DAISYSTORE PROPERTY MANAGEMENT COMPANY LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4LT

Company number 02758101
Status Active
Incorporation Date 22 October 1992
Company Type Private Limited Company
Address THE OLD COTTAGE, BOUGHTON MONCHELSEA, MAIDSTONE, KENT, ME17 4LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 3 . The most likely internet sites of DAISYSTORE PROPERTY MANAGEMENT COMPANY LIMITED are www.daisystorepropertymanagementcompany.co.uk, and www.daisystore-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Bearsted Rail Station is 3.5 miles; to Barming Rail Station is 4.2 miles; to East Malling Rail Station is 5.3 miles; to Chatham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daisystore Property Management Company Limited is a Private Limited Company. The company registration number is 02758101. Daisystore Property Management Company Limited has been working since 22 October 1992. The present status of the company is Active. The registered address of Daisystore Property Management Company Limited is The Old Cottage Boughton Monchelsea Maidstone Kent Me17 4lt. . LAMONT BROWN, Nadine Tania is a Secretary of the company. SINGH, Sukhvinder is a Director of the company. Secretary LAMONT-BROWN, Maxwell has been resigned. Secretary LAMONT-BROWN, Simon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROOKS, John Huw Meirion, Dr has been resigned. Director DI GIORGIO, Joan has been resigned. Director LAMONT BROWN, Adam has been resigned. Director LAMONT-BROWN, Andrew has been resigned. Director LAMONT-BROWN, Maxwell has been resigned. Director LAMONT-BROWN, Simon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAMONT BROWN, Nadine Tania
Appointed Date: 01 September 2004

Director
SINGH, Sukhvinder
Appointed Date: 30 June 2008
53 years old

Resigned Directors

Secretary
LAMONT-BROWN, Maxwell
Resigned: 06 May 1994
Appointed Date: 11 February 1993

Secretary
LAMONT-BROWN, Simon
Resigned: 01 September 2004
Appointed Date: 06 May 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 February 1993
Appointed Date: 22 October 1992

Director
BROOKS, John Huw Meirion, Dr
Resigned: 26 September 2014
Appointed Date: 12 March 2005
47 years old

Director
DI GIORGIO, Joan
Resigned: 30 June 2008
Appointed Date: 12 March 2005
72 years old

Director
LAMONT BROWN, Adam
Resigned: 31 July 2014
Appointed Date: 04 November 1994
61 years old

Director
LAMONT-BROWN, Andrew
Resigned: 08 October 2004
Appointed Date: 11 February 1993
58 years old

Director
LAMONT-BROWN, Maxwell
Resigned: 06 May 1994
Appointed Date: 11 February 1993
98 years old

Director
LAMONT-BROWN, Simon
Resigned: 12 March 2005
Appointed Date: 11 February 1993
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 February 1993
Appointed Date: 22 October 1992

Persons With Significant Control

Mr Sukhvinder Singh
Notified on: 10 October 2016
53 years old
Nature of control: Ownership of shares – 75% or more

DAISYSTORE PROPERTY MANAGEMENT COMPANY LIMITED Events

10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
07 Nov 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3

...
... and 60 more events
01 Apr 1993
Registered office changed on 01/04/93 from: classic house 174-180 old street london. EC1V 9BP

31 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

31 Mar 1993
Director resigned;new director appointed

18 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Oct 1992
Incorporation