This company is commonly known as Furze Property Management Limited. The company was founded 29 years ago and was given the registration number 03009236. The firm's registered office is in HASTINGS. You can find them at 17 Scott Estate Limited Havelock Road, , Hastings, . This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.
Name | : | FURZE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03009236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Scott Estate Limited Havelock Road, Hastings, England, TN34 1BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL | Corporate Secretary | 10 July 2022 | Active |
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL | Director | 19 October 2017 | Active |
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL | Director | 28 September 2017 | Active |
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL | Director | 28 September 2017 | Active |
4 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF | Director | 01 June 1997 | Active |
Flat 2 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF | Director | 24 February 1995 | Active |
Flat 4 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF | Secretary | 24 February 1995 | Active |
Flat 7 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF | Secretary | 04 August 1995 | Active |
1 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF | Secretary | 01 January 1998 | Active |
3 Furze Croft, Gresham Way, St. Leonards On Sea, TN38 0UF | Secretary | 30 January 2001 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 12 January 1995 | Active |
2 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF | Secretary | 17 March 2006 | Active |
184, Queens Road, Hastings, England, TN34 1RG | Corporate Secretary | 15 January 2015 | Active |
Flat 4 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF | Director | 24 February 1995 | Active |
Flat 6 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF | Director | 24 February 1995 | Active |
2 Mistral Close, St Mary's, St Leonards On Sea, | Director | 31 May 2002 | Active |
Flat 1 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF | Director | 17 June 2010 | Active |
Flat 3 Furze Croft Gresham Way, St Leonards On Sea, TN38 0UF | Director | 24 February 1995 | Active |
5,Furze Croft,, 5,Furze Croft,, Gresham Way, St.Leonards-On-Sea, Great Britain, TN38 0UF | Director | 08 April 2013 | Active |
1 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF | Director | 05 February 1997 | Active |
8 Furze Croft, Gresham Way, St Leonards, TN38 0UF | Director | 26 May 2000 | Active |
1 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF | Director | 24 February 1995 | Active |
Flat 5 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF | Director | 24 February 1995 | Active |
2,, Henrys Avenue,, Woodford Green,, United Kingdom, IG8 9RA | Director | 14 January 2010 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 12 January 1995 | Active |
188, Pixmore Way, Letchworth, United Kingdom, SG6 1QT | Director | 21 November 2009 | Active |
7 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF | Director | 04 May 1995 | Active |
8 Furzecroft, Gresham Way, St Leonards, TN38 0UF | Director | 24 February 1995 | Active |
The Vicarage, 3 St Leonards Avenue Kenton, Harrow, HA3 8EJ | Director | 02 April 2004 | Active |
8 Furze Court Gresham Way, St Leonards On Sea, TN38 0UE | Director | 10 September 2001 | Active |
Flat 5 Furze Croft, Gresham Way, St. Leonards On Sea, TN38 0UF | Director | 10 July 2002 | Active |
Mr John Catterall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, Findley's Of Cooden, Bexhill-On-Sea, England, TN39 4SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Officers | Change corporate secretary company with change date. | Download |
2023-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-18 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.