WISHANGER PROPERTY MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Haringey » N11 2UT

Company number 04684127
Status Active
Incorporation Date 3 March 2003
Company Type Private Limited Company
Address 12 GATEWAY MEWS, BOUNDS GREEN, LONDON, N11 2UT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Miss Sophie Jane Burr as a director on 29 March 2017; Confirmation statement made on 3 March 2017 with updates; Termination of appointment of Claire Murray as a director on 13 March 2017. The most likely internet sites of WISHANGER PROPERTY MANAGEMENT COMPANY LIMITED are www.wishangerpropertymanagementcompany.co.uk, and www.wishanger-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Wishanger Property Management Company Limited is a Private Limited Company. The company registration number is 04684127. Wishanger Property Management Company Limited has been working since 03 March 2003. The present status of the company is Active. The registered address of Wishanger Property Management Company Limited is 12 Gateway Mews Bounds Green London N11 2ut. . RAW, Rodney George is a Secretary of the company. BURR, Sophie Jane is a Director of the company. DOUMASIOU, Tom is a Director of the company. FREEMAN, Kathryn Eileen is a Director of the company. HAMLINGTON, Brett Jason is a Director of the company. HAROLD, Marie is a Director of the company. MURPHY, Helena Charity is a Director of the company. POTTER, Adrian is a Director of the company. RAW, Rodney George is a Director of the company. SINGLETON, Joanna Jane is a Director of the company. Secretary BLAKER, Philip Alexander has been resigned. Secretary HEAP, Jonathan Nicholas has been resigned. Secretary MARRIOTT, Jack has been resigned. Secretary POCOCK, Carol Anne has been resigned. Director ALDWINCKLE, Elizabeth Jane has been resigned. Director BLAKER, Philip Alexander has been resigned. Director BROCKELSBY, Carol has been resigned. Director ELSMORE, Richard Bruce has been resigned. Director HEAP, Jonathan Nicholas has been resigned. Director KELLY, Colm has been resigned. Director MURRAY, Claire has been resigned. Director RAW, Fiona Mckay De Lisle has been resigned. Director SIMPSON, Nicholas Mark has been resigned. Director STEWART, Graham Douglas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RAW, Rodney George
Appointed Date: 31 August 2008

Director
BURR, Sophie Jane
Appointed Date: 29 March 2017
51 years old

Director
DOUMASIOU, Tom
Appointed Date: 31 October 2006
59 years old

Director
FREEMAN, Kathryn Eileen
Appointed Date: 22 March 2005
59 years old

Director
HAMLINGTON, Brett Jason
Appointed Date: 22 March 2005
55 years old

Director
HAROLD, Marie
Appointed Date: 22 March 2005
87 years old

Director
MURPHY, Helena Charity
Appointed Date: 22 March 2005
56 years old

Director
POTTER, Adrian
Appointed Date: 04 February 2008
52 years old

Director
RAW, Rodney George
Appointed Date: 02 August 2006
70 years old

Director
SINGLETON, Joanna Jane
Appointed Date: 31 August 2010
62 years old

Resigned Directors

Secretary
BLAKER, Philip Alexander
Resigned: 31 May 2007
Appointed Date: 22 March 2005

Secretary
HEAP, Jonathan Nicholas
Resigned: 19 March 2003
Appointed Date: 03 March 2003

Secretary
MARRIOTT, Jack
Resigned: 22 March 2005
Appointed Date: 25 March 2003

Secretary
POCOCK, Carol Anne
Resigned: 01 May 2008
Appointed Date: 01 April 2008

Director
ALDWINCKLE, Elizabeth Jane
Resigned: 30 October 2006
Appointed Date: 22 March 2005
60 years old

Director
BLAKER, Philip Alexander
Resigned: 01 May 2007
Appointed Date: 22 March 2005
58 years old

Director
BROCKELSBY, Carol
Resigned: 03 July 2006
Appointed Date: 22 March 2005
60 years old

Director
ELSMORE, Richard Bruce
Resigned: 22 March 2005
Appointed Date: 19 March 2003
66 years old

Director
HEAP, Jonathan Nicholas
Resigned: 19 March 2003
Appointed Date: 03 March 2003
51 years old

Director
KELLY, Colm
Resigned: 19 March 2003
Appointed Date: 03 March 2003
52 years old

Director
MURRAY, Claire
Resigned: 13 March 2017
Appointed Date: 14 January 2005
52 years old

Director
RAW, Fiona Mckay De Lisle
Resigned: 03 July 2006
Appointed Date: 23 March 2005
67 years old

Director
SIMPSON, Nicholas Mark
Resigned: 05 May 2006
Appointed Date: 22 March 2005
64 years old

Director
STEWART, Graham Douglas
Resigned: 31 August 2010
Appointed Date: 05 May 2006
77 years old

WISHANGER PROPERTY MANAGEMENT COMPANY LIMITED Events

08 Apr 2017
Appointment of Miss Sophie Jane Burr as a director on 29 March 2017
14 Mar 2017
Confirmation statement made on 3 March 2017 with updates
14 Mar 2017
Termination of appointment of Claire Murray as a director on 13 March 2017
09 Jan 2017
Total exemption small company accounts made up to 31 August 2016
15 Apr 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 74 more events
04 Apr 2003
Accounting reference date extended from 31/03/04 to 31/08/04
25 Mar 2003
Director resigned
25 Mar 2003
New director appointed
25 Mar 2003
Registered office changed on 25/03/03 from: buryfields house bury fields guildford surrey GU2 4AZ
03 Mar 2003
Incorporation