Company number 02264237
Status Active
Incorporation Date 2 June 1988
Company Type Private Limited Company
Address DS HOUSE, 306 HIGH STREET, CROYDON, CR0 1NG
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 seventy-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
GBP 200
. The most likely internet sites of E DYER PROPERTY MANAGEMENT LIMITED are www.edyerpropertymanagement.co.uk, and www.e-dyer-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. E Dyer Property Management Limited is a Private Limited Company.
The company registration number is 02264237. E Dyer Property Management Limited has been working since 02 June 1988.
The present status of the company is Active. The registered address of E Dyer Property Management Limited is Ds House 306 High Street Croydon Cr0 1ng. The company`s financial liabilities are £73.5k. It is £-2.57k against last year. The cash in hand is £146.57k. It is £-3.49k against last year. . DYER, Modesta is a Secretary of the company. DYER, Edwin is a Director of the company. DYER, Modesta is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".
e dyer property management Key Finiance
LIABILITIES
£73.5k
-4%
CASH
£146.57k
-3%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Persons With Significant Control
Mrs Maria Dyer Santos
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
E DYER PROPERTY MANAGEMENT LIMITED Events
20 Dec 2016
Confirmation statement made on 2 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
05 Jul 1988
Company name changed block properties LIMITED\certificate issued on 06/07/88
29 Jun 1988
Registered office changed on 29/06/88 from: 124-128 city road london EC1V 2NJ
29 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Jun 1988
Incorporation