PLACETOWN PROPERTY MANAGEMENT LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4EH

Company number 02634946
Status Active
Incorporation Date 5 August 1991
Company Type Private Limited Company
Address AVC HOUSE, 21 NORTHAMPTON LANE, SWANSEA, SA1 4EH
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 eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PLACETOWN PROPERTY MANAGEMENT LIMITED are www.placetownpropertymanagement.co.uk, and www.placetown-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Placetown Property Management Limited is a Private Limited Company. The company registration number is 02634946. Placetown Property Management Limited has been working since 05 August 1991. The present status of the company is Active. The registered address of Placetown Property Management Limited is Avc House 21 Northampton Lane Swansea Sa1 4eh. . HOLDER, Philip is a Secretary of the company. SMITH, Paula is a Director of the company. Secretary BENNETT, Sue has been resigned. Secretary EDWARDS, Barbara has been resigned. Secretary HULL, Marilyn Frances has been resigned. Secretary PECCI, Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, Margaret Anita has been resigned. Director BENNETT, Sarah Elizabeth has been resigned. Director BENNETT, Sue has been resigned. Director DAVIES, Olive Dorothy has been resigned. Director EDWARDS, Barbara has been resigned. Director GILLIGAN, Wanda Christina has been resigned. Director HULL, Marilyn Frances has been resigned. Director LEWIS, Sandra has been resigned. Director PECCI, Patricia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HOLDER, Philip
Appointed Date: 08 December 2006

Director
SMITH, Paula
Appointed Date: 19 May 2011
79 years old

Resigned Directors

Secretary
BENNETT, Sue
Resigned: 08 December 2006
Appointed Date: 03 April 2001

Secretary
EDWARDS, Barbara
Resigned: 03 April 2001
Appointed Date: 26 March 1998

Secretary
HULL, Marilyn Frances
Resigned: 26 February 1996
Appointed Date: 02 September 1991

Secretary
PECCI, Patricia
Resigned: 26 March 1998
Appointed Date: 26 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 1991
Appointed Date: 05 August 1991

Director
AUSTIN, Margaret Anita
Resigned: 03 April 2001
Appointed Date: 26 March 1998
94 years old

Director
BENNETT, Sarah Elizabeth
Resigned: 26 February 1996
Appointed Date: 02 September 1991
68 years old

Director
BENNETT, Sue
Resigned: 08 December 2006
Appointed Date: 03 April 2001
61 years old

Director
DAVIES, Olive Dorothy
Resigned: 03 April 2001
Appointed Date: 26 February 1996
95 years old

Director
EDWARDS, Barbara
Resigned: 12 March 2012
Appointed Date: 03 April 2001
101 years old

Director
GILLIGAN, Wanda Christina
Resigned: 20 April 2009
Appointed Date: 03 April 2001
79 years old

Director
HULL, Marilyn Frances
Resigned: 26 February 1996
Appointed Date: 02 September 1991
74 years old

Director
LEWIS, Sandra
Resigned: 26 February 1996
Appointed Date: 02 September 1991
61 years old

Director
PECCI, Patricia
Resigned: 06 May 1998
Appointed Date: 26 February 1996
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 September 1991
Appointed Date: 05 August 1991

PLACETOWN PROPERTY MANAGEMENT LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 August 2016
01 Sep 2016
Confirmation statement made on 5 August 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 14

25 Aug 2015
Director's details changed for Paula Smith on 25 July 2015
...
... and 73 more events
07 Oct 1991
Registered office changed on 07/10/91 from: 2 baches street london N1 6UB

07 Oct 1991
New secretary appointed;director resigned;new director appointed

07 Oct 1991
New director appointed

07 Oct 1991
Secretary resigned;director resigned;new director appointed

05 Aug 1991
Incorporation