This company is commonly known as Projectfinal Property Management Limited. The company was founded 34 years ago and was given the registration number 02397682. The firm's registered office is in KENT. You can find them at 12 Grove Hill Gardens, Tunbridge Wells, Kent, . This company's SIC code is 98000 - Residents property management.
Name | : | PROJECTFINAL PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02397682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Grove Hill Gardens, Tunbridge Wells, Kent, TN1 1SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 12 Grove Hill Gardens, Tunbridge Wells, England, TN1 1SS | Director | 23 January 2022 | Active |
Ap4, Regency House, 77 London Road, Tunbridge Wells, United Kingdom, TN1 1DY | Director | 10 March 2018 | Active |
12 Grove Hill Gardens, Tunbridge Wells, TN1 1SS | Secretary | - | Active |
680, Route De Montplaisir, 81310 Peyrole, France, | Secretary | 01 April 2016 | Active |
12 Grove Hill Gardens, Flat 1, 12 Grove Hill Gardens, Tunbridge Wells, England, TN1 1SS | Director | 02 March 2015 | Active |
Flat 2 12 Grove Hill Gardens, Tunbridge Wells, TN1 1SS | Director | 13 August 2005 | Active |
Flat 2 12 Grove Hill Gardens, Tunbridge Wells, TN1 1SS | Director | - | Active |
12 Grove Hill Gardens, Tunbridge Wells, TN1 1SS | Director | 01 April 1999 | Active |
12 Grovehill Gardens, Flat 3, Tunbridge Wells, England, TN1 1SS | Director | 23 January 2022 | Active |
12 Grove Hill Gardens, Tunbridge Wells, TN1 1SS | Director | - | Active |
Garden Flat, 12, Grove Hill Gardens, Tunbridge Wells, TN1 1SS | Director | 03 December 2010 | Active |
12 Grove Hill Gardens, Tunbridge Wells, TN1 1SS | Director | - | Active |
Flat 1 12 Grove Hill Gardens, Tunbridge Wells, TN1 1SS | Director | 04 August 2007 | Active |
12 Grovehill Gardens, Flat 3, Tunbridge Wells, England, TN1 1SS | Director | 15 April 2021 | Active |
64 Grove Hill Road, Tunbridge Wells, TN1 1SP | Director | 01 December 2000 | Active |
12 Grove Hill Gardens, Tunbridge Wells, TN1 1SS | Director | - | Active |
680, Route De Montplaisir, 81310 Peyrole, France, | Director | 10 February 2014 | Active |
The Stable Cottenden View, Stonegate, Wadhurst, TN5 7DX | Director | 22 June 1997 | Active |
12 Grove Hill Gardens, Tunbridge Wells, TN1 1SS | Director | - | Active |
Ap 4 Regency House, 77 London Road, Tunbridge Wells, England, TN1 1DY | Director | 01 April 2016 | Active |
Mr Murray Longton | ||
Notified on | : | 23 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Address | : | 12 Grove Hill Gardens, Kent, TN1 1SS |
Nature of control | : |
|
Ms Ayfer Woolley | ||
Notified on | : | 14 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British,Turkish |
Country of residence | : | England |
Address | : | Apt4 Regency House, 77 London Road, Tunbridge Wells, England, TN1 1DY |
Nature of control | : |
|
Mr James Whelan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | France |
Address | : | 680, Route De Montplaisir, 81310 Peyrole, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-23 | Officers | Appoint person director company with name date. | Download |
2022-01-23 | Officers | Termination director company with name termination date. | Download |
2022-01-23 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Resolution | Resolution. | Download |
2020-01-28 | Capital | Capital new class members. | Download |
2020-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Resolution | Resolution. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Termination secretary company with name termination date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.