NCP PROPERTY MANAGEMENT LIMITED
LONDON TRUSHELFCO (NO. 2404) LIMITED

Hellopages » Greater London » Camden » EC1N 8XA

Company number 03577171
Status Active
Incorporation Date 8 June 1998
Company Type Private Limited Company
Address SAFFRON COURT, 14B ST CROSS STREET, LONDON, EC1N 8XA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Accounts for a dormant company made up to 27 March 2015. The most likely internet sites of NCP PROPERTY MANAGEMENT LIMITED are www.ncppropertymanagement.co.uk, and www.ncp-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ncp Property Management Limited is a Private Limited Company. The company registration number is 03577171. Ncp Property Management Limited has been working since 08 June 1998. The present status of the company is Active. The registered address of Ncp Property Management Limited is Saffron Court 14b St Cross Street London Ec1n 8xa. . CAMPBELL, Aaron is a Secretary of the company. COOPER, Joanne Lesley is a Director of the company. SCOTT, Jonathan Paul is a Director of the company. Secretary HANSON, Tracey Anna Marie has been resigned. Secretary JAMES, Clair has been resigned. Secretary POLLINS, Andrew Martin has been resigned. Secretary WALLWORK, Alan Charles has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BACKHOUSE, Nicholas Paul has been resigned. Director DOBSON, Christopher Keith has been resigned. Director GASKELL, Kenneth William has been resigned. Director GILBERT, Paul John Thomas has been resigned. Director HANSON, Tracey Anna Marie has been resigned. Director JAMES, Clair has been resigned. Director LOGAN, Stephen David has been resigned. Director MACKENZIE, Robert David has been resigned. Director MACNAUGHTON, Robert Magnus has been resigned. Director OWENS, Stuart Gordon has been resigned. Director OWENS, Stuart Gordon has been resigned. Director PARSONS, Gordon Ian Winston has been resigned. Director POLLINS, Andrew Martin has been resigned. Director POTTER, Andrew Donald has been resigned. Director ROBINSON, Philip Thomas has been resigned. Director THEOPHILUS, John Angus has been resigned. Director TWENTYMAN, Jeffrey Cooper has been resigned. Director WALBRIDGE, Jonathan Paul has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CAMPBELL, Aaron
Appointed Date: 24 February 2009

Director
COOPER, Joanne Lesley
Appointed Date: 23 November 2010
57 years old

Director
SCOTT, Jonathan Paul
Appointed Date: 10 February 2010
63 years old

Resigned Directors

Secretary
HANSON, Tracey Anna Marie
Resigned: 14 October 2005
Appointed Date: 23 August 1999

Secretary
JAMES, Clair
Resigned: 23 August 1999
Appointed Date: 15 June 1998

Secretary
POLLINS, Andrew Martin
Resigned: 24 February 2009
Appointed Date: 01 September 2008

Secretary
WALLWORK, Alan Charles
Resigned: 01 September 2008
Appointed Date: 14 October 2005

Nominee Secretary
TRUSEC LIMITED
Resigned: 15 June 1998
Appointed Date: 08 June 1998

Director
BACKHOUSE, Nicholas Paul
Resigned: 19 March 2007
Appointed Date: 01 March 2006
62 years old

Director
DOBSON, Christopher Keith
Resigned: 31 March 2008
Appointed Date: 19 March 2007
65 years old

Director
GASKELL, Kenneth William
Resigned: 22 May 2002
Appointed Date: 25 January 1999
80 years old

Director
GILBERT, Paul John Thomas
Resigned: 11 November 2005
Appointed Date: 26 February 2003
63 years old

Director
HANSON, Tracey Anna Marie
Resigned: 19 March 2007
Appointed Date: 23 August 1999
58 years old

Director
JAMES, Clair
Resigned: 23 August 1999
Appointed Date: 15 June 1998
61 years old

Director
LOGAN, Stephen David
Resigned: 15 June 1998
Appointed Date: 08 June 1998
55 years old

Director
MACKENZIE, Robert David
Resigned: 25 January 1999
Appointed Date: 15 June 1998
72 years old

Director
MACNAUGHTON, Robert Magnus
Resigned: 19 March 2007
Appointed Date: 11 October 1999
62 years old

Director
OWENS, Stuart Gordon
Resigned: 08 January 2010
Appointed Date: 20 October 2009
54 years old

Director
OWENS, Stuart Gordon
Resigned: 08 January 2010
Appointed Date: 20 October 2009
54 years old

Director
PARSONS, Gordon Ian Winston
Resigned: 17 September 2008
Appointed Date: 06 March 2008
58 years old

Director
POLLINS, Andrew Martin
Resigned: 23 July 2009
Appointed Date: 19 March 2007
57 years old

Director
POTTER, Andrew Donald
Resigned: 23 November 2010
Appointed Date: 17 September 2008
63 years old

Director
ROBINSON, Philip Thomas
Resigned: 19 March 2007
Appointed Date: 26 February 2003
65 years old

Director
THEOPHILUS, John Angus
Resigned: 25 October 2002
Appointed Date: 05 February 1999
79 years old

Director
TWENTYMAN, Jeffrey Cooper
Resigned: 15 June 1998
Appointed Date: 08 June 1998
59 years old

Director
WALBRIDGE, Jonathan Paul
Resigned: 04 April 2011
Appointed Date: 23 July 2009
47 years old

NCP PROPERTY MANAGEMENT LIMITED Events

10 Nov 2016
Accounts for a dormant company made up to 25 March 2016
03 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

07 Jul 2015
Accounts for a dormant company made up to 27 March 2015
05 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2

09 Feb 2015
Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015
...
... and 115 more events
18 Jun 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

18 Jun 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Jun 1998
Company name changed trushelfco (no. 2404) LIMITED\certificate issued on 17/06/98
11 Jun 1998
£ nc 100/1000 08/06/98
08 Jun 1998
Incorporation

NCP PROPERTY MANAGEMENT LIMITED Charges

9 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied on 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
10 September 2002
Deed of accession
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for and on Behalf of the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…