LILYPLACE PROPERTY MANAGEMENT COMPANY LIMITED
KENT

Hellopages » Kent » Dover » CT16 1PT

Company number 02831480
Status Active
Incorporation Date 29 June 1993
Company Type Private Limited Company
Address 27-29 CASTLE STREET, DOVER, KENT, CT16 1PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 4,800 . The most likely internet sites of LILYPLACE PROPERTY MANAGEMENT COMPANY LIMITED are www.lilyplacepropertymanagementcompany.co.uk, and www.lilyplace-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Walmer Rail Station is 6.1 miles; to Folkestone Central Rail Station is 7 miles; to Deal Rail Station is 7.6 miles; to Sandwich Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lilyplace Property Management Company Limited is a Private Limited Company. The company registration number is 02831480. Lilyplace Property Management Company Limited has been working since 29 June 1993. The present status of the company is Active. The registered address of Lilyplace Property Management Company Limited is 27 29 Castle Street Dover Kent Ct16 1pt. . CROWLEY, Simon John is a Secretary of the company. GEE, Eric William is a Director of the company. PARMENTER, Sally Jane is a Director of the company. Secretary PEARSON, Neville Sydney has been resigned. Secretary WISDEN, Lucy Yvonne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRITTAIN, Leonard Ernest has been resigned. Director COTTERRILL, Peter Clive has been resigned. Director HAWKINS, Leonard Henry has been resigned. Director LANE, John William has been resigned. Director TOMLING, Thomas has been resigned. Director WALKER, Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROWLEY, Simon John
Appointed Date: 12 April 2005

Director
GEE, Eric William
Appointed Date: 20 April 2001
79 years old

Director
PARMENTER, Sally Jane
Appointed Date: 25 April 2006
66 years old

Resigned Directors

Secretary
PEARSON, Neville Sydney
Resigned: 22 April 2002
Appointed Date: 13 July 1993

Secretary
WISDEN, Lucy Yvonne
Resigned: 12 April 2005
Appointed Date: 22 April 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 July 1993
Appointed Date: 29 June 1993

Director
BRITTAIN, Leonard Ernest
Resigned: 09 February 1997
Appointed Date: 13 July 1993
100 years old

Director
COTTERRILL, Peter Clive
Resigned: 12 January 2001
Appointed Date: 19 June 2000
70 years old

Director
HAWKINS, Leonard Henry
Resigned: 20 April 2001
Appointed Date: 19 June 2000
103 years old

Director
LANE, John William
Resigned: 19 June 2000
Appointed Date: 13 July 1993
95 years old

Director
TOMLING, Thomas
Resigned: 28 April 2004
Appointed Date: 20 April 2001
100 years old

Director
WALKER, Charles
Resigned: 19 June 2000
Appointed Date: 23 April 1997
97 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 July 1993
Appointed Date: 29 June 1993

Persons With Significant Control

Mr Eric William Gee
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

LILYPLACE PROPERTY MANAGEMENT COMPANY LIMITED Events

17 Aug 2016
Confirmation statement made on 29 July 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4,800

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 65 more events
02 Aug 1993
Director resigned;new director appointed

02 Aug 1993
Secretary resigned;new secretary appointed

02 Aug 1993
Director resigned;new director appointed

16 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jun 1993
Incorporation