LEVERSIDE PROPERTY MANAGEMENT COMPANY LIMITED
SURREY

Hellopages » Greater London » Sutton » SM2 6LX

Company number 02675007
Status Active
Incorporation Date 31 December 1991
Company Type Private Limited Company
Address 58 MULGRAVE ROAD, SUTTON, SURREY, SM2 6LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 24 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 100 . The most likely internet sites of LEVERSIDE PROPERTY MANAGEMENT COMPANY LIMITED are www.leversidepropertymanagementcompany.co.uk, and www.leverside-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Leverside Property Management Company Limited is a Private Limited Company. The company registration number is 02675007. Leverside Property Management Company Limited has been working since 31 December 1991. The present status of the company is Active. The registered address of Leverside Property Management Company Limited is 58 Mulgrave Road Sutton Surrey Sm2 6lx. The company`s financial liabilities are £0.41k. It is £-0.11k against last year. The cash in hand is £0.98k. It is £0.07k against last year. And the total assets are £1.3k, which is £0.07k against last year. QUIRK, James Richard is a Secretary of the company. PALOS, Blanca is a Director of the company. QUIRK, James Richard is a Director of the company. Secretary GLASTONBURY, Stuart has been resigned. Secretary SARGENT, Adam has been resigned. Secretary TAIT, Richard Antony has been resigned. Secretary MBC SECRETARIES LIMITED has been resigned. Director GLASTONBURY, Stuart has been resigned. Director ROBINSON, Katie Eleanor has been resigned. Director TAIT, Richard Antony has been resigned. Director THOMAS, Alison has been resigned. Director WILLIAMS, Lance Reginald has been resigned. Director YATES, Adam has been resigned. Director MBC SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


leverside property management company Key Finiance

LIABILITIES £0.41k
-21%
CASH £0.98k
+7%
TOTAL ASSETS £1.3k
+5%
All Financial Figures

Current Directors

Secretary
QUIRK, James Richard
Appointed Date: 01 July 2006

Director
PALOS, Blanca
Appointed Date: 14 December 2012
53 years old

Director
QUIRK, James Richard
Appointed Date: 01 July 2006
47 years old

Resigned Directors

Secretary
GLASTONBURY, Stuart
Resigned: 30 June 2001
Appointed Date: 14 November 1994

Secretary
SARGENT, Adam
Resigned: 01 July 2006
Appointed Date: 30 June 2001

Secretary
TAIT, Richard Antony
Resigned: 14 November 1994
Appointed Date: 27 January 1992

Secretary
MBC SECRETARIES LIMITED
Resigned: 27 January 1992
Appointed Date: 23 December 1991

Director
GLASTONBURY, Stuart
Resigned: 30 June 2001
Appointed Date: 14 November 1994
54 years old

Director
ROBINSON, Katie Eleanor
Resigned: 01 July 2006
Appointed Date: 30 June 2001
47 years old

Director
TAIT, Richard Antony
Resigned: 14 November 1994
Appointed Date: 27 January 1992
59 years old

Director
THOMAS, Alison
Resigned: 26 August 1998
Appointed Date: 27 January 1992
61 years old

Director
WILLIAMS, Lance Reginald
Resigned: 01 January 2007
Appointed Date: 27 January 1992
96 years old

Director
YATES, Adam
Resigned: 23 August 2006
Appointed Date: 26 August 1998
53 years old

Director
MBC SECRETARIES LIMITED
Resigned: 27 January 1992
Appointed Date: 23 December 1991

Persons With Significant Control

Mr James Richard Quirk Ba Hons
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

LEVERSIDE PROPERTY MANAGEMENT COMPANY LIMITED Events

07 Jan 2017
Confirmation statement made on 18 December 2016 with updates
17 Dec 2016
Total exemption small company accounts made up to 24 March 2016
03 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 24 March 2015
08 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 62 more events
12 Mar 1992
Director resigned;new director appointed

12 Mar 1992
Secretary resigned;new director appointed

04 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1992
Registered office changed on 10/02/92 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP

31 Dec 1991
Incorporation