TOOMBELL PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W2 5BZ

Company number 03737028
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address 19 SUTHERLAND PLACE, LONDON, W2 5BZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 4 . The most likely internet sites of TOOMBELL PROPERTY MANAGEMENT LIMITED are www.toombellpropertymanagement.co.uk, and www.toombell-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 3.9 miles; to Barbican Rail Station is 4.3 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toombell Property Management Limited is a Private Limited Company. The company registration number is 03737028. Toombell Property Management Limited has been working since 19 March 1999. The present status of the company is Active. The registered address of Toombell Property Management Limited is 19 Sutherland Place London W2 5bz. . HOOFT, Pieter Johannes is a Director of the company. LUBAR, Katherine is a Director of the company. NOWLAN, Christopher John is a Director of the company. ROPER DRIMIE, Mark Nicholas is a Director of the company. Secretary DUFFY, Jennifer Mary Emma has been resigned. Secretary PEPPIATT, Lucy Frances has been resigned. Secretary WHITBURN, Alexander Dudley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEDDINGTON, Sarah Anne has been resigned. Director DUFFY, Jennifer Mary Emma has been resigned. Director PEPPIATT, Lucy Frances has been resigned. Director THOMPSON, William Pratt has been resigned. Director WHITBURN, Alexander Dudley has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HOOFT, Pieter Johannes
Appointed Date: 12 December 2014
62 years old

Director
LUBAR, Katherine
Appointed Date: 05 July 2000
56 years old

Director
NOWLAN, Christopher John
Appointed Date: 13 November 2013
46 years old

Director
ROPER DRIMIE, Mark Nicholas
Appointed Date: 28 February 2008
60 years old

Resigned Directors

Secretary
DUFFY, Jennifer Mary Emma
Resigned: 30 November 2007
Appointed Date: 12 June 2007

Secretary
PEPPIATT, Lucy Frances
Resigned: 12 December 2014
Appointed Date: 01 December 2007

Secretary
WHITBURN, Alexander Dudley
Resigned: 12 June 2007
Appointed Date: 07 May 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 May 1999
Appointed Date: 19 March 1999

Director
BEDDINGTON, Sarah Anne
Resigned: 13 November 2013
Appointed Date: 05 July 2000
61 years old

Director
DUFFY, Jennifer Mary Emma
Resigned: 19 November 2007
Appointed Date: 05 July 2000
56 years old

Director
PEPPIATT, Lucy Frances
Resigned: 12 December 2014
Appointed Date: 12 June 2007
55 years old

Director
THOMPSON, William Pratt
Resigned: 30 March 2000
Appointed Date: 07 May 1999
92 years old

Director
WHITBURN, Alexander Dudley
Resigned: 12 June 2007
Appointed Date: 07 May 1999
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 May 1999
Appointed Date: 19 March 1999

TOOMBELL PROPERTY MANAGEMENT LIMITED Events

23 Mar 2017
Confirmation statement made on 19 March 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 4

07 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4

...
... and 55 more events
08 Jun 1999
New secretary appointed;new director appointed
08 Jun 1999
Director resigned
08 Jun 1999
Secretary resigned
07 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Mar 1999
Incorporation