RETURNPLACE PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4DP

Company number 02911176
Status Active
Incorporation Date 22 March 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 14 ST MAUR ROAD, FULHAM, LONDON, SW6 4DP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 March 2016 no member list. The most likely internet sites of RETURNPLACE PROPERTY MANAGEMENT LIMITED are www.returnplacepropertymanagement.co.uk, and www.returnplace-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Returnplace Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02911176. Returnplace Property Management Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of Returnplace Property Management Limited is 14 St Maur Road Fulham London Sw6 4dp. . PRESTON, Geoffrey Robert is a Secretary of the company. NEIL, Robert John is a Director of the company. PRESTON, Geoffrey Robert is a Director of the company. YOUNIE, Peter Groves is a Director of the company. Secretary HOUSE, Richard Michael has been resigned. Secretary LESNOFF, Sophie has been resigned. Secretary MENDHAM, Victoria Jane has been resigned. Secretary OTWELL, Jenifer Lou has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNWOODY, Thomas Richard has been resigned. Director HOUSE, Richard Michael has been resigned. Director LANCASTER, Martine Anne has been resigned. Director LESNOFF, Sophie has been resigned. Director MENDHAM, Victoria Jane has been resigned. Director MICHAUX, Guy has been resigned. Director OTWELL, Jenifer Lou has been resigned. Director SHIPPEY, Thomas Adam 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".


Current Directors

Secretary
PRESTON, Geoffrey Robert
Appointed Date: 04 July 2015

Director
NEIL, Robert John
Appointed Date: 17 July 2015
37 years old

Director
PRESTON, Geoffrey Robert
Appointed Date: 11 April 2006
78 years old

Director
YOUNIE, Peter Groves
Appointed Date: 23 April 2004
67 years old

Resigned Directors

Secretary
HOUSE, Richard Michael
Resigned: 17 July 1997
Appointed Date: 24 May 1994

Secretary
LESNOFF, Sophie
Resigned: 04 July 2015
Appointed Date: 20 January 2006

Secretary
MENDHAM, Victoria Jane
Resigned: 08 December 2005
Appointed Date: 29 October 1999

Secretary
OTWELL, Jenifer Lou
Resigned: 09 August 1999
Appointed Date: 18 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 1994
Appointed Date: 22 March 1994

Director
DUNWOODY, Thomas Richard
Resigned: 26 February 1999
Appointed Date: 17 July 1997
61 years old

Director
HOUSE, Richard Michael
Resigned: 17 July 1997
Appointed Date: 24 May 1994
61 years old

Director
LANCASTER, Martine Anne
Resigned: 01 February 2001
Appointed Date: 26 February 1999
55 years old

Director
LESNOFF, Sophie
Resigned: 12 August 2015
Appointed Date: 20 January 2006
55 years old

Director
MENDHAM, Victoria Jane
Resigned: 08 December 2005
Appointed Date: 29 October 1999
56 years old

Director
MICHAUX, Guy
Resigned: 03 February 2006
Appointed Date: 05 August 1999
70 years old

Director
OTWELL, Jenifer Lou
Resigned: 09 August 1999
Appointed Date: 27 May 1994
77 years old

Director
SHIPPEY, Thomas Adam
Resigned: 22 April 2004
Appointed Date: 01 February 2001
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 May 1994
Appointed Date: 22 March 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 1994
Appointed Date: 22 March 1994

Persons With Significant Control

Mr Peter Groves Younie
Notified on: 16 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John Neil
Notified on: 16 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RETURNPLACE PROPERTY MANAGEMENT LIMITED Events

03 Apr 2017
Confirmation statement made on 22 March 2017 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Apr 2016
Annual return made up to 22 March 2016 no member list
12 Aug 2015
Termination of appointment of Sophie Lesnoff as a director on 12 August 2015
27 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 71 more events
06 Jun 1994
Director resigned;new director appointed

06 Jun 1994
New director appointed

06 Jun 1994
Secretary resigned;new secretary appointed;director resigned

06 Jun 1994
Registered office changed on 06/06/94 from: 1 mitchell lane bristol BS1 6BU

22 Mar 1994
Incorporation