CERTAINPHASE PROPERTY MANAGEMENT LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1RJ

Company number 02918385
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address FIRST FLOOR LEONARD HOUSE, 7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
Home Country United Kingdom
Nature of Business 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 13 April 2017 with updates; Micro company accounts made up to 30 June 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 4 . The most likely internet sites of CERTAINPHASE PROPERTY MANAGEMENT LIMITED are www.certainphasepropertymanagement.co.uk, and www.certainphase-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Certainphase Property Management Limited is a Private Limited Company. The company registration number is 02918385. Certainphase Property Management Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Certainphase Property Management Limited is First Floor Leonard House 7 Newman Road Bromley Kent Br1 1rj. The company`s financial liabilities are £0.44k. It is £0k against last year. And the total assets are £0.72k, which is £-1.84k against last year. PRIOR ESTATES LIMITED is a Secretary of the company. DAVIDSON, Victoria Louise is a Director of the company. HAWTHORN, Victoria is a Director of the company. IRWIN, Henerietta Rose is a Director of the company. Secretary EDWARDS, Simon Maxwell has been resigned. Secretary GODFREY, Gay has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Simon Maxwell has been resigned. Director GODFREY, Gay has been resigned. Director MACKENZIE, Robert Douglas has been resigned. Director PEDERSEN, Ruth Shirley has been resigned. Director PEMBERTON, Jeremy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


certainphase property management Key Finiance

LIABILITIES £0.44k
CASH n/a
TOTAL ASSETS £0.72k
-72%
All Financial Figures

Current Directors

Secretary
PRIOR ESTATES LIMITED
Appointed Date: 20 May 2009

Director
DAVIDSON, Victoria Louise
Appointed Date: 23 January 2013
73 years old

Director
HAWTHORN, Victoria
Appointed Date: 18 November 2008
72 years old

Director
IRWIN, Henerietta Rose
Appointed Date: 17 November 2011
39 years old

Resigned Directors

Secretary
EDWARDS, Simon Maxwell
Resigned: 20 May 2009
Appointed Date: 12 June 1994

Secretary
GODFREY, Gay
Resigned: 12 June 1994
Appointed Date: 27 May 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 May 1994
Appointed Date: 13 April 1994

Director
EDWARDS, Simon Maxwell
Resigned: 20 May 2009
Appointed Date: 12 June 1994
63 years old

Director
GODFREY, Gay
Resigned: 15 April 1998
Appointed Date: 27 May 1994
61 years old

Director
MACKENZIE, Robert Douglas
Resigned: 28 March 2001
Appointed Date: 26 April 2000
77 years old

Director
PEDERSEN, Ruth Shirley
Resigned: 17 August 2015
Appointed Date: 27 May 1994
88 years old

Director
PEMBERTON, Jeremy
Resigned: 27 May 2005
Appointed Date: 19 March 2002
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 May 1994
Appointed Date: 13 April 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 27 May 1994
Appointed Date: 13 April 1994

CERTAINPHASE PROPERTY MANAGEMENT LIMITED Events

18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
16 Mar 2017
Micro company accounts made up to 30 June 2016
15 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4

17 Mar 2016
Micro company accounts made up to 30 June 2015
06 Jan 2016
Termination of appointment of Ruth Shirley Pedersen as a director on 17 August 2015
...
... and 61 more events
15 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

06 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1994
Director resigned;new director appointed

06 Jun 1994
Registered office changed on 06/06/94 from: 1 mitchell lane bristol BS1 6BU

13 Apr 1994
Incorporation