CHOICESTANCE PROPERTY MANAGEMENT LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 6PJ

Company number 03109588
Status Active
Incorporation Date 3 October 1995
Company Type Private Limited Company
Address 30A OAKWOOD AVENUE, BECKENHAM, KENT, BR3 6PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 1 August 2016; Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 1 August 2015. The most likely internet sites of CHOICESTANCE PROPERTY MANAGEMENT LIMITED are www.choicestancepropertymanagement.co.uk, and www.choicestance-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Choicestance Property Management Limited is a Private Limited Company. The company registration number is 03109588. Choicestance Property Management Limited has been working since 03 October 1995. The present status of the company is Active. The registered address of Choicestance Property Management Limited is 30a Oakwood Avenue Beckenham Kent Br3 6pj. . POTHIER, Nicolas is a Secretary of the company. FISHER, James, Dr is a Director of the company. PAJIC, Sanda is a Director of the company. POTHIER, Nicolas Claude is a Director of the company. Secretary ALLEN, Rosemary has been resigned. Secretary WOOD, Sara has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHNSON, Mark has been resigned. Director PANAYIOTOU, Sophia has been resigned. Director WOOD, Sara has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


choicestance property management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
POTHIER, Nicolas
Appointed Date: 01 August 2004

Director
FISHER, James, Dr
Appointed Date: 22 August 2002
88 years old

Director
PAJIC, Sanda
Appointed Date: 01 November 2004
57 years old

Director
POTHIER, Nicolas Claude
Appointed Date: 12 January 2004
52 years old

Resigned Directors

Secretary
ALLEN, Rosemary
Resigned: 22 August 2002
Appointed Date: 13 October 1995

Secretary
WOOD, Sara
Resigned: 01 August 2004
Appointed Date: 22 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 1995
Appointed Date: 03 October 1995

Director
JOHNSON, Mark
Resigned: 14 November 2003
Appointed Date: 13 October 1995
72 years old

Director
PANAYIOTOU, Sophia
Resigned: 01 May 1998
Appointed Date: 13 October 1995
52 years old

Director
WOOD, Sara
Resigned: 01 August 2004
Appointed Date: 01 May 1998
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 October 1995
Appointed Date: 03 October 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 1995
Appointed Date: 03 October 1995

Persons With Significant Control

Mr Nicolas Claude Pothier
Notified on: 3 October 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHOICESTANCE PROPERTY MANAGEMENT LIMITED Events

28 Apr 2017
Accounts for a dormant company made up to 1 August 2016
11 Oct 2016
Confirmation statement made on 3 October 2016 with updates
01 May 2016
Accounts for a dormant company made up to 1 August 2015
18 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 3

29 Apr 2015
Accounts for a dormant company made up to 1 August 2014
...
... and 52 more events
09 Nov 1995
Secretary resigned;new secretary appointed;director resigned
09 Nov 1995
Director resigned;new director appointed
09 Nov 1995
Registered office changed on 09/11/95 from: 1 mitchell lane bristol BS1 6BU
09 Nov 1995
New director appointed
03 Oct 1995
Incorporation