BAYSWATER PROPERTY SERVICES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE24 9DA

Company number 04108624
Status Active
Incorporation Date 15 November 2000
Company Type Private Limited Company
Address 4 CROXTED MEWS, CROXTED ROAD, DULWICH VILLAGE, LONDON, SE24 9DA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of BAYSWATER PROPERTY SERVICES LIMITED are www.bayswaterpropertyservices.co.uk, and www.bayswater-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Beckenham Hill Rail Station is 4 miles; to Barbican Rail Station is 4.8 miles; to Bickley Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bayswater Property Services Limited is a Private Limited Company. The company registration number is 04108624. Bayswater Property Services Limited has been working since 15 November 2000. The present status of the company is Active. The registered address of Bayswater Property Services Limited is 4 Croxted Mews Croxted Road Dulwich Village London Se24 9da. . DILIETO, Anna Maria is a Secretary of the company. DILIETO, Antony is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary RIVERS, Stephen has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director MURPHY, Tracey has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
DILIETO, Anna Maria
Appointed Date: 05 March 2004

Director
DILIETO, Antony
Appointed Date: 15 November 2000
56 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 15 November 2000
Appointed Date: 15 November 2000

Secretary
RIVERS, Stephen
Resigned: 05 March 2004
Appointed Date: 15 November 2000

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 15 November 2000
Appointed Date: 15 November 2000

Director
MURPHY, Tracey
Resigned: 05 March 2004
Appointed Date: 15 November 2000
65 years old

Persons With Significant Control

Mr Antony Dilieto
Notified on: 1 November 2016
56 years old
Nature of control: Has significant influence or control as a member of a firm

BAYSWATER PROPERTY SERVICES LIMITED Events

17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 30 November 2014
17 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100

...
... and 39 more events
20 Nov 2000
New director appointed
20 Nov 2000
Registered office changed on 20/11/00 from: kingsway house 103 kingsway holborn london WC2B 6AW
20 Nov 2000
Secretary resigned
20 Nov 2000
Director resigned
15 Nov 2000
Incorporation