SIDELEASE PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2DT

Company number 02559157
Status Active
Incorporation Date 16 November 1990
Company Type Private Limited Company
Address FIRST FLOOR FLAT, 56 LOVERIDGE ROAD, LONDON, NW6 2DT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Director's details changed for Dr Ysabel Clare on 23 September 2016; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of SIDELEASE PROPERTY MANAGEMENT LIMITED are www.sideleasepropertymanagement.co.uk, and www.sidelease-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Sidelease Property Management Limited is a Private Limited Company. The company registration number is 02559157. Sidelease Property Management Limited has been working since 16 November 1990. The present status of the company is Active. The registered address of Sidelease Property Management Limited is First Floor Flat 56 Loveridge Road London Nw6 2dt. . THWAITES, Gary Russell is a Secretary of the company. CLARE, Ysabel, Dr is a Director of the company. CRANE, Martin Norman is a Director of the company. THWAITES, Gary Russell is a Director of the company. Secretary ADLINGTON, Frances Helen has been resigned. Secretary CRAIG, Ross Monkton has been resigned. Director ADLINGTON, Frances Helen has been resigned. Director BUCKLEY, Philip Spencer has been resigned. Director CLAGUE, Jonathan Ronald has been resigned. Director COSGROVE, Thomas James has been resigned. Director CRAIG, Ross Monkton has been resigned. Director GILLFILLIAN, Roy has been resigned. Director REUBEN, Daniel Hyman has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
THWAITES, Gary Russell
Appointed Date: 19 December 2003

Director
CLARE, Ysabel, Dr
Appointed Date: 11 August 2011
68 years old

Director
CRANE, Martin Norman
Appointed Date: 15 August 2007
70 years old

Director
THWAITES, Gary Russell
Appointed Date: 19 December 2003
50 years old

Resigned Directors

Secretary
ADLINGTON, Frances Helen
Resigned: 12 December 2003
Appointed Date: 13 May 1997

Secretary
CRAIG, Ross Monkton
Resigned: 13 May 1997

Director
ADLINGTON, Frances Helen
Resigned: 12 December 2003
Appointed Date: 13 May 1997
55 years old

Director
BUCKLEY, Philip Spencer
Resigned: 16 September 1999
Appointed Date: 13 May 1997
55 years old

Director
CLAGUE, Jonathan Ronald
Resigned: 13 May 1997
64 years old

Director
COSGROVE, Thomas James
Resigned: 28 September 2001
Appointed Date: 16 September 1999
54 years old

Director
CRAIG, Ross Monkton
Resigned: 13 May 1997
66 years old

Director
GILLFILLIAN, Roy
Resigned: 05 July 2007
Appointed Date: 28 September 2001
52 years old

Director
REUBEN, Daniel Hyman
Resigned: 15 August 2007
Appointed Date: 05 July 2007
53 years old

Persons With Significant Control

Gary Russell Thwaites
Notified on: 15 September 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Martin Norman Crane
Notified on: 15 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Ysabel Clare
Notified on: 15 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIDELEASE PROPERTY MANAGEMENT LIMITED Events

23 Sep 2016
Confirmation statement made on 15 September 2016 with updates
23 Sep 2016
Director's details changed for Dr Ysabel Clare on 23 September 2016
25 Jul 2016
Accounts for a dormant company made up to 30 November 2015
15 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6

05 Aug 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 64 more events
20 Dec 1991
Return made up to 16/11/91; full list of members

16 Jan 1991
Director resigned;new director appointed

16 Jan 1991
Secretary resigned;new secretary appointed

16 Jan 1991
Registered office changed on 16/01/91 from: 2 baches street london N1 6UB

16 Nov 1990
Incorporation