TYPODEAL PROPERTIES LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1BG

Company number 02144699
Status Active
Incorporation Date 3 July 1987
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 one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 8 . The most likely internet sites of TYPODEAL PROPERTIES LIMITED are www.typodealproperties.co.uk, and www.typodeal-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three 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.Typodeal Properties Limited is a Private Limited Company. The company registration number is 02144699. Typodeal Properties Limited has been working since 03 July 1987. The present status of the company is Active. The registered address of Typodeal Properties Limited is James Pilcher House 49 50 Windmill Street Gravesend Kent Da12 1bg. . CAXTONS COMMERCIAL LIMITED is a Secretary of the company. HUDSON, Tracy Ann is a Director of the company. Secretary SQUIRRELL, Andrew Charles has been resigned. Director ARNOTT, David Robert Malcolm has been resigned. Director BARNETT, Linda Rose has been resigned. Director BECK, Andrew has been resigned. Director GILES, Ellen Louise has been resigned. Director GOUDIE, Bruce Anderson has been resigned. Director ILLSLEY, Robert John has been resigned. Director JOHL, Jane Mary has been resigned. Director LOURENSZ, Rachel has been resigned. Director MACKAY, Ewan Fraser has been resigned. Director MCWHIRTER-SMITH, Margaret has been resigned. Director NUNN, Roy has been resigned. Director PUTLAND, Claire Louise has been resigned. Director SPRINGER, Bradley Benjamin has been resigned. Director SQUIRRELL, Andrew Charles has been resigned. Director TARRY, Daryn William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAXTONS COMMERCIAL LIMITED
Appointed Date: 30 October 2004

Director
HUDSON, Tracy Ann
Appointed Date: 31 August 2010
64 years old

Resigned Directors

Secretary
SQUIRRELL, Andrew Charles
Resigned: 29 October 2004

Director
ARNOTT, David Robert Malcolm
Resigned: 30 March 1995
69 years old

Director
BARNETT, Linda Rose
Resigned: 01 February 2008
Appointed Date: 24 June 1998
79 years old

Director
BECK, Andrew
Resigned: 24 December 1997
58 years old

Director
GILES, Ellen Louise
Resigned: 24 March 1998
Appointed Date: 11 May 1996
55 years old

Director
GOUDIE, Bruce Anderson
Resigned: 09 August 2009
86 years old

Director
ILLSLEY, Robert John
Resigned: 01 July 1993
54 years old

Director
JOHL, Jane Mary
Resigned: 30 March 1995
58 years old

Director
LOURENSZ, Rachel
Resigned: 25 May 2006
Appointed Date: 18 January 1997
53 years old

Director
MACKAY, Ewan Fraser
Resigned: 14 February 2000
Appointed Date: 24 June 1998
87 years old

Director
MCWHIRTER-SMITH, Margaret
Resigned: 03 March 1994
68 years old

Director
NUNN, Roy
Resigned: 30 January 1998
Appointed Date: 01 July 1993
84 years old

Director
PUTLAND, Claire Louise
Resigned: 29 August 2008
Appointed Date: 23 February 1996
55 years old

Director
SPRINGER, Bradley Benjamin
Resigned: 20 September 2006
Appointed Date: 24 June 1998
68 years old

Director
SQUIRRELL, Andrew Charles
Resigned: 29 October 2004
61 years old

Director
TARRY, Daryn William
Resigned: 30 March 1995
58 years old

TYPODEAL PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jun 2016
Total exemption full accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 8

18 Mar 2015
Total exemption full accounts made up to 30 September 2014
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 8

...
... and 96 more events
26 Oct 1987
Accounting reference date notified as 30/09

10 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1987
Registered office changed on 03/09/87 from: 124/128 city road london EC1V 2NJ

03 Jul 1987
Incorporation