CAYZER PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8LA

Company number 02116696
Status Active
Incorporation Date 30 March 1987
Company Type Private Limited Company
Address 2ND FLOOR STRATTON HOUSE, STRATTON STREET, LONDON, ENGLAND, W1J 8LA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of CAYZER PROPERTY MANAGEMENT LIMITED are www.cayzerpropertymanagement.co.uk, and www.cayzer-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Cayzer Property Management Limited is a Private Limited Company. The company registration number is 02116696. Cayzer Property Management Limited has been working since 30 March 1987. The present status of the company is Active. The registered address of Cayzer Property Management Limited is 2nd Floor Stratton House Stratton Street London England W1j 8la. . GIBBS, Dominic Vaughan is a Secretary of the company. GIBBS, Dominic Vaughan is a Director of the company. WYATT, William Penfold is a Director of the company. Secretary BARRY, Sonia has been resigned. Secretary D'MARCO, Helen has been resigned. Secretary DADSON, Christopher Anthony Verey has been resigned. Secretary DENISON, Graeme Philip has been resigned. Secretary OSBORN, Edith Jane has been resigned. Secretary SEFTON, James Hunter has been resigned. Director ANTHONY, Alec Frank has been resigned. Director BARRY, Sonia Claire has been resigned. Director CARTWRIGHT, Jonathan Harry has been resigned. Director CAYZER, Charles William, The Honourable has been resigned. Director COOK, Jeanne has been resigned. Director DENISON, Graeme Philip has been resigned. Director WYATT, Michael Gerald, Major has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GIBBS, Dominic Vaughan
Appointed Date: 04 October 2013

Director
GIBBS, Dominic Vaughan
Appointed Date: 19 May 2003
59 years old

Director
WYATT, William Penfold
Appointed Date: 04 October 2013
57 years old

Resigned Directors

Secretary
BARRY, Sonia
Resigned: 04 October 2013
Appointed Date: 19 June 2012

Secretary
D'MARCO, Helen
Resigned: 19 June 2012
Appointed Date: 20 May 2008

Secretary
DADSON, Christopher Anthony Verey
Resigned: 21 October 2005
Appointed Date: 19 May 2003

Secretary
DENISON, Graeme Philip
Resigned: 05 March 1998

Secretary
OSBORN, Edith Jane
Resigned: 12 May 2003
Appointed Date: 05 March 1998

Secretary
SEFTON, James Hunter
Resigned: 20 May 2008
Appointed Date: 21 October 2005

Director
ANTHONY, Alec Frank
Resigned: 01 September 1992
94 years old

Director
BARRY, Sonia Claire
Resigned: 04 October 2013
Appointed Date: 27 April 2011
51 years old

Director
CARTWRIGHT, Jonathan Harry
Resigned: 12 May 2003
Appointed Date: 05 March 1998
72 years old

Director
CAYZER, Charles William, The Honourable
Resigned: 31 October 2007
68 years old

Director
COOK, Jeanne
Resigned: 27 April 2011
Appointed Date: 31 October 2007
76 years old

Director
DENISON, Graeme Philip
Resigned: 05 March 1998
Appointed Date: 01 September 1992
65 years old

Director
WYATT, Michael Gerald, Major
Resigned: 05 March 1998
Appointed Date: 01 September 1992
88 years old

Persons With Significant Control

The Cayzer Trust Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAYZER PROPERTY MANAGEMENT LIMITED Events

01 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
08 Oct 2015
Total exemption full accounts made up to 31 March 2015
02 Sep 2015
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House Stratton Street London W1J 8LA on 2 September 2015
05 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

...
... and 98 more events
19 May 1987
Director resigned;new director appointed

19 May 1987
Secretary resigned;new secretary appointed

19 May 1987
Registered office changed on 19/05/87 from: 2 baches street london N1 6EE

30 Apr 1987
Company name changed spacecosmic LIMITED\certificate issued on 30/04/87

30 Mar 1987
Certificate of Incorporation