SITENEW PROPERTY MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 4HJ

Company number 02752479
Status Active
Incorporation Date 2 October 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 24 HENLEAZE GARDENS, HENLEAZE, BRISTOL, BS9 4HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Helen Theresa Golding as a director on 1 November 2016; Confirmation statement made on 1 October 2016 with updates; Micro company accounts made up to 31 October 2015. The most likely internet sites of SITENEW PROPERTY MANAGEMENT LIMITED are www.sitenewpropertymanagement.co.uk, and www.sitenew-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Sitenew Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02752479. Sitenew Property Management Limited has been working since 02 October 1992. The present status of the company is Active. The registered address of Sitenew Property Management Limited is 24 Henleaze Gardens Henleaze Bristol Bs9 4hj. . RADFORD, Cara Alison is a Director of the company. TEICHMANN, Dominic Anselm, Dr is a Director of the company. Secretary BLANCHARD, Debra Kim has been resigned. Secretary CHICK, Helen has been resigned. Secretary GOLDING, Helen Theresa has been resigned. Secretary KOWALSKI, Walter has been resigned. Secretary SAMS, Natalie Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINSON, Andrew Mark has been resigned. Director BLANCHARD, Debra Kim has been resigned. Director CHICK, Helen has been resigned. Director GALLIVER, Anita Clare has been resigned. Director GOLDING, Helen Theresa has been resigned. Director HILL, Mark Milroy Christopher has been resigned. Director KOWALSKI, Walter has been resigned. Director MAY, Susan Margaret has been resigned. Director PURNELL, David James has been resigned. Director SAMS, Natalie Jane has been resigned. Director TAYLOR, Adrian Howard, Doctor has been resigned. Director WHALE, Alyson Joan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
RADFORD, Cara Alison
Appointed Date: 01 November 2015
39 years old

Director
TEICHMANN, Dominic Anselm, Dr
Appointed Date: 18 December 2011
41 years old

Resigned Directors

Secretary
BLANCHARD, Debra Kim
Resigned: 26 May 1997
Appointed Date: 13 October 1992

Secretary
CHICK, Helen
Resigned: 28 June 2013
Appointed Date: 16 October 2000

Secretary
GOLDING, Helen Theresa
Resigned: 27 February 2016
Appointed Date: 01 October 2014

Secretary
KOWALSKI, Walter
Resigned: 30 October 2014
Appointed Date: 27 June 2013

Secretary
SAMS, Natalie Jane
Resigned: 16 October 2000
Appointed Date: 04 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 1992
Appointed Date: 02 October 1992

Director
ATKINSON, Andrew Mark
Resigned: 12 July 1996
Appointed Date: 25 November 1994
54 years old

Director
BLANCHARD, Debra Kim
Resigned: 26 May 1997
Appointed Date: 13 October 1992
55 years old

Director
CHICK, Helen
Resigned: 28 June 2013
Appointed Date: 02 October 1999
57 years old

Director
GALLIVER, Anita Clare
Resigned: 14 April 1999
Appointed Date: 13 October 1992
62 years old

Director
GOLDING, Helen Theresa
Resigned: 01 November 2016
Appointed Date: 28 July 2013
66 years old

Director
HILL, Mark Milroy Christopher
Resigned: 09 January 2012
Appointed Date: 29 November 2005
50 years old

Director
KOWALSKI, Walter
Resigned: 30 November 2015
Appointed Date: 01 March 2012
76 years old

Director
MAY, Susan Margaret
Resigned: 29 November 2005
Appointed Date: 25 October 2000
80 years old

Director
PURNELL, David James
Resigned: 25 November 1994
Appointed Date: 13 October 1992
89 years old

Director
SAMS, Natalie Jane
Resigned: 16 October 2000
Appointed Date: 26 May 1997
58 years old

Director
TAYLOR, Adrian Howard, Doctor
Resigned: 16 October 2000
Appointed Date: 12 July 1996
56 years old

Director
WHALE, Alyson Joan
Resigned: 12 February 2012
Appointed Date: 16 October 2000
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 October 1992
Appointed Date: 02 October 1992

Persons With Significant Control

Miss Cara Alison Radford
Notified on: 1 October 2016
39 years old
Nature of control: Has significant influence or control

SITENEW PROPERTY MANAGEMENT LIMITED Events

03 Nov 2016
Termination of appointment of Helen Theresa Golding as a director on 1 November 2016
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
30 Jul 2016
Micro company accounts made up to 31 October 2015
27 Feb 2016
Termination of appointment of Helen Theresa Golding as a secretary on 27 February 2016
18 Feb 2016
Appointment of Miss Cara Alison Radford as a director on 1 November 2015
...
... and 80 more events
04 Nov 1992
Secretary resigned;director resigned;new director appointed

04 Nov 1992
New secretary appointed;director resigned;new director appointed

04 Nov 1992
Registered office changed on 04/11/92 from: 2 baches st london N1 6UB

04 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Oct 1992
Incorporation