This company is commonly known as Formalnew Property Management Limited. The company was founded 26 years ago and was given the registration number 03464727. The firm's registered office is in LEICESTER. You can find them at Edward House Grange Business Park, Whetstone, Leicester, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FORMALNEW PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03464727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edward House Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premier Works, Canal Street, Wigston, England, LE18 4PN | Director | 09 May 2007 | Active |
Premier Works, Canal Street, Wigston, England, LE18 4PN | Director | 27 November 1997 | Active |
8 Elm Tree Road, Cosby, Leicester, LE9 1SR | Director | 27 November 1997 | Active |
Premier Works, Canal Street, Wigston, England, LE18 4PN | Director | 09 May 2007 | Active |
Premier Works, Canal Street, Wigston, England, LE18 4PN | Secretary | 27 November 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 November 1997 | Active |
6 Clover Close, Narborough, LE19 3FT | Director | 09 May 2007 | Active |
Premier Works, Canal Street, Wigston, England, LE18 4PN | Director | 27 November 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 November 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 12 November 1997 | Active |
Mr Allan John O'Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | Edward House, Grange Business Park, Leicester, LE8 6EP |
Nature of control | : |
|
Mr Mark Edwin O'Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | English |
Address | : | Edward House, Grange Business Park, Leicester, LE8 6EP |
Nature of control | : |
|
Mr Paul William O'Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Edward House, Grange Business Park, Leicester, LE8 6EP |
Nature of control | : |
|
Miss Sharon Jane O'Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | Edward House, Grange Business Park, Leicester, LE8 6EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
2017-10-25 | Officers | Termination secretary company with name termination date. | Download |
2017-10-25 | Officers | Termination secretary company with name termination date. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.