INNERCITY HOUSE MANAGEMENT LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1BG

Company number 03789595
Status Active
Incorporation Date 15 June 1999
Company Type Private Limited Company
Address JAMES PILCHER HOUSE, 49/50 WINDMILL STREET, GRAVESEND, KENT, DA12 1BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 13 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of INNERCITY HOUSE MANAGEMENT LIMITED are www.innercityhousemanagement.co.uk, and www.innercity-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Farningham Road Rail Station is 6.3 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.2 miles; to Basildon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Innercity House Management Limited is a Private Limited Company. The company registration number is 03789595. Innercity House Management Limited has been working since 15 June 1999. The present status of the company is Active. The registered address of Innercity House Management Limited is James Pilcher House 49 50 Windmill Street Gravesend Kent Da12 1bg. The company`s financial liabilities are £0.35k. It is £0.02k against last year. . CAXTONS COMMERCIAL LIMITED is a Secretary of the company. COOKE, Richard John is a Director of the company. MOTTRAM BREEZE, Edward is a Director of the company. SEKERS, Alan is a Director of the company. WESTAWAY, Liam Anthony is a Director of the company. Secretary ISRAEL, Jennifer has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director ABRAHAMS, Maxine has been resigned. Director DAWE, Mark Richard has been resigned. Director DYSON, Paul Derek has been resigned. Director HIGSON, Shaun Peter has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director O'BRIEN, Marie has been resigned. Director TROUW, Kate has been resigned. Director WATSON, Conal Hon has been resigned. The company operates in "Residents property management".


innercity house management Key Finiance

LIABILITIES £0.35k
+7%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAXTONS COMMERCIAL LIMITED
Appointed Date: 16 June 2002

Director
COOKE, Richard John
Appointed Date: 24 September 2014
44 years old

Director
MOTTRAM BREEZE, Edward
Appointed Date: 14 July 2015
39 years old

Director
SEKERS, Alan
Appointed Date: 24 September 2014
78 years old

Director
WESTAWAY, Liam Anthony
Appointed Date: 18 July 2007
50 years old

Resigned Directors

Secretary
ISRAEL, Jennifer
Resigned: 16 June 2002
Appointed Date: 15 June 1999

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 15 June 1999
Appointed Date: 15 June 1999

Director
ABRAHAMS, Maxine
Resigned: 18 September 2012
Appointed Date: 02 October 2006
57 years old

Director
DAWE, Mark Richard
Resigned: 21 January 2007
Appointed Date: 01 June 2003
57 years old

Director
DYSON, Paul Derek
Resigned: 08 December 2002
Appointed Date: 15 June 1999
58 years old

Director
HIGSON, Shaun Peter
Resigned: 13 October 2006
Appointed Date: 15 June 1999
61 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 15 June 1999
Appointed Date: 15 June 1999

Director
O'BRIEN, Marie
Resigned: 26 October 2007
Appointed Date: 19 September 2006
55 years old

Director
TROUW, Kate
Resigned: 22 May 2013
Appointed Date: 15 August 2012
44 years old

Director
WATSON, Conal Hon
Resigned: 24 March 2014
Appointed Date: 03 April 2008
43 years old

INNERCITY HOUSE MANAGEMENT LIMITED Events

22 Mar 2017
Total exemption full accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 13

16 Mar 2016
Total exemption full accounts made up to 30 June 2015
19 Nov 2015
Appointment of Mr Edward Mottram Breeze as a director on 14 July 2015
03 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 13

...
... and 54 more events
06 Jul 1999
Director resigned
06 Jul 1999
New secretary appointed
06 Jul 1999
New director appointed
06 Jul 1999
New director appointed
15 Jun 1999
Incorporation