EXTRAURBAN PROPERTY MANAGEMENT LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1PN

Company number 02451897
Status Active
Incorporation Date 12 December 1989
Company Type Private Limited Company
Address 6 BRUNSWICK STREET, CARLISLE, CUMBRIA, CA1 1PN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EXTRAURBAN PROPERTY MANAGEMENT LIMITED are www.extraurbanpropertymanagement.co.uk, and www.extraurban-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Extraurban Property Management Limited is a Private Limited Company. The company registration number is 02451897. Extraurban Property Management Limited has been working since 12 December 1989. The present status of the company is Active. The registered address of Extraurban Property Management Limited is 6 Brunswick Street Carlisle Cumbria Ca1 1pn. . BULMAN, Philip John is a Secretary of the company. BULMAN, Philip John is a Director of the company. HARLING, Toby Alexander is a Director of the company. Secretary LLOYD-OSBORNE, Susan Elizabeth has been resigned. Secretary SIMPSON, William Fraser has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BOERTIEN, Diane has been resigned. Director BOERTIEN, Gordon has been resigned. Director BROWN, Victoria Louise has been resigned. Director GOODRIDGE, John Ernest has been resigned. Director GOODRIDGE, Pauline Elisabeth has been resigned. Director HARRISON, Joyce has been resigned. Director MAIN, Jayne has been resigned. Director STUBBS, Sylvia has been resigned. Director STUBBS, Sylvia has been resigned. Director WHITWORTH, Michael Frank has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BULMAN, Philip John
Appointed Date: 01 October 2001

Director
BULMAN, Philip John
Appointed Date: 13 May 2011
78 years old

Director
HARLING, Toby Alexander
Appointed Date: 15 January 2008
47 years old

Resigned Directors

Secretary
LLOYD-OSBORNE, Susan Elizabeth
Resigned: 02 October 2001
Appointed Date: 22 April 1998

Secretary
SIMPSON, William Fraser
Resigned: 28 March 1998
Appointed Date: 12 December 1994

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 20 June 1994

Director
BOERTIEN, Diane
Resigned: 31 May 1994
68 years old

Director
BOERTIEN, Gordon
Resigned: 26 March 1997
70 years old

Director
BROWN, Victoria Louise
Resigned: 21 July 2000
Appointed Date: 25 March 1997
54 years old

Director
GOODRIDGE, John Ernest
Resigned: 01 February 2006
Appointed Date: 29 September 2004
93 years old

Director
GOODRIDGE, Pauline Elisabeth
Resigned: 07 November 2006
Appointed Date: 23 February 2006
77 years old

Director
HARRISON, Joyce
Resigned: 12 December 1994
Appointed Date: 08 February 1993
100 years old

Director
MAIN, Jayne
Resigned: 30 May 2002
Appointed Date: 12 December 1996
58 years old

Director
STUBBS, Sylvia
Resigned: 01 September 2004
Appointed Date: 01 November 2001
100 years old

Director
STUBBS, Sylvia
Resigned: 26 March 1997
Appointed Date: 26 November 1993
100 years old

Director
WHITWORTH, Michael Frank
Resigned: 23 June 2010
Appointed Date: 07 November 2006
73 years old

Persons With Significant Control

Mr Philip John Bulman
Notified on: 1 September 2016
78 years old
Nature of control: Has significant influence or control

EXTRAURBAN PROPERTY MANAGEMENT LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 25 September 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Amended total exemption full accounts made up to 31 March 2014
05 Nov 2015
Amended total exemption full accounts made up to 1 June 2013
...
... and 88 more events
09 Mar 1990
Memorandum and Articles of Association

07 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1990
Director resigned;new director appointed

08 Feb 1990
Secretary resigned;new secretary appointed

12 Dec 1989
Incorporation