TIMENUMBER PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Wandsworth » SW18 1ND
Company number 03378431
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address 5 MELROSE ROAD, LONDON, SW18 1ND
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-seven events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TIMENUMBER PROPERTY MANAGEMENT LIMITED are www.timenumberpropertymanagement.co.uk, and www.timenumber-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brentford Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 6.1 miles; to Barbican Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timenumber Property Management Limited is a Private Limited Company. The company registration number is 03378431. Timenumber Property Management Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of Timenumber Property Management Limited is 5 Melrose Road London Sw18 1nd. The company`s financial liabilities are £0k. It is £0k against last year. . ALLAN, Elizabeth Ann is a Director of the company. ALLAN, Henry William Alexander is a Director of the company. FIGGIS, Joanna Katherine is a Director of the company. KING, Jutta Margarete Luise is a Director of the company. Secretary HINDE, Thea, Dr has been resigned. Secretary MITCHELL, James William has been resigned. Secretary MOORE, Cathal Eoghan has been resigned. Secretary OLIVER, Robin Edward has been resigned. Secretary SMITH, Michael Chesney has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUDLEY, Robert Alan Cheyney has been resigned. Director HINDE, Thea Michelle, Dr has been resigned. Director HOWARD, Benedict Allen has been resigned. Director JONES, Gareth Anthony has been resigned. Director KING, Jutta has been resigned. Director MITCHELL, James William has been resigned. Director MOORE, Cathal Eoghan has been resigned. Director OLIVER, Robin Edward has been resigned. Director PINDER, Charles David has been resigned. Director SINGER, Charlotte Honor has been resigned. Director SMITH, Michael Chesney has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


timenumber property management Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALLAN, Elizabeth Ann
Appointed Date: 17 April 2015
46 years old

Director
ALLAN, Henry William Alexander
Appointed Date: 17 April 2015
46 years old

Director
FIGGIS, Joanna Katherine
Appointed Date: 15 August 2009
54 years old

Director
KING, Jutta Margarete Luise
Appointed Date: 06 October 1997
78 years old

Resigned Directors

Secretary
HINDE, Thea, Dr
Resigned: 17 April 2015
Appointed Date: 15 August 2009

Secretary
MITCHELL, James William
Resigned: 15 August 2009
Appointed Date: 01 August 2006

Secretary
MOORE, Cathal Eoghan
Resigned: 27 January 2006
Appointed Date: 21 June 2000

Secretary
OLIVER, Robin Edward
Resigned: 09 June 2006
Appointed Date: 27 January 2006

Secretary
SMITH, Michael Chesney
Resigned: 21 June 2000
Appointed Date: 06 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 1997
Appointed Date: 30 May 1997

Director
DUDLEY, Robert Alan Cheyney
Resigned: 09 June 2006
Appointed Date: 27 January 2006
47 years old

Director
HINDE, Thea Michelle, Dr
Resigned: 17 April 2015
Appointed Date: 09 June 2006
48 years old

Director
HOWARD, Benedict Allen
Resigned: 01 October 2009
Appointed Date: 15 August 2009
57 years old

Director
JONES, Gareth Anthony
Resigned: 17 April 2015
Appointed Date: 09 June 2006
53 years old

Director
KING, Jutta
Resigned: 01 January 2015
Appointed Date: 01 October 2009
59 years old

Director
MITCHELL, James William
Resigned: 15 August 2009
Appointed Date: 21 June 2000
59 years old

Director
MOORE, Cathal Eoghan
Resigned: 27 January 2006
Appointed Date: 20 January 1998
63 years old

Director
OLIVER, Robin Edward
Resigned: 09 June 2006
Appointed Date: 27 January 2006
48 years old

Director
PINDER, Charles David
Resigned: 25 January 1998
Appointed Date: 06 October 1997
67 years old

Director
SINGER, Charlotte Honor
Resigned: 15 August 2009
Appointed Date: 21 June 2000
58 years old

Director
SMITH, Michael Chesney
Resigned: 21 June 2000
Appointed Date: 06 October 1997
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 October 1997
Appointed Date: 30 May 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 1997
Appointed Date: 30 May 1997

Persons With Significant Control

Mr Henry William Alexander Allan
Notified on: 23 July 2016
39 years old
Nature of control: Has significant influence or control

TIMENUMBER PROPERTY MANAGEMENT LIMITED Events

30 Mar 2017
Micro company accounts made up to 31 May 2016
23 Jul 2016
Confirmation statement made on 23 July 2016 with updates
20 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Sep 2015
Director's details changed for Mrs Libby Allen on 16 September 2015
16 Sep 2015
Director's details changed for Mr Henry Allen on 16 September 2015
...
... and 77 more events
27 Oct 1997
New director appointed
27 Oct 1997
New secretary appointed;new director appointed
27 Oct 1997
New director appointed
27 Oct 1997
Registered office changed on 27/10/97 from: 1 mitchell lane bristol BS1 6BU
30 May 1997
Incorporation