OVERDALE PROPERTY MANAGEMENT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS8 1JB

Company number 02172340
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address OVERDALE 79 OLD PARK ROAD, ROUNDHAY, LEEDS, WEST YORKSHIRE, LS8 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of OVERDALE PROPERTY MANAGEMENT LIMITED are www.overdalepropertymanagement.co.uk, and www.overdale-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Overdale Property Management Limited is a Private Limited Company. The company registration number is 02172340. Overdale Property Management Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Overdale Property Management Limited is Overdale 79 Old Park Road Roundhay Leeds West Yorkshire Ls8 1jb. . COHEN, Nicola Fiona Gray is a Director of the company. GIBSON, Anne Louise is a Director of the company. STRATHMANN, Elke is a Director of the company. Secretary DE BEER, William Paul Elliott has been resigned. Secretary LISTER, Pauline has been resigned. Secretary MARSHALL, William James Dixon has been resigned. Secretary WOMERSLEY, Robin Neil has been resigned. Director COOPER, Hugh Paris has been resigned. Director COOPER, Raymund Michael has been resigned. Director DE BEER, William Paul Elliott has been resigned. Director GOLD, Elizabeth Sarah has been resigned. Director WOMERSLEY, Robin Neil has been resigned. The company operates in "Residents property management".


Current Directors

Director
COHEN, Nicola Fiona Gray
Appointed Date: 01 April 2002
60 years old

Director
GIBSON, Anne Louise
Appointed Date: 24 October 2013
56 years old

Director
STRATHMANN, Elke
Appointed Date: 20 December 2002
67 years old

Resigned Directors

Secretary
DE BEER, William Paul Elliott
Resigned: 07 February 2000

Secretary
LISTER, Pauline
Resigned: 16 February 2011
Appointed Date: 01 April 2002

Secretary
MARSHALL, William James Dixon
Resigned: 13 September 2012
Appointed Date: 16 February 2011

Secretary
WOMERSLEY, Robin Neil
Resigned: 01 April 2002
Appointed Date: 07 February 2000

Director
COOPER, Hugh Paris
Resigned: 24 October 2013
Appointed Date: 01 April 2012
70 years old

Director
COOPER, Raymund Michael
Resigned: 01 January 2011
105 years old

Director
DE BEER, William Paul Elliott
Resigned: 31 August 2000
108 years old

Director
GOLD, Elizabeth Sarah
Resigned: 20 December 2002
Appointed Date: 15 April 2001
54 years old

Director
WOMERSLEY, Robin Neil
Resigned: 01 April 2002
Appointed Date: 01 January 1998
54 years old

OVERDALE PROPERTY MANAGEMENT LIMITED Events

23 Feb 2017
Confirmation statement made on 14 February 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 31 October 2016
07 Mar 2016
Total exemption small company accounts made up to 31 October 2015
23 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3

06 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3

...
... and 78 more events
05 Jan 1988
Wd 03/12/87 ad 28/10/87--------- £ si 1@1=1 £ ic 2/3

24 Nov 1987
Director resigned;new director appointed

24 Nov 1987
Secretary resigned;new secretary appointed

24 Nov 1987
Registered office changed on 24/11/87 from: 2 baches street london N1 6UB

30 Sep 1987
Incorporation