NOTCHCENTRAL PROPERTY MANAGEMENT LIMITED
LONDON COLNEY

Hellopages » Hertfordshire » St Albans » AL2 1HA

Company number 04015254
Status Active
Incorporation Date 15 June 2000
Company Type Private Limited Company
Address WELLINGTON HOUSE, 273-275 HIGH STREET, LONDON COLNEY, HERTS, AL2 1HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NOTCHCENTRAL PROPERTY MANAGEMENT LIMITED are www.notchcentralpropertymanagement.co.uk, and www.notchcentral-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Notchcentral Property Management Limited is a Private Limited Company. The company registration number is 04015254. Notchcentral Property Management Limited has been working since 15 June 2000. The present status of the company is Active. The registered address of Notchcentral Property Management Limited is Wellington House 273 275 High Street London Colney Herts Al2 1ha. The company`s financial liabilities are £8.9k. It is £1.2k against last year. The cash in hand is £8.38k. It is £0.74k against last year. And the total assets are £9.2k, which is £1.2k against last year. BERGMAN, John is a Director of the company. CORORAN, Clare Elizabeth Mary is a Director of the company. MAXTED, Stephen is a Director of the company. Secretary HOLLAND, Richard Alfred has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TAYLOR WALTON SECRETARIAL LIMITED has been resigned. Director DUFFY, Dominic Francis has been resigned. Director GODDEN, Daniel Anthony has been resigned. Director HILLSON, Michael John has been resigned. Director HOLLAND, Richard Alfred has been resigned. Director HOLT, Matthew Owen has been resigned. Director PITT, Benjamin Nigel has been resigned. Director RUSSELL, Lee Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


notchcentral property management Key Finiance

LIABILITIES £8.9k
+15%
CASH £8.38k
+9%
TOTAL ASSETS £9.2k
+15%
All Financial Figures

Current Directors

Director
BERGMAN, John
Appointed Date: 06 September 2002
62 years old

Director
CORORAN, Clare Elizabeth Mary
Appointed Date: 03 October 2001
55 years old

Director
MAXTED, Stephen
Appointed Date: 07 August 2015
59 years old

Resigned Directors

Secretary
HOLLAND, Richard Alfred
Resigned: 03 October 2001
Appointed Date: 06 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 2000
Appointed Date: 15 June 2000

Secretary
TAYLOR WALTON SECRETARIAL LIMITED
Resigned: 01 October 2009
Appointed Date: 03 October 2001

Director
DUFFY, Dominic Francis
Resigned: 26 June 2002
Appointed Date: 03 October 2001
58 years old

Director
GODDEN, Daniel Anthony
Resigned: 23 August 2003
Appointed Date: 26 June 2002
52 years old

Director
HILLSON, Michael John
Resigned: 03 October 2001
Appointed Date: 06 October 2000
77 years old

Director
HOLLAND, Richard Alfred
Resigned: 03 October 2001
Appointed Date: 06 October 2000
75 years old

Director
HOLT, Matthew Owen
Resigned: 07 August 2015
Appointed Date: 27 April 2007
47 years old

Director
PITT, Benjamin Nigel
Resigned: 27 April 2007
Appointed Date: 04 September 2003
48 years old

Director
RUSSELL, Lee Michael
Resigned: 06 September 2002
Appointed Date: 03 October 2001
45 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 October 2000
Appointed Date: 15 June 2000

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 2000
Appointed Date: 15 June 2000

Persons With Significant Control

Mr Stephen Maxted
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Bergman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clare Elizabeth Mary Corcoran
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NOTCHCENTRAL PROPERTY MANAGEMENT LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Oct 2016
Confirmation statement made on 12 October 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3

20 Oct 2015
Appointment of Mr Stephen Maxted as a director on 7 August 2015
...
... and 55 more events
26 Oct 2000
Director resigned
26 Oct 2000
New secretary appointed;new director appointed
26 Oct 2000
New director appointed
26 Oct 2000
Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BU
15 Jun 2000
Incorporation