CONTROLSAFE PROPERTY MANAGEMENT LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 8QE

Company number 03325155
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address 226 HILLS ROAD, CAMBRIDGE, CB2 8QE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 27 February 2017 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of CONTROLSAFE PROPERTY MANAGEMENT LIMITED are www.controlsafepropertymanagement.co.uk, and www.controlsafe-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Controlsafe Property Management Limited is a Private Limited Company. The company registration number is 03325155. Controlsafe Property Management Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of Controlsafe Property Management Limited is 226 Hills Road Cambridge Cb2 8qe. The company`s financial liabilities are £15.14k. It is £0.6k against last year. And the total assets are £15.13k, which is £0.29k against last year. HALL, Martin David, Dr is a Secretary of the company. HALL, Martin David, Dr is a Director of the company. NINKOVIC, Mary, Dr is a Director of the company. Secretary MEAGER, Kim Diana has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEGLARBEGI, Jahan has been resigned. Director MEAGER, Kim Diana has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


controlsafe property management Key Finiance

LIABILITIES £15.14k
+4%
CASH n/a
TOTAL ASSETS £15.13k
+1%
All Financial Figures

Current Directors

Secretary
HALL, Martin David, Dr
Appointed Date: 10 January 2006

Director
HALL, Martin David, Dr
Appointed Date: 10 January 2006
68 years old

Director
NINKOVIC, Mary, Dr
Appointed Date: 22 September 1997
68 years old

Resigned Directors

Secretary
MEAGER, Kim Diana
Resigned: 20 November 1998
Appointed Date: 22 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 September 1997
Appointed Date: 27 February 1997

Director
BEGLARBEGI, Jahan
Resigned: 18 January 2006
Appointed Date: 22 September 1997
67 years old

Director
MEAGER, Kim Diana
Resigned: 20 November 1998
Appointed Date: 22 September 1997
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 September 1997
Appointed Date: 27 February 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 1997
Appointed Date: 27 February 1997

Persons With Significant Control

Dr Martin David Hall
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

CONTROLSAFE PROPERTY MANAGEMENT LIMITED Events

24 Apr 2017
Micro company accounts made up to 30 September 2016
11 Mar 2017
Confirmation statement made on 27 February 2017 with updates
29 Jun 2016
Micro company accounts made up to 30 September 2015
24 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
03 Oct 1997
Secretary resigned
01 Oct 1997
Registered office changed on 01/10/97 from: 1 inter city house mitchell lane bristol BS1 6BU
01 Oct 1997
New director appointed
01 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.