WELCOMETOWN PROPERTY MANAGEMENT LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 3JA

Company number 03011802
Status Active
Incorporation Date 19 January 1995
Company Type Private Limited Company
Address 195 SMEDLEY STREET, MATLOCK, DERBYSHIRE, ENGLAND, DE4 3JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 22 October 2016 with updates; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-30 GBP 8 . The most likely internet sites of WELCOMETOWN PROPERTY MANAGEMENT LIMITED are www.welcometownpropertymanagement.co.uk, and www.welcometown-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Welcometown Property Management Limited is a Private Limited Company. The company registration number is 03011802. Welcometown Property Management Limited has been working since 19 January 1995. The present status of the company is Active. The registered address of Welcometown Property Management Limited is 195 Smedley Street Matlock Derbyshire England De4 3ja. The company`s financial liabilities are £0.21k. It is £-0.07k against last year. The cash in hand is £0.21k. It is £-0.07k against last year. And the total assets are £0.21k, which is £-0.07k against last year. HARPER, Andrew Lee is a Secretary of the company. FIDDY, Glen Gabriel is a Director of the company. HARPER, Andrew Lee is a Director of the company. Secretary BARNATT, Helen Ann has been resigned. Secretary GRANT, Fiona Lisa has been resigned. Secretary HARPER, Andrew has been resigned. Secretary REDFERN, Andrew Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACK, Philip has been resigned. Director BROWN, Denise has been resigned. Director CARELESS, Lorraine Ann has been resigned. Director GRANT, Fiona Lisa has been resigned. Director HOMEWOOD, Doris Mary has been resigned. Director KENT, Helen Jayne has been resigned. Director REDFERN, Andrew Charles has been resigned. Director TURNER, Peter Joseph Kevin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


welcometown property management Key Finiance

LIABILITIES £0.21k
-25%
CASH £0.21k
-25%
TOTAL ASSETS £0.21k
-25%
All Financial Figures

Current Directors

Secretary
HARPER, Andrew Lee
Appointed Date: 05 June 2008

Director
FIDDY, Glen Gabriel
Appointed Date: 01 May 2015
68 years old

Director
HARPER, Andrew Lee
Appointed Date: 04 July 2007
46 years old

Resigned Directors

Secretary
BARNATT, Helen Ann
Resigned: 01 March 2006
Appointed Date: 25 March 1997

Secretary
GRANT, Fiona Lisa
Resigned: 10 March 2008
Appointed Date: 10 August 2006

Secretary
HARPER, Andrew
Resigned: 25 July 2007
Appointed Date: 04 July 2007

Secretary
REDFERN, Andrew Charles
Resigned: 25 March 1997
Appointed Date: 28 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 1995
Appointed Date: 19 January 1995

Director
BLACK, Philip
Resigned: 10 December 1996
Appointed Date: 28 February 1995
62 years old

Director
BROWN, Denise
Resigned: 30 April 2015
Appointed Date: 06 March 2014
63 years old

Director
CARELESS, Lorraine Ann
Resigned: 19 January 2007
Appointed Date: 22 May 2005
73 years old

Director
GRANT, Fiona Lisa
Resigned: 10 March 2008
Appointed Date: 25 July 2007
56 years old

Director
HOMEWOOD, Doris Mary
Resigned: 09 October 2006
Appointed Date: 28 February 1995
103 years old

Director
KENT, Helen Jayne
Resigned: 22 May 2005
Appointed Date: 03 April 1998
51 years old

Director
REDFERN, Andrew Charles
Resigned: 22 January 2004
Appointed Date: 28 February 1995
58 years old

Director
TURNER, Peter Joseph Kevin
Resigned: 06 March 2014
Appointed Date: 22 January 2003
92 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 February 1995
Appointed Date: 19 January 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 1995
Appointed Date: 19 January 1995

Persons With Significant Control

Miss Fiona-Lisa Grant
Notified on: 22 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WELCOMETOWN PROPERTY MANAGEMENT LIMITED Events

22 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Oct 2016
Confirmation statement made on 22 October 2016 with updates
30 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 8

30 Jan 2016
Appointment of Mr Glen Gabriel Fiddy as a director on 1 May 2015
30 Jan 2016
Registered office address changed from 46 Riber View Close Tansley Matlock Derbyshire DE4 5HB to 195 Smedley Street Matlock Derbyshire DE4 3JA on 30 January 2016
...
... and 76 more events
21 Mar 1995
Secretary resigned;director resigned;new director appointed
21 Mar 1995
New secretary appointed;director resigned;new director appointed
21 Mar 1995
New director appointed
21 Mar 1995
Registered office changed on 21/03/95 from: 1 mitchell lane bristol BS1 6BU
19 Jan 1995
Incorporation