FINALDATE PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 2QX

Company number 02896038
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address 118 FLEET ROAD, LONDON, NW3 2QX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location C/O Victor Kirby & Co. Ltd. Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ. The most likely internet sites of FINALDATE PROPERTY MANAGEMENT LIMITED are www.finaldatepropertymanagement.co.uk, and www.finaldate-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Finaldate Property Management Limited is a Private Limited Company. The company registration number is 02896038. Finaldate Property Management Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Finaldate Property Management Limited is 118 Fleet Road London Nw3 2qx. . BALLABIO, Elisa is a Secretary of the company. BALLABIO, Elisa is a Director of the company. FOONG, Tsin Uin, Dr is a Director of the company. YOUNG, Karen Lucinda is a Director of the company. Secretary DE WYNTER, Genevieve has been resigned. Secretary DE WYNTER, Jemma has been resigned. Secretary DERRETT-SMITH, Emma has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DE WYNTER, Ben Ivon has been resigned. Director DE WYNTER, Genevieve has been resigned. Director DE WYNTER, Jemma has been resigned. Director DERRETT-SMITH, Emma has been resigned. Director GRUBB, Martin Austin has been resigned. Director STUBBS, Thomas Poff has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BALLABIO, Elisa
Appointed Date: 06 February 2009

Director
BALLABIO, Elisa
Appointed Date: 06 February 2009
49 years old

Director
FOONG, Tsin Uin, Dr
Appointed Date: 11 February 2003
48 years old

Director
YOUNG, Karen Lucinda
Appointed Date: 15 May 1995
60 years old

Resigned Directors

Secretary
DE WYNTER, Genevieve
Resigned: 15 May 1995
Appointed Date: 11 March 1994

Secretary
DE WYNTER, Jemma
Resigned: 20 September 1996
Appointed Date: 15 May 1995

Secretary
DERRETT-SMITH, Emma
Resigned: 06 February 2009
Appointed Date: 20 September 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1993
Appointed Date: 08 February 1994

Director
DE WYNTER, Ben Ivon
Resigned: 12 April 1995
Appointed Date: 11 March 1993
55 years old

Director
DE WYNTER, Genevieve
Resigned: 15 May 1995
Appointed Date: 11 March 1994
58 years old

Director
DE WYNTER, Jemma
Resigned: 20 September 1996
Appointed Date: 11 March 1993
52 years old

Director
DERRETT-SMITH, Emma
Resigned: 06 February 2009
Appointed Date: 20 September 1996
50 years old

Director
GRUBB, Martin Austin
Resigned: 11 February 2003
Appointed Date: 14 December 2000
80 years old

Director
STUBBS, Thomas Poff
Resigned: 14 December 2000
Appointed Date: 12 April 1995
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 1993
Appointed Date: 08 February 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1993
Appointed Date: 08 February 1994

Persons With Significant Control

Ms Tsin Uin Foong
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Elisa Ballabio
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Karen Lucinda Young
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINALDATE PROPERTY MANAGEMENT LIMITED Events

16 Feb 2017
Confirmation statement made on 8 February 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Register(s) moved to registered inspection location C/O Victor Kirby & Co. Ltd. Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ
25 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3

22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
21 Mar 1994
Director resigned;new director appointed

21 Mar 1994
New secretary appointed;new director appointed

21 Mar 1994
Registered office changed on 21/03/94 from: 1 mitchell lane bristol BS1 6BU

21 Mar 1994
Registered office changed on 21/03/94 from: 1 mitchell lane, bristol, BS1 6BU

08 Feb 1994
Incorporation

FINALDATE PROPERTY MANAGEMENT LIMITED Charges

21 March 1994
Legal charge
Delivered: 23 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 118 fleet road hampstead london NW3 2QX.