JOINSPOT PROPERTY MANAGEMENT LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 6LZ

Company number 02499070
Status Active
Incorporation Date 4 May 1990
Company Type Private Limited Company
Address 17 DUKES RIDE, CROWTHORNE, BERKSHIRE, ENGLAND, RG45 6LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 70 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of JOINSPOT PROPERTY MANAGEMENT LIMITED are www.joinspotpropertymanagement.co.uk, and www.joinspot-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Bracknell Rail Station is 3.5 miles; to Bagshot Rail Station is 4.5 miles; to Ash Vale Rail Station is 7.5 miles; to Ash Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joinspot Property Management Limited is a Private Limited Company. The company registration number is 02499070. Joinspot Property Management Limited has been working since 04 May 1990. The present status of the company is Active. The registered address of Joinspot Property Management Limited is 17 Dukes Ride Crowthorne Berkshire England Rg45 6lz. . PEDERSEN, Neville John Temple is a Secretary of the company. GRIFFITHS, Clive is a Director of the company. Secretary DAVIS, Jennifer Catherine has been resigned. Secretary JOHNSTON, Mia has been resigned. Secretary OLEJNICZAK, Bea Krystyna has been resigned. Secretary RUMSAM, Anita Jane has been resigned. Secretary SERVIAN, Peter David has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Director BURTON, David has been resigned. Director DEAN, Bryan Edward has been resigned. Director DOYLE-HOLMES, Jon has been resigned. Director FOWLE, Dawn Leigh has been resigned. Director HAYWARD, Julian Dominic has been resigned. Director HOLLOWAY, Kathryn Marion has been resigned. Director JOHNSTON, Paul Stuart has been resigned. Director NICKELLS, Tracy Louise has been resigned. Director OLEJNICZAK, Bea Krystyna has been resigned. Director PETERSON, Virginia Katherine has been resigned. Director PFISTER, Charles Henry has been resigned. Director RUMSAM, Anita Jane has been resigned. Director STYLES, Veronica Eileen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEDERSEN, Neville John Temple
Appointed Date: 09 October 2015

Director
GRIFFITHS, Clive
Appointed Date: 11 March 2009
67 years old

Resigned Directors

Secretary
DAVIS, Jennifer Catherine
Resigned: 06 May 1992
Appointed Date: 05 August 1991

Secretary
JOHNSTON, Mia
Resigned: 07 March 1997
Appointed Date: 06 May 1992

Secretary
OLEJNICZAK, Bea Krystyna
Resigned: 29 December 1997
Appointed Date: 08 March 1997

Secretary
RUMSAM, Anita Jane
Resigned: 02 April 1998
Appointed Date: 29 December 1997

Secretary
SERVIAN, Peter David
Resigned: 05 August 1991

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 01 November 2015
Appointed Date: 02 April 1998

Director
BURTON, David
Resigned: 13 July 2009
Appointed Date: 13 August 2007
68 years old

Director
DEAN, Bryan Edward
Resigned: 05 August 1991
64 years old

Director
DOYLE-HOLMES, Jon
Resigned: 30 April 2001
Appointed Date: 16 November 1998
59 years old

Director
FOWLE, Dawn Leigh
Resigned: 20 November 2013
Appointed Date: 13 July 2009
66 years old

Director
HAYWARD, Julian Dominic
Resigned: 28 March 1996
Appointed Date: 05 August 1991
57 years old

Director
HOLLOWAY, Kathryn Marion
Resigned: 30 May 2008
Appointed Date: 30 April 2001
78 years old

Director
JOHNSTON, Paul Stuart
Resigned: 07 March 1997
Appointed Date: 06 May 1992
57 years old

Director
NICKELLS, Tracy Louise
Resigned: 18 April 2002
Appointed Date: 21 October 1999
49 years old

Director
OLEJNICZAK, Bea Krystyna
Resigned: 29 December 1997
Appointed Date: 08 March 1997
58 years old

Director
PETERSON, Virginia Katherine
Resigned: 19 September 2007
Appointed Date: 23 November 1998
79 years old

Director
PFISTER, Charles Henry
Resigned: 05 August 1991
75 years old

Director
RUMSAM, Anita Jane
Resigned: 05 June 1998
Appointed Date: 29 December 1997
68 years old

Director
STYLES, Veronica Eileen
Resigned: 12 June 2007
Appointed Date: 09 December 2004
86 years old

JOINSPOT PROPERTY MANAGEMENT LIMITED Events

19 Oct 2016
Total exemption full accounts made up to 30 June 2016
09 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 70

17 Mar 2016
Total exemption full accounts made up to 30 June 2015
05 Nov 2015
Termination of appointment of Mortimer Secretaries Limited as a secretary on 1 November 2015
09 Oct 2015
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 17 Dukes Ride Crowthorne Berkshire RG45 6LZ on 9 October 2015
...
... and 100 more events
20 Jun 1990
Resolutions
  • SRES13 ‐ Special resolution

20 Jun 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

20 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jun 1990
Conso 31/05/90

04 May 1990
Incorporation

JOINSPOT PROPERTY MANAGEMENT LIMITED Charges

1 August 1990
Legal mortgage
Delivered: 2 August 1990
Status: Satisfied on 9 August 1991
Persons entitled: National Westminster Bank PLC
Description: L/H-plots 1 to 14 development at the ranches and the…