TERMLONG PROPERTY MANAGEMENT LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 6LH

Company number 03170957
Status Active
Incorporation Date 12 March 1996
Company Type Private Limited Company
Address 70A EDGEWOOD DRIVE, ORPINGTON, KENT, ENGLAND, BR6 6LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 12 March 2017 with updates; Termination of appointment of Suzanne Madeleine Williams as a director on 7 April 2016. The most likely internet sites of TERMLONG PROPERTY MANAGEMENT LIMITED are www.termlongpropertymanagement.co.uk, and www.termlong-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Termlong Property Management Limited is a Private Limited Company. The company registration number is 03170957. Termlong Property Management Limited has been working since 12 March 1996. The present status of the company is Active. The registered address of Termlong Property Management Limited is 70a Edgewood Drive Orpington Kent England Br6 6lh. The company`s financial liabilities are £7.78k. It is £-0.27k against last year. The cash in hand is £7.78k. It is £-0.27k against last year. And the total assets are £7.78k, which is £-0.27k against last year. BARETTE, Abigail Louise is a Director of the company. BERRYMAN, Stephen David is a Director of the company. BRIGGS, Peter Harry is a Director of the company. DUNCOMBE, Mark Nicholas is a Director of the company. KEANE, Ian James is a Director of the company. MAXIMOV, Maxim is a Director of the company. ROGERS, Lesley Ann is a Director of the company. SPENCER, Carolyn Judith is a Director of the company. SPENCER, Tom Dominic is a Director of the company. SWIFT, Matthew is a Director of the company. TAYLOR, Paul James is a Director of the company. WARD, Kelly is a Director of the company. WATTS, David Graham is a Director of the company. YOUNG, Fiona Elizabeth is a Director of the company. Secretary AJIMAL, Tejinder Michael has been resigned. Secretary COLES, Julia has been resigned. Secretary MAXIMOV, Maxim has been resigned. Secretary REYNOLDS, Linda Ann has been resigned. Secretary RICHARDS, David Kevin has been resigned. Secretary RYAN, John Anthony has been resigned. Secretary RYAN, John Anthony has been resigned. Secretary TAYLOR, Paul James has been resigned. Secretary WILLIAMS, Suzanne Madeleine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AJIMAL, Tejinder Michael has been resigned. Director BANCE, Lisa has been resigned. Director BROWN, Nicholas George has been resigned. Director DIXEY, Ross Leighton has been resigned. Director EGAN, Eileen Mary has been resigned. Director FRENCH, Jessica has been resigned. Director GRAHAM, Russell John has been resigned. Director GRAINGER, Clair Louise has been resigned. Director HILL, Peter John has been resigned. Director HOLLISTER, Jacqueline has been resigned. Director LEAK, Alan James has been resigned. Director LIVETT, Ian John has been resigned. Director NEGUS, Mark Richard has been resigned. Director PADBURY, Nicola Mary has been resigned. Director POTTER, Declan John has been resigned. Director REA, Christopher has been resigned. Director RICHARDS, David Kevin has been resigned. Director RYAN, John Joseph has been resigned. Director RYAN, John Anthony has been resigned. Director SHILL, Alison Louise has been resigned. Director SMITH, James Thomas has been resigned. Director SPRAGG, Christopher has been resigned. Director SPRAGG, Kevin Clive has been resigned. Director STEEL, Suzie has been resigned. Director UTTON, Robert has been resigned. Director WILLIAMS, Suzanne Madeleine 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".


termlong property management Key Finiance

LIABILITIES £7.78k
-4%
CASH £7.78k
-4%
TOTAL ASSETS £7.78k
-4%
All Financial Figures

Current Directors

Director
BARETTE, Abigail Louise
Appointed Date: 01 April 2001
48 years old

Director
BERRYMAN, Stephen David
Appointed Date: 22 August 2014
70 years old

Director
BRIGGS, Peter Harry
Appointed Date: 21 March 2012
81 years old

Director
DUNCOMBE, Mark Nicholas
Appointed Date: 25 May 2012
55 years old

Director
KEANE, Ian James
Appointed Date: 07 April 2016
40 years old

Director
MAXIMOV, Maxim
Appointed Date: 12 February 2008
47 years old

Director
ROGERS, Lesley Ann
Appointed Date: 20 May 1996
63 years old

Director
SPENCER, Carolyn Judith
Appointed Date: 29 February 2016
65 years old

Director
SPENCER, Tom Dominic
Appointed Date: 12 February 2016
37 years old

Director
SWIFT, Matthew
Appointed Date: 01 August 2007
48 years old

Director
TAYLOR, Paul James
Appointed Date: 22 November 1999
59 years old

Director
WARD, Kelly
Appointed Date: 01 March 2014
38 years old

Director
WATTS, David Graham
Appointed Date: 23 June 2003
74 years old

Director
YOUNG, Fiona Elizabeth
Appointed Date: 20 May 1996
61 years old

Resigned Directors

Secretary
AJIMAL, Tejinder Michael
Resigned: 25 February 1998
Appointed Date: 20 May 1996

Secretary
COLES, Julia
Resigned: 13 March 2013
Appointed Date: 05 March 2010

Secretary
MAXIMOV, Maxim
Resigned: 01 March 2010
Appointed Date: 12 February 2008

Secretary
REYNOLDS, Linda Ann
Resigned: 27 July 2001
Appointed Date: 01 January 1999

Secretary
RICHARDS, David Kevin
Resigned: 29 June 2007
Appointed Date: 01 April 2003

Secretary
RYAN, John Anthony
Resigned: 01 April 2003
Appointed Date: 27 July 2001

Secretary
RYAN, John Anthony
Resigned: 01 January 1999
Appointed Date: 25 February 1998

Secretary
TAYLOR, Paul James
Resigned: 05 March 2010
Appointed Date: 29 June 2007

Secretary
WILLIAMS, Suzanne Madeleine
Resigned: 12 May 2013
Appointed Date: 13 March 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1996
Appointed Date: 12 March 1996

Director
AJIMAL, Tejinder Michael
Resigned: 27 July 1998
Appointed Date: 25 February 1998
60 years old

Director
BANCE, Lisa
Resigned: 28 April 2000
Appointed Date: 25 February 1998
54 years old

Director
BROWN, Nicholas George
Resigned: 12 February 2016
Appointed Date: 25 April 2005
43 years old

Director
DIXEY, Ross Leighton
Resigned: 30 June 2006
Appointed Date: 01 March 2002
50 years old

Director
EGAN, Eileen Mary
Resigned: 19 March 2003
Appointed Date: 20 May 1996
61 years old

Director
FRENCH, Jessica
Resigned: 01 March 2010
Appointed Date: 01 August 2007
46 years old

Director
GRAHAM, Russell John
Resigned: 01 May 2012
Appointed Date: 28 April 2000
50 years old

Director
GRAINGER, Clair Louise
Resigned: 31 July 2007
Appointed Date: 26 February 2002
53 years old

Director
HILL, Peter John
Resigned: 11 March 1999
Appointed Date: 20 May 1996
60 years old

Director
HOLLISTER, Jacqueline
Resigned: 27 July 1998
Appointed Date: 20 May 1996
57 years old

Director
LEAK, Alan James
Resigned: 01 April 2001
Appointed Date: 11 March 1999
66 years old

Director
LIVETT, Ian John
Resigned: 25 April 2005
Appointed Date: 24 March 2002
56 years old

Director
NEGUS, Mark Richard
Resigned: 22 April 2003
Appointed Date: 20 May 1996
63 years old

Director
PADBURY, Nicola Mary
Resigned: 22 August 2014
Appointed Date: 30 June 2006
51 years old

Director
POTTER, Declan John
Resigned: 01 February 2001
Appointed Date: 20 May 1996
56 years old

Director
REA, Christopher
Resigned: 10 March 2013
Appointed Date: 20 September 2006
43 years old

Director
RICHARDS, David Kevin
Resigned: 29 June 2007
Appointed Date: 20 May 1996
64 years old

Director
RYAN, John Joseph
Resigned: 01 March 2002
Appointed Date: 27 July 1998
68 years old

Director
RYAN, John Anthony
Resigned: 12 February 2008
Appointed Date: 20 May 1996
60 years old

Director
SHILL, Alison Louise
Resigned: 01 September 2001
Appointed Date: 20 May 1996
54 years old

Director
SMITH, James Thomas
Resigned: 26 February 2002
Appointed Date: 20 May 1996
56 years old

Director
SPRAGG, Christopher
Resigned: 22 November 1999
Appointed Date: 25 February 1998
61 years old

Director
SPRAGG, Kevin Clive
Resigned: 02 February 2001
Appointed Date: 27 February 1998
63 years old

Director
STEEL, Suzie
Resigned: 09 September 2006
Appointed Date: 23 September 2003
45 years old

Director
UTTON, Robert
Resigned: 12 February 2014
Appointed Date: 01 August 2007
39 years old

Director
WILLIAMS, Suzanne Madeleine
Resigned: 07 April 2016
Appointed Date: 01 February 2001
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 May 1996
Appointed Date: 12 March 1996

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1996
Appointed Date: 12 March 1996

Persons With Significant Control

Mr Paul James Taylor
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mrs Kelly Ward
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

Mr Maxim Maximov
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

TERMLONG PROPERTY MANAGEMENT LIMITED Events

10 Apr 2017
Micro company accounts made up to 31 March 2017
13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
15 May 2016
Termination of appointment of Suzanne Madeleine Williams as a director on 7 April 2016
15 May 2016
Appointment of Mr Ian James Keane as a director on 7 April 2016
15 May 2016
Termination of appointment of Nicholas George Brown as a director on 12 February 2016
...
... and 144 more events
20 Jun 1996
New director appointed
20 Jun 1996
New director appointed
20 Jun 1996
New director appointed
20 Jun 1996
New director appointed
12 Mar 1996
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.