TOWNRIGHT PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 6DY

Company number 02567216
Status Active
Incorporation Date 10 December 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O THE GREY COAT HOSPITAL FOUNDATION, 55A CATHERINE PLACE, LONDON, SW1E 6DY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 September 2015 no member list. The most likely internet sites of TOWNRIGHT PROPERTY MANAGEMENT LIMITED are www.townrightpropertymanagement.co.uk, and www.townright-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Townright Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02567216. Townright Property Management Limited has been working since 10 December 1990. The present status of the company is Active. The registered address of Townright Property Management Limited is C O The Grey Coat Hospital Foundation 55a Catherine Place London Sw1e 6dy. . BITHELL, Michael John is a Secretary of the company. ANDREWES, Edward William Eden is a Director of the company. NESBITT, John Oliver is a Director of the company. Secretary BLACKWELL, Roy William has been resigned. Secretary HURRELL, Samantha Jane has been resigned. Secretary JOHNSON, Richard Peter has been resigned. Director CHECKLAND, Michael, Sir has been resigned. Director FRASER, Peter Donald has been resigned. Director HEENAN, Susan, Dr has been resigned. Director HURRELL, Samantha Jane has been resigned. Director JOHNSON, Richard Peter has been resigned. Director MADARO, Giulio has been resigned. Director WILLIS, Elisa has been resigned. Director WILLIS, John Cuthwaite has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BITHELL, Michael John
Appointed Date: 23 March 2015

Director
ANDREWES, Edward William Eden
Appointed Date: 02 January 2007
87 years old

Director
NESBITT, John Oliver
Appointed Date: 02 January 2007
64 years old

Resigned Directors

Secretary
BLACKWELL, Roy William
Resigned: 23 March 2015
Appointed Date: 02 January 2007

Secretary
HURRELL, Samantha Jane
Resigned: 02 January 2007
Appointed Date: 01 April 2004

Secretary
JOHNSON, Richard Peter
Resigned: 01 April 2004

Director
CHECKLAND, Michael, Sir
Resigned: 01 August 1993
89 years old

Director
FRASER, Peter Donald
Resigned: 02 January 2007
Appointed Date: 24 January 1993
62 years old

Director
HEENAN, Susan, Dr
Resigned: 01 February 2001
Appointed Date: 07 March 2000
61 years old

Director
HURRELL, Samantha Jane
Resigned: 02 January 2007
Appointed Date: 10 May 2002
62 years old

Director
JOHNSON, Richard Peter
Resigned: 01 April 2004
73 years old

Director
MADARO, Giulio
Resigned: 01 May 2001
Appointed Date: 14 April 2000
55 years old

Director
WILLIS, Elisa
Resigned: 06 July 1999
Appointed Date: 01 October 1993
104 years old

Director
WILLIS, John Cuthwaite
Resigned: 28 July 1993
Appointed Date: 31 January 1992
116 years old

Persons With Significant Control

Mr Edward William Eden Andrewes
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr John Oliver Nesbitt
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

TOWNRIGHT PROPERTY MANAGEMENT LIMITED Events

30 Sep 2016
Confirmation statement made on 15 September 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 31 December 2015
15 Sep 2015
Annual return made up to 15 September 2015 no member list
15 Sep 2015
Accounts for a dormant company made up to 31 December 2014
24 Mar 2015
Termination of appointment of Roy William Blackwell as a secretary on 23 March 2015
...
... and 89 more events
07 Sep 1991
Registered office changed on 07/09/91 from: sussex house north st horsham PH12 1BN

21 May 1991
Registered office changed on 21/05/91 from: 2 baches street london N1 6UB

21 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1991
Director resigned;new director appointed

10 Dec 1990
Incorporation