TRIPARTY PROPERTY MANAGEMENT LIMITED
CARDIFF

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF5 6BX

Company number 02907947
Status Active
Incorporation Date 14 March 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 OLD MARKET, WENVOE, CARDIFF, CF5 6BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Appointment of Mrs Joan Pamela Newman as a secretary on 7 April 2017; Termination of appointment of David Sydney Newman as a director on 7 April 2017. The most likely internet sites of TRIPARTY PROPERTY MANAGEMENT LIMITED are www.tripartypropertymanagement.co.uk, and www.triparty-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Triparty Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02907947. Triparty Property Management Limited has been working since 14 March 1994. The present status of the company is Active. The registered address of Triparty Property Management Limited is 4 Old Market Wenvoe Cardiff Cf5 6bx. . NEWMAN, Joan Pamela is a Secretary of the company. BROCK, Philip is a Director of the company. HALLIWELL, Angela Clare is a Director of the company. NEWMAN, Joan Pamela is a Director of the company. Secretary NEWMAN, David has been resigned. Secretary NEWMAN, Eileen Emily Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAHALANE, Anthony James has been resigned. Director GEORGE, Mark Timothy, Dr has been resigned. Director GRAY, Rachel has been resigned. Director NEWMAN, David Sydney has been resigned. Director NEWMAN, Eileen Emily Louise has been resigned. Director O'BEIRNE, Lauren Gail has been resigned. Director ROBERTS, Joy Denise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NEWMAN, Joan Pamela
Appointed Date: 07 April 2017

Director
BROCK, Philip
Appointed Date: 03 August 2002
70 years old

Director
HALLIWELL, Angela Clare
Appointed Date: 16 October 2015
40 years old

Director
NEWMAN, Joan Pamela
Appointed Date: 10 May 2010
76 years old

Resigned Directors

Secretary
NEWMAN, David
Resigned: 07 April 2017
Appointed Date: 28 February 2007

Secretary
NEWMAN, Eileen Emily Louise
Resigned: 28 February 2007
Appointed Date: 14 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 1994
Appointed Date: 14 March 1994

Director
CAHALANE, Anthony James
Resigned: 06 August 2013
Appointed Date: 28 May 2004
62 years old

Director
GEORGE, Mark Timothy, Dr
Resigned: 30 September 2001
Appointed Date: 28 March 1996
58 years old

Director
GRAY, Rachel
Resigned: 28 May 2004
Appointed Date: 07 November 2001
57 years old

Director
NEWMAN, David Sydney
Resigned: 07 April 2017
Appointed Date: 10 May 2010
79 years old

Director
NEWMAN, Eileen Emily Louise
Resigned: 16 February 2010
Appointed Date: 14 March 1994
111 years old

Director
O'BEIRNE, Lauren Gail
Resigned: 28 March 1996
Appointed Date: 14 March 1994
63 years old

Director
ROBERTS, Joy Denise
Resigned: 03 August 2002
Appointed Date: 14 March 1994
62 years old

Persons With Significant Control

Mrs Joan Pamela Newman
Notified on: 13 March 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Brock
Notified on: 13 March 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Angela Clare Halliwell
Notified on: 13 March 2017
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIPARTY PROPERTY MANAGEMENT LIMITED Events

10 Apr 2017
Confirmation statement made on 14 March 2017 with updates
07 Apr 2017
Appointment of Mrs Joan Pamela Newman as a secretary on 7 April 2017
07 Apr 2017
Termination of appointment of David Sydney Newman as a director on 7 April 2017
07 Apr 2017
Termination of appointment of David Newman as a secretary on 7 April 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 61 more events
16 Jan 1996
Accounts for a small company made up to 31 March 1995
29 Jun 1995
New director appointed
09 Jun 1995
Annual return made up to 14/03/95
21 Mar 1994
Secretary resigned

14 Mar 1994
Incorporation