HERMDAY PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Camden » NW3 2YT

Company number 03544717
Status Active
Incorporation Date 14 April 1998
Company Type Private Limited Company
Address 78 PARKHILL ROAD, LONDON, NW3 2YT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 4 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HERMDAY PROPERTY MANAGEMENT LIMITED are www.hermdaypropertymanagement.co.uk, and www.hermday-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Hermday Property Management Limited is a Private Limited Company. The company registration number is 03544717. Hermday Property Management Limited has been working since 14 April 1998. The present status of the company is Active. The registered address of Hermday Property Management Limited is 78 Parkhill Road London Nw3 2yt. . JEAL, John Julian Timothy is a Director of the company. JEAL, Joyce is a Director of the company. SOLOMON, Simon Jacob is a Director of the company. Secretary GUERRETTA, Nicole has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CURTIS, Oliver has been resigned. Director FAIRHEAD, Bradley has been resigned. Director MORRIS, Nicola has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
JEAL, John Julian Timothy
Appointed Date: 14 November 2014
80 years old

Director
JEAL, Joyce
Appointed Date: 14 November 2014
80 years old

Director
SOLOMON, Simon Jacob
Appointed Date: 14 November 2014
51 years old

Resigned Directors

Secretary
GUERRETTA, Nicole
Resigned: 14 November 2014
Appointed Date: 09 June 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 June 1998
Appointed Date: 14 April 1998

Director
CURTIS, Oliver
Resigned: 20 October 2001
Appointed Date: 09 June 1998
61 years old

Director
FAIRHEAD, Bradley
Resigned: 14 November 2014
Appointed Date: 12 October 2002
55 years old

Director
MORRIS, Nicola
Resigned: 11 October 2002
Appointed Date: 16 March 2002
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 June 1998
Appointed Date: 14 April 1998

HERMDAY PROPERTY MANAGEMENT LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 4

28 Jun 2015
Total exemption small company accounts made up to 30 April 2015
24 Jun 2015
Director's details changed for Mr Simon Jacon Solomon on 15 April 2015
05 Jun 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4

...
... and 53 more events
02 Jul 1998
Secretary resigned
02 Jul 1998
Director resigned
02 Jul 1998
New secretary appointed
02 Jul 1998
New director appointed
14 Apr 1998
Incorporation