UKBizDB.co.uk

FURZE PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:17 Scott Estate Limited Havelock Road, Hastings, England, TN34 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Corporate Secretary10 July 2022Active
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Director19 October 2017Active
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Director28 September 2017Active
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Director28 September 2017Active
4 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF

Director01 June 1997Active
Flat 2 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF

Director24 February 1995Active
Flat 4 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF

Secretary24 February 1995Active
Flat 7 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF

Secretary04 August 1995Active
1 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF

Secretary01 January 1998Active
3 Furze Croft, Gresham Way, St. Leonards On Sea, TN38 0UF

Secretary30 January 2001Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary12 January 1995Active
2 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF

Secretary17 March 2006Active
184, Queens Road, Hastings, England, TN34 1RG

Corporate Secretary15 January 2015Active
Flat 4 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF

Director24 February 1995Active
Flat 6 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF

Director24 February 1995Active
2 Mistral Close, St Mary's, St Leonards On Sea,

Director31 May 2002Active
Flat 1 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF

Director17 June 2010Active
Flat 3 Furze Croft Gresham Way, St Leonards On Sea, TN38 0UF

Director24 February 1995Active
5,Furze Croft,, 5,Furze Croft,, Gresham Way, St.Leonards-On-Sea, Great Britain, TN38 0UF

Director08 April 2013Active
1 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF

Director05 February 1997Active
8 Furze Croft, Gresham Way, St Leonards, TN38 0UF

Director26 May 2000Active
1 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF

Director24 February 1995Active
Flat 5 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF

Director24 February 1995Active
2,, Henrys Avenue,, Woodford Green,, United Kingdom, IG8 9RA

Director14 January 2010Active
52 New Town, Uckfield, TN22 5DE

Nominee Director12 January 1995Active
188, Pixmore Way, Letchworth, United Kingdom, SG6 1QT

Director21 November 2009Active
7 Furze Croft, Gresham Way, St Leonards On Sea, TN38 0UF

Director04 May 1995Active
8 Furzecroft, Gresham Way, St Leonards, TN38 0UF

Director24 February 1995Active
The Vicarage, 3 St Leonards Avenue Kenton, Harrow, HA3 8EJ

Director02 April 2004Active
8 Furze Court Gresham Way, St Leonards On Sea, TN38 0UE

Director10 September 2001Active
Flat 5 Furze Croft, Gresham Way, St. Leonards On Sea, TN38 0UF

Director10 July 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Change corporate secretary company with change date.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Address

Change registered office address company with date old address new address.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Officers

Appoint corporate secretary company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-10-19Address

Change registered office address company with date old address new address.

Download
2018-10-18Officers

Termination secretary company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-09-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.