LOCALSTANCE PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 4PZ
Company number 02896025
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address 51 NORLAND SQUARE, LONDON, W11 4PZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 5 . The most likely internet sites of LOCALSTANCE PROPERTY MANAGEMENT LIMITED are www.localstancepropertymanagement.co.uk, and www.localstance-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Localstance Property Management Limited is a Private Limited Company. The company registration number is 02896025. Localstance Property Management Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Localstance Property Management Limited is 51 Norland Square London W11 4pz. The company`s financial liabilities are £29.22k. It is £5.19k against last year. The cash in hand is £27.93k. It is £3.2k against last year. And the total assets are £30.71k, which is £5.32k against last year. ANDERSON, Tania Clare is a Director of the company. BOND, Simon Richard is a Director of the company. COOPER, Sally Anne is a Director of the company. Secretary ANDERSON, Tania Clare has been resigned. Secretary BARNES, Colin Richard has been resigned. Secretary HOLMES, Michael Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Colin Richard has been resigned. Director LOUDIADIS, Joanna has been resigned. Director MACLEAN, Shaun has been resigned. Director TURNER, Marianne Victoria 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".


localstance property management Key Finiance

LIABILITIES £29.22k
+21%
CASH £27.93k
+12%
TOTAL ASSETS £30.71k
+20%
All Financial Figures

Current Directors

Director
ANDERSON, Tania Clare
Appointed Date: 26 January 2004
58 years old

Director
BOND, Simon Richard
Appointed Date: 28 January 1997
70 years old

Director
COOPER, Sally Anne
Appointed Date: 21 January 2002
72 years old

Resigned Directors

Secretary
ANDERSON, Tania Clare
Resigned: 23 March 2010
Appointed Date: 09 October 1996

Secretary
BARNES, Colin Richard
Resigned: 19 December 1994
Appointed Date: 13 May 1994

Secretary
HOLMES, Michael Andrew
Resigned: 27 September 1996
Appointed Date: 26 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1994
Appointed Date: 08 February 1994

Director
BARNES, Colin Richard
Resigned: 19 December 1994
Appointed Date: 13 May 1994
91 years old

Director
LOUDIADIS, Joanna
Resigned: 31 January 2002
Appointed Date: 09 October 1996
60 years old

Director
MACLEAN, Shaun
Resigned: 27 September 1996
Appointed Date: 13 May 1994
68 years old

Director
TURNER, Marianne Victoria
Resigned: 25 January 2002
Appointed Date: 28 January 1997
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 May 1994
Appointed Date: 08 February 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1994
Appointed Date: 08 February 1994

LOCALSTANCE PROPERTY MANAGEMENT LIMITED Events

23 Feb 2017
Confirmation statement made on 8 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5

...
... and 63 more events
21 Jul 1994
Director resigned;new director appointed

21 Jul 1994
Secretary resigned;new secretary appointed;director resigned

21 Jul 1994
New director appointed

21 Jul 1994
Registered office changed on 21/07/94 from: 1 mitchell lane bristol BS1 6BU

08 Feb 1994
Incorporation