SITESMART PROPERTY MANAGEMENT LIMITED
SA1 SWANSEA WATERFRONT

Hellopages » Swansea » Swansea » SA1 8QY

Company number 03011799
Status Active
Incorporation Date 19 January 1995
Company Type Private Limited Company
Address C/O BEVAN & BUCKLAND LANGDON HOUSE, LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8QY
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 6 . The most likely internet sites of SITESMART PROPERTY MANAGEMENT LIMITED are www.sitesmartpropertymanagement.co.uk, and www.sitesmart-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Sitesmart Property Management Limited is a Private Limited Company. The company registration number is 03011799. Sitesmart Property Management Limited has been working since 19 January 1995. The present status of the company is Active. The registered address of Sitesmart Property Management Limited is C O Bevan Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Sa1 8qy. . REES, Paul is a Secretary of the company. LAWRENCE, Patricia is a Director of the company. NEWTON, Lisa Louise is a Director of the company. PHILLIPS, John is a Director of the company. REES, Paul is a Director of the company. WILLIAMS, Gareth Rhys is a Director of the company. Secretary LANDERS, Rosalind has been resigned. Secretary LEIGH, Janet has been resigned. Secretary MATHIAS, Rhian has been resigned. Secretary TAYLOR, Sandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Sara Jane has been resigned. Director HODGSON, John has been resigned. Director JONES, Hywell Wyn has been resigned. Director LANDERS, David Brian has been resigned. Director LANDERS, Rosalind has been resigned. Director LAW, David Stephen has been resigned. Director LEIGH, Janet has been resigned. Director MATHIAS, Rhian has been resigned. Director PRICE, Andrew Huw has been resigned. Director SNELGROVE, Sherrill Ray has been resigned. Director TAYLOR, Sandra has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
REES, Paul
Appointed Date: 01 May 2007

Director
LAWRENCE, Patricia
Appointed Date: 01 July 1997
74 years old

Director
NEWTON, Lisa Louise
Appointed Date: 19 October 2004
51 years old

Director
PHILLIPS, John
Appointed Date: 07 November 1995
80 years old

Director
REES, Paul
Appointed Date: 02 September 2005
70 years old

Director
WILLIAMS, Gareth Rhys
Appointed Date: 29 August 2002
42 years old

Resigned Directors

Secretary
LANDERS, Rosalind
Resigned: 07 November 1995
Appointed Date: 23 February 1995

Secretary
LEIGH, Janet
Resigned: 09 February 2004
Appointed Date: 23 October 1999

Secretary
MATHIAS, Rhian
Resigned: 01 May 2007
Appointed Date: 04 February 2004

Secretary
TAYLOR, Sandra
Resigned: 23 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 1995
Appointed Date: 19 January 1995

Director
DAVIES, Sara Jane
Resigned: 19 October 2004
Appointed Date: 17 August 2001
51 years old

Director
HODGSON, John
Resigned: 01 July 1997
Appointed Date: 10 November 1995
77 years old

Director
JONES, Hywell Wyn
Resigned: 27 July 2001
Appointed Date: 07 November 1995
83 years old

Director
LANDERS, David Brian
Resigned: 17 August 2001
Appointed Date: 23 February 1995
90 years old

Director
LANDERS, Rosalind
Resigned: 07 November 1995
Appointed Date: 23 February 1995
86 years old

Director
LAW, David Stephen
Resigned: 05 November 1997
Appointed Date: 07 November 1995
66 years old

Director
LEIGH, Janet
Resigned: 09 February 2004
Appointed Date: 05 November 1997
73 years old

Director
MATHIAS, Rhian
Resigned: 01 May 2007
Appointed Date: 17 August 2001
47 years old

Director
PRICE, Andrew Huw
Resigned: 29 August 2002
Appointed Date: 23 October 1999
47 years old

Director
SNELGROVE, Sherrill Ray
Resigned: 02 September 2005
Appointed Date: 09 February 2004
70 years old

Director
TAYLOR, Sandra
Resigned: 23 October 1999
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 February 1995
Appointed Date: 19 January 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 1995
Appointed Date: 19 January 1995

Persons With Significant Control

Mr Paul Rees
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

SITESMART PROPERTY MANAGEMENT LIMITED Events

02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Feb 2015
Director's details changed for Patricia Lawrence on 19 January 2015
...
... and 82 more events
28 Jul 1995
New director appointed
14 Mar 1995
Registered office changed on 14/03/95 from: 1 mitchell lane, bristol, BS1 6BU
14 Mar 1995
Director resigned;new director appointed
14 Mar 1995
Secretary resigned;new secretary appointed;director resigned
19 Jan 1995
Incorporation