DONALD MACINTOSH PROPERTY SERVICES LIMITED
ORPINGTON DONALD MACINTOSH (INSURANCE) LIMITED

Hellopages » Greater London » Bromley » BR6 6NY

Company number 00611315
Status Active
Incorporation Date 16 September 1958
Company Type Private Limited Company
Address 3 MANITOBA GARDENS, GREEN STREET GREEN, ORPINGTON, KENT, BR6 6NY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 500 . The most likely internet sites of DONALD MACINTOSH PROPERTY SERVICES LIMITED are www.donaldmacintoshpropertyservices.co.uk, and www.donald-macintosh-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. Donald Macintosh Property Services Limited is a Private Limited Company. The company registration number is 00611315. Donald Macintosh Property Services Limited has been working since 16 September 1958. The present status of the company is Active. The registered address of Donald Macintosh Property Services Limited is 3 Manitoba Gardens Green Street Green Orpington Kent Br6 6ny. . HOWELL, Peter Edward is a Director of the company. HOWELL, Susan Jane is a Director of the company. Secretary BEALES, Morfydd Delphine has been resigned. Secretary GREGORY, Katherine Louise has been resigned. Director BEALES, John Richard has been resigned. Director BEALES, Morfydd Delphine has been resigned. Director GREGORY, Katherine Louise has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HOWELL, Peter Edward
Appointed Date: 01 August 1992
59 years old

Director
HOWELL, Susan Jane
Appointed Date: 06 June 2012
62 years old

Resigned Directors

Secretary
BEALES, Morfydd Delphine
Resigned: 01 August 1992

Secretary
GREGORY, Katherine Louise
Resigned: 01 August 2012
Appointed Date: 01 August 1992

Director
BEALES, John Richard
Resigned: 01 August 1992
105 years old

Director
BEALES, Morfydd Delphine
Resigned: 01 August 1992
93 years old

Director
GREGORY, Katherine Louise
Resigned: 06 June 2012
Appointed Date: 01 August 1992
63 years old

Persons With Significant Control

Mr Peter Edward Howell
Notified on: 28 December 2016
59 years old
Nature of control: Ownership of shares – 75% or more

DONALD MACINTOSH PROPERTY SERVICES LIMITED Events

28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500

13 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500

...
... and 62 more events
25 Jan 1988
Return made up to 31/12/87; full list of members

26 Oct 1987
Accounts for a small company made up to 31 October 1986

27 Jan 1987
Return made up to 31/12/86; full list of members

20 May 1986
Accounts for a small company made up to 31 October 1985

20 May 1986
Return made up to 31/12/85; full list of members