FANCRAFT PROPERTY MANAGEMENT LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 5RS

Company number 02854181
Status Active
Incorporation Date 16 September 1993
Company Type Private Limited Company
Address LINCOLNS FARM LINCOLNS LANE, PILGRIMS HATCH, BRENTWOOD, ESSEX, CM14 5RS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 99 . The most likely internet sites of FANCRAFT PROPERTY MANAGEMENT LIMITED are www.fancraftpropertymanagement.co.uk, and www.fancraft-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Gidea Park Rail Station is 4.3 miles; to Romford Rail Station is 5.2 miles; to Chadwell Heath Rail Station is 7.2 miles; to Goodmayes Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fancraft Property Management Limited is a Private Limited Company. The company registration number is 02854181. Fancraft Property Management Limited has been working since 16 September 1993. The present status of the company is Active. The registered address of Fancraft Property Management Limited is Lincolns Farm Lincolns Lane Pilgrims Hatch Brentwood Essex Cm14 5rs. . HAY, Bruce Elliot is a Secretary of the company. HAY, Bruce Elliot is a Director of the company. HAY, Rowland Douglas Elliot is a Director of the company. Secretary FITGERALD, Stuart Edmond has been resigned. Secretary KEEBLE, Anthony Wayne has been resigned. Secretary MAFFEY, Andree Norma has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FITGERALD, Stuart Edmond has been resigned. Director KEEBLE, Anthony Wayne has been resigned. Director LACY, Penelope Anne has been resigned. Director MAFFEY, Andree Norma has been resigned. Director SMITH, Lorraine Carol has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAY, Bruce Elliot
Appointed Date: 19 November 2012

Director
HAY, Bruce Elliot
Appointed Date: 09 November 2000
82 years old

Director
HAY, Rowland Douglas Elliot
Appointed Date: 01 October 2013
61 years old

Resigned Directors

Secretary
FITGERALD, Stuart Edmond
Resigned: 28 October 1995
Appointed Date: 11 November 1993

Secretary
KEEBLE, Anthony Wayne
Resigned: 02 December 1998
Appointed Date: 28 October 1995

Secretary
MAFFEY, Andree Norma
Resigned: 19 November 2012
Appointed Date: 02 December 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 November 1993
Appointed Date: 16 September 1993

Director
FITGERALD, Stuart Edmond
Resigned: 28 October 1995
Appointed Date: 11 November 1993
57 years old

Director
KEEBLE, Anthony Wayne
Resigned: 02 December 1998
Appointed Date: 11 November 1993
61 years old

Director
LACY, Penelope Anne
Resigned: 01 October 2013
Appointed Date: 19 November 2012
74 years old

Director
MAFFEY, Andree Norma
Resigned: 19 November 2012
Appointed Date: 18 December 1995
93 years old

Director
SMITH, Lorraine Carol
Resigned: 31 October 2000
Appointed Date: 11 November 1993
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 November 1993
Appointed Date: 16 September 1993

Persons With Significant Control

Mr Rowland Douglas Elliot Hay
Notified on: 18 December 2016
61 years old
Nature of control: Has significant influence or control

FANCRAFT PROPERTY MANAGEMENT LIMITED Events

05 Jan 2017
Confirmation statement made on 19 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 99

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 99

...
... and 65 more events
13 Jan 1994
New director appointed

13 Jan 1994
Secretary resigned;new director appointed

13 Jan 1994
New secretary appointed;director resigned;new director appointed

25 Nov 1993
Registered office changed on 25/11/93 from: classic house 174-180 old street london. EC1V 9BP.

16 Sep 1993
Incorporation

Similar Companies

FANCOVE LIMITED FANCRADLE LTD FANCREST LIMITED FANCRIS TRANSPORT LIMITED FANCROFT LTD FANCULO APPAREL LTD FANCUTTS LTD