Company NameProperty Management Corporation Plc
DirectorWalid Jalanbo
Company StatusDissolved
Company Number02588221
CategoryPublic Limited Company
Incorporation Date4 March 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameWalid Jalanbo
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence Address89 Hamilton Terrace
London
NW8 9QY
Secretary NameBenjamin Stuart Crichton
NationalityBritish
StatusCurrent
Appointed08 July 1991(4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address80 Brook Street
Mayfair
London
W1Y 2DD
Secretary NameMr David James Goff
NationalityBritish
StatusResigned
Appointed12 June 1991(3 months, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 July 1991)
RoleSolicitor
Correspondence AddressAmes House 6 Duke Of York Street
London
SW1Y 6LJ
Director NameMr David James Goff
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 1999)
RoleSolicitor
Correspondence Address80 Brook Street
London
W1K 5DD
Director NameFarouk Hubbi
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySyrian
StatusResigned
Appointed31 August 1999(8 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 August 2000)
RoleCompany Director
Correspondence Address89 Hamilton Terrace
London
NW8 9QY
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBegbies Traynor
1&2 Raymond Buildings
Grays Inn, London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£257,990
Gross Profit£257,990
Net Worth-£553,835
Cash£25,110
Current Liabilities£142,370

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 December 2002Dissolved (1 page)
4 September 2002Liquidators statement of receipts and payments (5 pages)
4 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
27 December 2001Registered office changed on 27/12/01 from: 6 raymond building grays inn london WC1R 5NR (1 page)
25 September 2001Liquidators statement of receipts and payments (5 pages)
26 January 2001Director resigned (1 page)
27 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 2000Declaration of solvency (4 pages)
27 November 2000Appointment of a voluntary liquidator (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 80 brook street mayfair london W1Y 2DD (1 page)
19 September 2000Director resigned (1 page)
31 July 2000Full accounts made up to 31 December 1999 (15 pages)
25 July 2000New director appointed (2 pages)
5 April 2000Return made up to 04/03/00; full list of members (7 pages)
6 September 1999Director resigned (1 page)
16 July 1999Full accounts made up to 31 December 1998 (14 pages)
13 April 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1998Return made up to 04/03/98; full list of members (7 pages)
23 June 1998Full accounts made up to 31 December 1997 (14 pages)
1 August 1997Full accounts made up to 31 December 1996 (14 pages)
28 November 1996Registered office changed on 28/11/96 from: ames house 6 duke of york street london SW1Y 6LJ (1 page)
25 July 1996Full accounts made up to 31 December 1995 (13 pages)
8 March 1996Return made up to 04/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 May 1995Full accounts made up to 31 December 1994 (13 pages)
7 March 1995Return made up to 04/03/95; full list of members (8 pages)