SCHOOL LANE PROPERTY MANAGEMENT LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 04471749
Status Active
Incorporation Date 27 June 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GEM HOUSE, DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTS, SG6 1GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Ian Corse as a director on 11 March 2017; Appointment of Mr David Anthony Ruse as a director on 25 January 2017; Appointment of Mr Patrick Keith Mcdermott as a director on 25 January 2017. The most likely internet sites of SCHOOL LANE PROPERTY MANAGEMENT LIMITED are www.schoollanepropertymanagement.co.uk, and www.school-lane-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. School Lane Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04471749. School Lane Property Management Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of School Lane Property Management Limited is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. MCDERMOTT, Patrick Keith is a Director of the company. RUSE, David Anthony is a Director of the company. Secretary JONES, Peter Michael has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Scott Maclean has been resigned. Director CAWREY, Peter has been resigned. Director CORSE, Ian has been resigned. Director GALLAGHER, Daniel Paul has been resigned. Director JONES, Peter Michael has been resigned. Director MCDERMOTT, Patrick Keith has been resigned. Director RUSE, David Anthony has been resigned. Director WARNE, Nigel Kenneth has been resigned. Director HYDE HOUSING ASSOCIATION LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
MCDERMOTT, Patrick Keith
Appointed Date: 25 January 2017
80 years old

Director
RUSE, David Anthony
Appointed Date: 25 January 2017
78 years old

Resigned Directors

Secretary
JONES, Peter Michael
Resigned: 06 June 2007
Appointed Date: 27 June 2002

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 06 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Director
ANDERSON, Scott Maclean
Resigned: 01 June 2010
Appointed Date: 06 June 2007
52 years old

Director
CAWREY, Peter
Resigned: 06 June 2007
Appointed Date: 27 June 2002
76 years old

Director
CORSE, Ian
Resigned: 11 March 2017
Appointed Date: 25 July 2012
66 years old

Director
GALLAGHER, Daniel Paul
Resigned: 06 June 2007
Appointed Date: 27 June 2002
61 years old

Director
JONES, Peter Michael
Resigned: 06 June 2007
Appointed Date: 27 June 2002
62 years old

Director
MCDERMOTT, Patrick Keith
Resigned: 28 July 2011
Appointed Date: 06 June 2007
80 years old

Director
RUSE, David Anthony
Resigned: 28 July 2011
Appointed Date: 06 June 2007
78 years old

Director
WARNE, Nigel Kenneth
Resigned: 05 October 2012
Appointed Date: 01 November 2010
69 years old

Director
HYDE HOUSING ASSOCIATION LIMITED
Resigned: 27 July 2012
Appointed Date: 21 September 2010

SCHOOL LANE PROPERTY MANAGEMENT LIMITED Events

14 Mar 2017
Termination of appointment of Ian Corse as a director on 11 March 2017
14 Feb 2017
Appointment of Mr David Anthony Ruse as a director on 25 January 2017
13 Feb 2017
Appointment of Mr Patrick Keith Mcdermott as a director on 25 January 2017
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 27 June 2016 no member list
...
... and 49 more events
07 Apr 2004
Total exemption full accounts made up to 30 September 2003
30 Jul 2003
Annual return made up to 27/06/03
  • 363(288) ‐ Director's particulars changed

05 Aug 2002
Accounting reference date extended from 30/06/03 to 30/09/03
05 Jul 2002
Secretary resigned
27 Jun 2002
Incorporation