PROPERTY REINSTATEMENT REPAIRS AND MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 00907917
Status Active
Incorporation Date 7 June 1967
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
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-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 40,000 . The most likely internet sites of PROPERTY REINSTATEMENT REPAIRS AND MANAGEMENT LIMITED are www.propertyreinstatementrepairsandmanagement.co.uk, and www.property-reinstatement-repairs-and-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Property Reinstatement Repairs and Management Limited is a Private Limited Company. The company registration number is 00907917. Property Reinstatement Repairs and Management Limited has been working since 07 June 1967. The present status of the company is Active. The registered address of Property Reinstatement Repairs and Management Limited is 64 New Cavendish Street London W1g 8tb. . COLSON, David John is a Secretary of the company. FREEDMAN, Michael John is a Director of the company. FREEMAN, Anne is a Director of the company. GEE, Rimany Louise is a Director of the company. MOSS, Stephen David is a Director of the company. Director BOSMAN, Morris Alfred has been resigned. Director BOSMAN, Priscilla Julia has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
FREEDMAN, Michael John
Appointed Date: 01 June 1995
79 years old

Director
FREEMAN, Anne

78 years old

Director
GEE, Rimany Louise
Appointed Date: 17 November 1998
56 years old

Director
MOSS, Stephen David

73 years old

Resigned Directors

Director
BOSMAN, Morris Alfred
Resigned: 15 March 1996
115 years old

Director
BOSMAN, Priscilla Julia
Resigned: 16 April 2005
114 years old

Persons With Significant Control

Associates Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROPERTY REINSTATEMENT REPAIRS AND MANAGEMENT LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
05 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 40,000

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 40,000

...
... and 72 more events
08 Feb 1988
Accounts for a small company made up to 31 March 1986

17 Jun 1987
Return made up to 21/11/86; full list of members
10 Dec 1986
Full accounts made up to 31 March 1985
10 Jun 1974
Company name changed\certificate issued on 10/06/74
07 Jun 1967
Incorporation

PROPERTY REINSTATEMENT REPAIRS AND MANAGEMENT LIMITED Charges

3 February 1975
Mem of deposit
Delivered: 7 February 1975
Status: Outstanding
Persons entitled: P.S. Refson & Co LTD.
Description: All seucurities including stocks and shares, which have…