 years old

Director
JOLLY, Doris
Resigned: 08 June 2000
112 years old

Director
KINGSTON, Julia
Resigned: 25 September 2000
110 years old

Director
KOUTSOU, Nicholas
Resigned: 25 November 2007
79 years old

Director
KOUTSOU, Vassaliki
Resigned: 25 November 2007
80 years old

Director
LOGASINGAM, Mangayarkkarasi
Resigned: 19 January 2004
87 years old

Director
LOGASINGAM, Prad Haban
Resigned: 19 January 2004
57 years old

Director
MILLMAN, Geoffrey Stephen
Resigned: 01 October 2002
71 years old

Director
PATEL, Majabeen Virginia
Resigned: 09 January 2004
Appointed Date: 01 February 1999
64 years old

Director
PATEL, Manesh Kantilal
Resigned: 09 January 2004
Appointed Date: 08 August 1990
57 years old

Director
SPIERS, Byron
Resigned: 01 February 2012
Appointed Date: 08 June 2000
50 years old

Director
TREACY, John
Resigned: 13 January 2011
Appointed Date: 01 February 2006
56 years old

Director
WILSON, Lisa Marie
Resigned: 01 February 2006
Appointed Date: 20 January 2004
43 years old

Director
ZAMBAS, Christalla
Resigned: 14 August 2013
Appointed Date: 10 January 2004
92 years old

Director
ZAMBAS, Christalla
Resigned: 08 June 2000
92 years old

WISEPROP LIMITED Events

21 Feb 2017
Secretary's details changed for Ms Sara Collette Green on 21 February 2017
21 Feb 2017
Termination of appointment of Elizabeth Donovan as a secretary on 21 February 2017
21 Feb 2017
Appointment of Ms Sara Collette Green as a secretary on 20 February 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 8

...
... and 125 more events
06 Sep 1988
Director resigned;new director appointed

04 Mar 1988
Restoration by order of the court

17 Feb 1987
Dissolution

21 Oct 1986
First gazette

30 Oct 1981
Incorporation