PRIVATETOWN PROPERTY MANAGEMENT LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR14 7EQ
Company number 02231737
Status Active
Incorporation Date 17 March 1988
Company Type Private Limited Company
Address BRAMERTON LODGE EAST HILL LANE, BRAMERTON, NORWICH, NORFOLK, NR14 7EQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Appointment of David Mark Prince as a director on 23 November 2016; Registered office address changed from 14 Bramerton Lodge Easthill Lane Bramerton Norwich Norfolk NR14 7EQ to Bramerton Lodge East Hill Lane Bramerton Norwich Norfolk NR14 7EQ on 23 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PRIVATETOWN PROPERTY MANAGEMENT LIMITED are www.privatetownpropertymanagement.co.uk, and www.privatetown-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Buckenham Rail Station is 3.5 miles; to Lingwood Rail Station is 4.6 miles; to Salhouse Rail Station is 5.2 miles; to Hoveton & Wroxham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Privatetown Property Management Limited is a Private Limited Company. The company registration number is 02231737. Privatetown Property Management Limited has been working since 17 March 1988. The present status of the company is Active. The registered address of Privatetown Property Management Limited is Bramerton Lodge East Hill Lane Bramerton Norwich Norfolk Nr14 7eq. The company`s financial liabilities are £38.81k. It is £8.04k against last year. And the total assets are £40.23k, which is £8.2k against last year. DARWOOD, Anthony John, Dr is a Director of the company. PRINCE, David Mark is a Director of the company. VISCOVICH, Karin is a Director of the company. Secretary DADE, Christopher Charles has been resigned. Secretary EAGLE, Timothy has been resigned. Secretary KNOWLES, Veronica has been resigned. Secretary LODGE, Hazel Irene has been resigned. Secretary MCDAID, William David has been resigned. Secretary PRITCHETT, Roger Morris has been resigned. Secretary THE PARTNERS IN THE FIRM OF EVERSHEDS (EAST OF ENGLAND) has been resigned. Director BLANCHARD, Stuart has been resigned. Director DADE, Christopher Charles has been resigned. Director DOWNES, Andrea Jane has been resigned. Director EAGLE, Timothy has been resigned. Director EDWARDS, Terence has been resigned. Director FERREY, David Oliver has been resigned. Director FLYNN, Laurence has been resigned. Director HARLING, Peter Frederick has been resigned. Director HINES, Melanie has been resigned. Director KNOWLES, Veronica has been resigned. Director KNOWLES, Veronica has been resigned. Director LANE, John has been resigned. Director LODGE, Hazel Irene has been resigned. Director MCDAID, William David has been resigned. Director MORRIS, Richard John has been resigned. Director PRITCHETT, Roger Morris has been resigned. Director SHAW, Jane Stephanie has been resigned. Director SIBSON, Mark Rodney has been resigned. Director SPINK, Janet May has been resigned. Director SPINKS, Janet May has been resigned. Director SPRANGE, Margaret Ann has been resigned. Director SWEENEY, Shelagh Maureen has been resigned. Director SWEENEY, Shelagh Maureen has been resigned. Director WHITEHEAD, Dixon Alexander has been resigned. Director YEOMANS, Angela Wendy has been resigned. The company operates in "Residents property management".


privatetown property management Key Finiance

LIABILITIES £38.81k
+26%
CASH n/a
TOTAL ASSETS £40.23k
+25%
All Financial Figures

Current Directors

Director
DARWOOD, Anthony John, Dr
Appointed Date: 07 September 2011
82 years old

Director
PRINCE, David Mark
Appointed Date: 23 November 2016
51 years old

Director
VISCOVICH, Karin
Appointed Date: 07 September 2011
68 years old

Resigned Directors

Secretary
DADE, Christopher Charles
Resigned: 20 March 2008
Appointed Date: 05 October 2006

Secretary
EAGLE, Timothy
Resigned: 05 October 2006
Appointed Date: 13 October 1999

Secretary
KNOWLES, Veronica
Resigned: 23 March 1999
Appointed Date: 04 September 1996

Secretary
LODGE, Hazel Irene
Resigned: 25 May 1995
Appointed Date: 11 April 1993

Secretary
MCDAID, William David
Resigned: 18 January 1993

Secretary
PRITCHETT, Roger Morris
Resigned: 22 August 1995
Appointed Date: 25 May 1995

Secretary
THE PARTNERS IN THE FIRM OF EVERSHEDS (EAST OF ENGLAND)
Resigned: 04 September 1996
Appointed Date: 06 September 1995

Director
BLANCHARD, Stuart
Resigned: 11 September 1999
Appointed Date: 03 August 1999
66 years old

Director
DADE, Christopher Charles
Resigned: 20 March 2008
Appointed Date: 05 October 2006
62 years old

Director
DOWNES, Andrea Jane
Resigned: 31 December 2012
Appointed Date: 07 September 2011
48 years old

Director
EAGLE, Timothy
Resigned: 05 October 2006
Appointed Date: 13 October 1999
66 years old

Director
EDWARDS, Terence
Resigned: 22 March 1993
87 years old

Director
FERREY, David Oliver
Resigned: 03 August 1999
Appointed Date: 17 June 1999
96 years old

Director
FLYNN, Laurence
Resigned: 28 June 1996
Appointed Date: 19 July 1995
85 years old

Director
HARLING, Peter Frederick
Resigned: 30 April 1999
Appointed Date: 04 September 1996
72 years old

Director
HINES, Melanie
Resigned: 01 October 2006
Appointed Date: 13 October 1999
60 years old

Director
KNOWLES, Veronica
Resigned: 30 June 2009
Appointed Date: 15 December 2008
85 years old

Director
KNOWLES, Veronica
Resigned: 23 August 1999
Appointed Date: 09 January 1995
85 years old

Director
LANE, John
Resigned: 25 May 1995
Appointed Date: 22 March 1993
91 years old

Director
LODGE, Hazel Irene
Resigned: 17 June 1995
Appointed Date: 11 April 1993
83 years old

Director
MCDAID, William David
Resigned: 18 January 1993
71 years old

Director
MORRIS, Richard John
Resigned: 04 December 2007
Appointed Date: 27 September 2005
58 years old

Director
PRITCHETT, Roger Morris
Resigned: 22 August 1995
Appointed Date: 27 March 1995
82 years old

Director
SHAW, Jane Stephanie
Resigned: 15 December 2008
Appointed Date: 01 October 2006
66 years old

Director
SIBSON, Mark Rodney
Resigned: 16 September 2011
Appointed Date: 15 December 2008
46 years old

Director
SPINK, Janet May
Resigned: 07 May 2005
Appointed Date: 01 August 2004
73 years old

Director
SPINKS, Janet May
Resigned: 05 July 2001
Appointed Date: 13 October 1999
73 years old

Director
SPRANGE, Margaret Ann
Resigned: 26 September 1994
Appointed Date: 22 March 1993
78 years old

Director
SWEENEY, Shelagh Maureen
Resigned: 22 August 1996
Appointed Date: 28 June 1996
76 years old

Director
SWEENEY, Shelagh Maureen
Resigned: 11 April 1993
76 years old

Director
WHITEHEAD, Dixon Alexander
Resigned: 09 January 1996
Appointed Date: 07 July 1994
103 years old

Director
YEOMANS, Angela Wendy
Resigned: 07 September 2011
Appointed Date: 22 August 1996
78 years old

PRIVATETOWN PROPERTY MANAGEMENT LIMITED Events

23 Jan 2017
Appointment of David Mark Prince as a director on 23 November 2016
23 Jan 2017
Registered office address changed from 14 Bramerton Lodge Easthill Lane Bramerton Norwich Norfolk NR14 7EQ to Bramerton Lodge East Hill Lane Bramerton Norwich Norfolk NR14 7EQ on 23 January 2017
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
10 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

...
... and 132 more events
14 Jun 1988
Registered office changed on 14/06/88 from: 2 baches street london N1 6UB

14 Jun 1988
Secretary resigned;new secretary appointed

14 Jun 1988
Director resigned;new director appointed

17 Mar 1988
Incorporation

17 Mar 1988
Incorporation