PROPERTY MOVES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 02993840
Status Active
Incorporation Date 23 November 1994
Company Type Private Limited Company
Address THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of PROPERTY MOVES LIMITED are www.propertymoves.co.uk, and www.property-moves.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Property Moves Limited is a Private Limited Company. The company registration number is 02993840. Property Moves Limited has been working since 23 November 1994. The present status of the company is Active. The registered address of Property Moves Limited is The Old Casino 28 Fourth Avenue Hove East Sussex Bn3 2pj. . EVANS, Lynsey Jane is a Secretary of the company. KNIGHT, Warren Mathew is a Director of the company. SHIPP, Graham is a Director of the company. Secretary RUMMERY, David has been resigned. Secretary RUMMERY, Lisa has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JONES, Janette has been resigned. Director RUMMERY, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EVANS, Lynsey Jane
Appointed Date: 05 February 2001

Director
KNIGHT, Warren Mathew
Appointed Date: 08 December 1994
52 years old

Director
SHIPP, Graham
Appointed Date: 01 January 2013
46 years old

Resigned Directors

Secretary
RUMMERY, David
Resigned: 01 January 1999
Appointed Date: 08 December 1994

Secretary
RUMMERY, Lisa
Resigned: 05 February 2001
Appointed Date: 01 January 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 December 1994
Appointed Date: 23 November 1994

Director
JONES, Janette
Resigned: 31 March 1998
Appointed Date: 29 June 1996
57 years old

Director
RUMMERY, David
Resigned: 28 April 1997
Appointed Date: 08 December 1994
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 December 1994
Appointed Date: 23 November 1994

Persons With Significant Control

Mr Warren Knight
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY MOVES LIMITED Events

05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

12 Mar 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100

...
... and 61 more events
19 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jan 1995
Company name changed speed 4643 LIMITED\certificate issued on 18/01/95

17 Jan 1995
Company name changed\certificate issued on 17/01/95
21 Dec 1994
Registered office changed on 21/12/94 from: 174-180 old street london EC1V 9BP

23 Nov 1994
Incorporation