BANKSIDE PROPERTY MANAGEMENT LIMITED
MAIDENHEAD

Hellopages » Buckinghamshire » South Bucks » SL6 0JQ

Company number 02911164
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address 2 LAKE END COURT, TAPLOW ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 6 . The most likely internet sites of BANKSIDE PROPERTY MANAGEMENT LIMITED are www.banksidepropertymanagement.co.uk, and www.bankside-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Bankside Property Management Limited is a Private Limited Company. The company registration number is 02911164. Bankside Property Management Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of Bankside Property Management Limited is 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire Sl6 0jq. . HILL, Geoffrey Lionel is a Secretary of the company. HILL, Geoffrey Lionel is a Director of the company. MOHAMMED, Bushra Jabeen is a Director of the company. MOHAMMED, Fesal is a Director of the company. O'BRIEN, Russell John is a Director of the company. PING NG, Yat is a Director of the company. REY, Rosalind Margaret is a Director of the company. WAI MIN LI, Kathleen is a Director of the company. WYERS, Barbara Mary is a Director of the company. WYERS, Thomas David is a Director of the company. Secretary BARNES, Linda has been resigned. Secretary SELLARS, David Ian has been resigned. Secretary SHIELS, Leigh has been resigned. Secretary TRURAN, Simon Alistair has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Arthur William has been resigned. Director BARNES, Linda has been resigned. Director BRYCE, Dennis Leonard has been resigned. Director GREG, Gerard has been resigned. Director JERVIS, John has been resigned. Director SELLARS, David Ian has been resigned. Director SHIELS, Leigh has been resigned. Director TRURAN, Simon Alistair has been resigned. Director WELSH, Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HILL, Geoffrey Lionel
Appointed Date: 03 October 2003

Director
HILL, Geoffrey Lionel
Appointed Date: 03 January 2003
65 years old

Director
MOHAMMED, Bushra Jabeen
Appointed Date: 17 December 2015
46 years old

Director
MOHAMMED, Fesal
Appointed Date: 17 December 2015
49 years old

Director
O'BRIEN, Russell John
Appointed Date: 31 January 2003
65 years old

Director
PING NG, Yat
Appointed Date: 20 March 2007
58 years old

Director
REY, Rosalind Margaret
Appointed Date: 01 March 1998
78 years old

Director
WAI MIN LI, Kathleen
Appointed Date: 20 March 2007
57 years old

Director
WYERS, Barbara Mary
Appointed Date: 01 December 1996
73 years old

Director
WYERS, Thomas David
Appointed Date: 01 December 1996
80 years old

Resigned Directors

Secretary
BARNES, Linda
Resigned: 13 January 1996
Appointed Date: 25 May 1994

Secretary
SELLARS, David Ian
Resigned: 12 September 2003
Appointed Date: 16 February 1999

Secretary
SHIELS, Leigh
Resigned: 16 August 1999
Appointed Date: 28 February 1998

Secretary
TRURAN, Simon Alistair
Resigned: 28 February 1998
Appointed Date: 13 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 May 1994
Appointed Date: 22 March 1994

Director
BARNES, Arthur William
Resigned: 01 December 1996
Appointed Date: 25 May 1994
90 years old

Director
BARNES, Linda
Resigned: 13 January 1996
Appointed Date: 25 May 1994
76 years old

Director
BRYCE, Dennis Leonard
Resigned: 03 February 2003
Appointed Date: 04 April 1997
81 years old

Director
GREG, Gerard
Resigned: 04 April 1997
Appointed Date: 13 January 1996
59 years old

Director
JERVIS, John
Resigned: 18 July 2002
Appointed Date: 05 September 1996
56 years old

Director
SELLARS, David Ian
Resigned: 11 September 2003
Appointed Date: 21 October 1999
56 years old

Director
SHIELS, Leigh
Resigned: 31 July 1999
Appointed Date: 13 January 1996
56 years old

Director
TRURAN, Simon Alistair
Resigned: 28 February 1998
Appointed Date: 13 January 1996
57 years old

Director
WELSH, Jane
Resigned: 05 September 1996
Appointed Date: 13 January 1996
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 May 1994
Appointed Date: 22 March 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994

BANKSIDE PROPERTY MANAGEMENT LIMITED Events

19 Apr 2017
Confirmation statement made on 22 March 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 6

07 Jan 2016
Appointment of Fesal Mohammed as a director on 17 December 2015
07 Jan 2016
Appointment of Bushra Jabeen Mohammed as a director on 17 December 2015
...
... and 82 more events
15 Jul 1994
Director resigned;new director appointed

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

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

22 Mar 1994
Incorporation

22 Mar 1994
Incorporation