PURPOSERAPID PROPERTY MANAGEMENT LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 2QH
Company number 03033723
Status Active
Incorporation Date 16 March 1995
Company Type Private Limited Company
Address THE OLD COACH HOUSE, 22A RAYNE ROAD, BRAINTREE, ESSEX, CM7 2QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 5 . The most likely internet sites of PURPOSERAPID PROPERTY MANAGEMENT LIMITED are www.purposerapidpropertymanagement.co.uk, and www.purposerapid-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Purposerapid Property Management Limited is a Private Limited Company. The company registration number is 03033723. Purposerapid Property Management Limited has been working since 16 March 1995. The present status of the company is Active. The registered address of Purposerapid Property Management Limited is The Old Coach House 22a Rayne Road Braintree Essex Cm7 2qh. The company`s financial liabilities are £2.96k. It is £0k against last year. And the total assets are £2.96k, which is £0k against last year. WARMANS PROPERTY MANAGEMENT LTD is a Secretary of the company. NILSSON, Martin Karl is a Director of the company. TAYLOR, Micheline Margaret is a Director of the company. Secretary SMITH, Julian Gervase has been resigned. Secretary TAYLOR, Michael has been resigned. Secretary TAYLOR, Micheline Maragret has been resigned. Secretary R G BURNAND & CO has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HASSIM, Siobhan Zeenath has been resigned. Director MADDEN, Charles Francis Adnum has been resigned. Director RIKLIN, Cornel Carl has been resigned. Director ROBERTS, Allan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


purposerapid property management Key Finiance

LIABILITIES £2.96k
CASH n/a
TOTAL ASSETS £2.96k
All Financial Figures

Current Directors

Secretary
WARMANS PROPERTY MANAGEMENT LTD
Appointed Date: 06 February 2003

Director
NILSSON, Martin Karl
Appointed Date: 17 October 2010
57 years old

Director
TAYLOR, Micheline Margaret
Appointed Date: 23 May 1995
72 years old

Resigned Directors

Secretary
SMITH, Julian Gervase
Resigned: 31 December 1998
Appointed Date: 22 February 1998

Secretary
TAYLOR, Michael
Resigned: 09 August 1996
Appointed Date: 23 May 1995

Secretary
TAYLOR, Micheline Maragret
Resigned: 22 February 1998
Appointed Date: 09 August 1996

Secretary
R G BURNAND & CO
Resigned: 03 April 2000
Appointed Date: 01 January 1999

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 06 February 2003
Appointed Date: 03 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 1995
Appointed Date: 16 March 1995

Director
HASSIM, Siobhan Zeenath
Resigned: 17 October 2010
Appointed Date: 09 August 1996
59 years old

Director
MADDEN, Charles Francis Adnum
Resigned: 06 February 2003
Appointed Date: 09 August 1996
88 years old

Director
RIKLIN, Cornel Carl
Resigned: 20 January 2000
Appointed Date: 19 July 1996
70 years old

Director
ROBERTS, Allan
Resigned: 19 August 2003
Appointed Date: 06 February 2003
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 May 1995
Appointed Date: 16 March 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 1995
Appointed Date: 16 March 1995

PURPOSERAPID PROPERTY MANAGEMENT LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 5

22 May 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5

...
... and 76 more events
13 Apr 1996
Return made up to 16/03/96; full list of members
26 May 1995
Director resigned;new director appointed
26 May 1995
Secretary resigned;new secretary appointed;director resigned
26 May 1995
Registered office changed on 26/05/95 from: 1 mitchell lane bristol BS1 6BU
16 Mar 1995
Incorporation