NICETOWN PROPERTY MANAGEMENT LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 3QN

Company number 02132599
Status Active
Incorporation Date 19 May 1987
Company Type Private Limited Company
Address 64 DURNFORD STREET, STONEHOUSE, PLYMOUTH, DEVON, PL1 3QN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 80 . The most likely internet sites of NICETOWN PROPERTY MANAGEMENT LIMITED are www.nicetownpropertymanagement.co.uk, and www.nicetown-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Nicetown Property Management Limited is a Private Limited Company. The company registration number is 02132599. Nicetown Property Management Limited has been working since 19 May 1987. The present status of the company is Active. The registered address of Nicetown Property Management Limited is 64 Durnford Street Stonehouse Plymouth Devon Pl1 3qn. . SOUTH WEST BLOCK MANAGEMENT LTD is a Secretary of the company. BLACKMORE, Richard George is a Director of the company. STANLEY, Julian Donald Christopher is a Director of the company. Secretary IRELAND, Marion has been resigned. Secretary JONES, Lesley has been resigned. Secretary KEMLO, Anne has been resigned. Secretary LINDERMAN, Ian R has been resigned. Secretary NIMMO, Alexander William has been resigned. Secretary PETT, Celia Mary has been resigned. Secretary POWELL, David has been resigned. Secretary SHARPE, Shirley Jane has been resigned. Secretary STANLEY, Julian Donald Christopher has been resigned. Secretary TYLER, Mark has been resigned. Secretary TYLER, Mark has been resigned. Secretary WASNIOWSKI, Sarah Jane has been resigned. Director JONES, Lesley has been resigned. Director KEMLO, Anne has been resigned. Director LINDERMAN, Ian R has been resigned. Director NIMMO, Alexander William has been resigned. Director PETT, Celia Mary has been resigned. Director POWELL, David has been resigned. Director SHARPE, Alan has been resigned. Director SHARPE, Shirley Jane has been resigned. Director TYLER, Mark has been resigned. Director WASNIOWSKI, Sarah Jane has been resigned. The company operates in "Residents property management".


nicetown property management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SOUTH WEST BLOCK MANAGEMENT LTD
Appointed Date: 01 August 2014

Director

Director
STANLEY, Julian Donald Christopher
Appointed Date: 18 June 2010
72 years old

Resigned Directors

Secretary
IRELAND, Marion
Resigned: 08 March 2001
Appointed Date: 23 June 2000

Secretary
JONES, Lesley
Resigned: 11 December 2007
Appointed Date: 20 January 2004

Secretary
KEMLO, Anne
Resigned: 17 January 2003
Appointed Date: 20 March 2002

Secretary
LINDERMAN, Ian R
Resigned: 15 February 1993
Appointed Date: 24 July 1992

Secretary
NIMMO, Alexander William
Resigned: 01 August 2014
Appointed Date: 21 March 2013

Secretary
PETT, Celia Mary
Resigned: 24 July 1992

Secretary
POWELL, David
Resigned: 23 June 2000
Appointed Date: 14 August 1998

Secretary
SHARPE, Shirley Jane
Resigned: 14 August 1998
Appointed Date: 15 February 1993

Secretary
STANLEY, Julian Donald Christopher
Resigned: 21 March 2013
Appointed Date: 18 June 2010

Secretary
TYLER, Mark
Resigned: 20 January 2004
Appointed Date: 17 January 2003

Secretary
TYLER, Mark
Resigned: 31 January 2002
Appointed Date: 08 March 2001

Secretary
WASNIOWSKI, Sarah Jane
Resigned: 18 June 2010
Appointed Date: 11 December 2007

Director
JONES, Lesley
Resigned: 11 December 2007
Appointed Date: 20 January 2004
67 years old

Director
KEMLO, Anne
Resigned: 17 January 2003
Appointed Date: 23 June 2000
58 years old

Director
LINDERMAN, Ian R
Resigned: 01 April 1994
Appointed Date: 24 July 1992
62 years old

Director
NIMMO, Alexander William
Resigned: 01 August 2014
Appointed Date: 21 March 2013
37 years old

Director
PETT, Celia Mary
Resigned: 24 July 1992
65 years old

Director
POWELL, David
Resigned: 23 June 2000
Appointed Date: 14 August 1998
53 years old

Director
SHARPE, Alan
Resigned: 14 August 1998
62 years old

Director
SHARPE, Shirley Jane
Resigned: 14 August 1998
60 years old

Director
TYLER, Mark
Resigned: 20 January 2004
Appointed Date: 17 January 2003
50 years old

Director
WASNIOWSKI, Sarah Jane
Resigned: 18 June 2010
Appointed Date: 11 December 2007
50 years old

NICETOWN PROPERTY MANAGEMENT LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 80

21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
11 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 80

...
... and 94 more events
21 Jul 1989
Return made up to 31/03/88; full list of members

27 Jul 1987
Registered office changed on 27/07/87 from: 47 brunswick place london N1 6EE

27 Jul 1987
Director resigned;new director appointed

27 Jul 1987
Secretary resigned;new secretary appointed

19 May 1987
Incorporation