GAS FLATS PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 04279595
Status Active
Incorporation Date 31 August 2001
Company Type Private Limited Company
Address C/O RENDALL AND RITTNER LTD PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of GAS FLATS PROPERTY MANAGEMENT LIMITED are www.gasflatspropertymanagement.co.uk, and www.gas-flats-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gas Flats Property Management Limited is a Private Limited Company. The company registration number is 04279595. Gas Flats Property Management Limited has been working since 31 August 2001. The present status of the company is Active. The registered address of Gas Flats Property Management Limited is C O Rendall and Rittner Ltd Portsoken House 155 157 Minories London Ec3n 1lj. The company`s financial liabilities are £13.08k. It is £0.44k against last year. The cash in hand is £12.53k. It is £-4.89k against last year. And the total assets are £14.24k, which is £-3.43k against last year. RENDALL AND RITTNER LIMITED is a Secretary of the company. MCKEOWN, Simon John is a Director of the company. Secretary COLLIER, David Ian has been resigned. Secretary MORRISEY, Daniell Timothy has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COLLIER, David Ian has been resigned. Director DUNCAN, Fiona has been resigned. Director EDWARDS, Jacqueline Susan has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MORRIS, Nicola has been resigned. Director MORRISEY, Daniell Timothy has been resigned. Director PE, Edgardo Lardizabal has been resigned. The company operates in "Residents property management".


gas flats property management Key Finiance

LIABILITIES £13.08k
+3%
CASH £12.53k
-29%
TOTAL ASSETS £14.24k
-20%
All Financial Figures

Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 26 March 2003

Director
MCKEOWN, Simon John
Appointed Date: 31 March 2011
65 years old

Resigned Directors

Secretary
COLLIER, David Ian
Resigned: 24 March 2003
Appointed Date: 01 December 2001

Secretary
MORRISEY, Daniell Timothy
Resigned: 31 August 2001
Appointed Date: 31 August 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 31 August 2001
Appointed Date: 31 August 2001

Director
COLLIER, David Ian
Resigned: 31 March 2011
Appointed Date: 04 November 2003
64 years old

Director
DUNCAN, Fiona
Resigned: 31 March 2011
Appointed Date: 01 March 2005
60 years old

Director
EDWARDS, Jacqueline Susan
Resigned: 31 March 2011
Appointed Date: 31 August 2001
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 31 August 2001
Appointed Date: 31 August 2001

Director
MORRIS, Nicola
Resigned: 31 March 2011
Appointed Date: 04 November 2003
74 years old

Director
MORRISEY, Daniell Timothy
Resigned: 04 November 2003
Appointed Date: 31 August 2001
57 years old

Director
PE, Edgardo Lardizabal
Resigned: 11 December 2002
Appointed Date: 01 December 2001
69 years old

GAS FLATS PROPERTY MANAGEMENT LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 31 August 2016 with updates
12 Oct 2015
Total exemption full accounts made up to 31 December 2014
01 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 24

25 Nov 2014
Total exemption full accounts made up to 31 December 2013
...
... and 51 more events
19 Sep 2001
Secretary resigned
19 Sep 2001
Director resigned
18 Sep 2001
New secretary appointed;new director appointed
18 Sep 2001
New director appointed
31 Aug 2001
Incorporation