FORMALNEW PROPERTY MANAGEMENT LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 6EP

Company number 03464727
Status Active
Incorporation Date 12 November 1997
Company Type Private Limited Company
Address EDWARD HOUSE GRANGE BUSINESS PARK, WHETSTONE, LEICESTER, LEICESTERSHIRE, LE8 6EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of FORMALNEW PROPERTY MANAGEMENT LIMITED are www.formalnewpropertymanagement.co.uk, and www.formalnew-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Formalnew Property Management Limited is a Private Limited Company. The company registration number is 03464727. Formalnew Property Management Limited has been working since 12 November 1997. The present status of the company is Active. The registered address of Formalnew Property Management Limited is Edward House Grange Business Park Whetstone Leicester Leicestershire Le8 6ep. . O'CONNOR, Cecil Edwin John is a Secretary of the company. O'CONNOR, Allan John is a Director of the company. O'CONNOR, Cecil Edwin John is a Director of the company. O'CONNOR, Mark Edwin is a Director of the company. O'CONNOR, Paul William is a Director of the company. O'CONNOR, Sharon Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director O'CONNOR, Allan John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
O'CONNOR, Cecil Edwin John
Appointed Date: 27 November 1997

Director
O'CONNOR, Allan John
Appointed Date: 09 May 2007
50 years old

Director
O'CONNOR, Cecil Edwin John
Appointed Date: 27 November 1997
81 years old

Director
O'CONNOR, Mark Edwin
Appointed Date: 27 November 1997
57 years old

Director
O'CONNOR, Paul William
Appointed Date: 27 November 1997
60 years old

Director
O'CONNOR, Sharon Jane
Appointed Date: 09 May 2007
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 November 1997
Appointed Date: 12 November 1997

Director
O'CONNOR, Allan John
Resigned: 06 January 2010
Appointed Date: 09 May 2007
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 November 1997
Appointed Date: 12 November 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 27 November 1997
Appointed Date: 12 November 1997

Persons With Significant Control

Mr Mark Edwin O'Connor
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Sharon Jane O'Connor
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Allan John O'Connor
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul William O'Connor
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORMALNEW PROPERTY MANAGEMENT LIMITED Events

04 Jan 2017
Confirmation statement made on 12 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100

...
... and 51 more events
10 Dec 1997
New secretary appointed;new director appointed
10 Dec 1997
Registered office changed on 10/12/97 from: 1 mitchell lane bristol BS1 6BU
10 Dec 1997
Director resigned
10 Dec 1997
Secretary resigned;director resigned
12 Nov 1997
Incorporation

FORMALNEW PROPERTY MANAGEMENT LIMITED Charges

12 September 2005
Legal charge
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 155 countesthorpe road south wigston leicestershire. By way…
25 March 1998
Debenture
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
18 March 1998
Legal charge
Delivered: 26 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a factory premises edged in red on the plan…