CARMAVIEW PROPERTY MANAGEMENT LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3AE
Company number 04214139
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address GARDEN FLAT, 26 SALISBURY ROAD, HOVE, EAST SUSSEX, BN3 3AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 6 ; Micro company accounts made up to 31 May 2015. The most likely internet sites of CARMAVIEW PROPERTY MANAGEMENT LIMITED are www.carmaviewpropertymanagement.co.uk, and www.carmaview-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Carmaview Property Management Limited is a Private Limited Company. The company registration number is 04214139. Carmaview Property Management Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Carmaview Property Management Limited is Garden Flat 26 Salisbury Road Hove East Sussex Bn3 3ae. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. SMITH, Jennifer Marion is a Secretary of the company. BROWNING, Alexander James is a Director of the company. FRAZER PRICE, Wendy Lilian is a Director of the company. HOWE, Helena Rebecca is a Director of the company. INGRAM, Sally Elizabeth is a Director of the company. KENNARD, Sarah Jane is a Director of the company. SMITH, Jennifer Marion is a Director of the company. Secretary HAMMOND, Lesley Carol has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROWNING, Catherine has been resigned. Director BURNS, James Kerr has been resigned. Director BYRNE, Amanda Sarah Jane has been resigned. Director HAMMOND, Lesley Carol has been resigned. Director HAWKINS, Richard Arthur has been resigned. Director MARTIN, Jill Marion has been resigned. Director SHERRIFF, Margaret Anne has been resigned. Director SMITHSON, Pamela Norah has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


carmaview property management Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
SMITH, Jennifer Marion
Appointed Date: 26 June 2002

Director
BROWNING, Alexander James
Appointed Date: 15 March 2013
37 years old

Director
FRAZER PRICE, Wendy Lilian
Appointed Date: 02 July 2001
87 years old

Director
HOWE, Helena Rebecca
Appointed Date: 31 January 2007
49 years old

Director
INGRAM, Sally Elizabeth
Appointed Date: 19 December 2013
77 years old

Director
KENNARD, Sarah Jane
Appointed Date: 30 January 2015
48 years old

Director
SMITH, Jennifer Marion
Appointed Date: 26 June 2002
66 years old

Resigned Directors

Secretary
HAMMOND, Lesley Carol
Resigned: 26 June 2002
Appointed Date: 02 July 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 July 2001
Appointed Date: 10 May 2001

Director
BROWNING, Catherine
Resigned: 15 March 2013
Appointed Date: 22 September 2003
67 years old

Director
BURNS, James Kerr
Resigned: 30 January 2015
Appointed Date: 20 December 2004
51 years old

Director
BYRNE, Amanda Sarah Jane
Resigned: 20 December 2004
Appointed Date: 02 July 2001
52 years old

Director
HAMMOND, Lesley Carol
Resigned: 26 June 2002
Appointed Date: 02 July 2001
71 years old

Director
HAWKINS, Richard Arthur
Resigned: 28 November 2003
Appointed Date: 21 March 2002
55 years old

Director
MARTIN, Jill Marion
Resigned: 12 December 2013
Appointed Date: 28 November 2003
63 years old

Director
SHERRIFF, Margaret Anne
Resigned: 05 February 2007
Appointed Date: 02 July 2001
78 years old

Director
SMITHSON, Pamela Norah
Resigned: 22 September 2003
Appointed Date: 02 July 2001
100 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 July 2001
Appointed Date: 10 May 2001

CARMAVIEW PROPERTY MANAGEMENT LIMITED Events

06 Mar 2017
Micro company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6

29 Feb 2016
Micro company accounts made up to 31 May 2015
19 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6

19 May 2015
Termination of appointment of James Kerr Burns as a director on 30 January 2015
...
... and 53 more events
06 Aug 2001
Director resigned
06 Aug 2001
Secretary resigned
02 Aug 2001
Registered office changed on 02/08/01 from: 6-8 underwood street london N1 7JQ
28 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 May 2001
Incorporation