FRANCES PROPERTY MANAGEMENT LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR3 6RJ

Company number 04010544
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address JONATHAN HASTINGS, 9 DOZMERE, FEOCK, TRURO, CORNWALL, TR3 6RJ
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 fifty-three events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-06-12 GBP 1,000 . The most likely internet sites of FRANCES PROPERTY MANAGEMENT LIMITED are www.francespropertymanagement.co.uk, and www.frances-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Frances Property Management Limited is a Private Limited Company. The company registration number is 04010544. Frances Property Management Limited has been working since 08 June 2000. The present status of the company is Active. The registered address of Frances Property Management Limited is Jonathan Hastings 9 Dozmere Feock Truro Cornwall Tr3 6rj. . HASTINGS, Elizabeth Anne is a Secretary of the company. HASTINGS, Elizabeth Anne is a Director of the company. HASTINGS, Jonathan Charles is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HASTINGS, Elizabeth Anne
Appointed Date: 08 June 2000

Director
HASTINGS, Elizabeth Anne
Appointed Date: 01 November 2006
54 years old

Director
HASTINGS, Jonathan Charles
Appointed Date: 08 June 2000
55 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 08 June 2000
Appointed Date: 08 June 2000

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 08 June 2000
Appointed Date: 08 June 2000

FRANCES PROPERTY MANAGEMENT LIMITED Events

17 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
12 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000

02 Apr 2015
Total exemption small company accounts made up to 30 June 2014
18 Jun 2014
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000

...
... and 43 more events
06 Jul 2000
New secretary appointed
06 Jul 2000
New director appointed
20 Jun 2000
Secretary resigned
20 Jun 2000
Director resigned
08 Jun 2000
Incorporation

FRANCES PROPERTY MANAGEMENT LIMITED Charges

14 May 2007
Mortgage
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 95 southampton way camberwell london fixed charge all…
15 September 2004
Mortgage
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 slade walk hillingdon street london.
7 November 2001
Legal mortgage
Delivered: 10 November 2001
Status: Satisfied on 16 March 2007
Persons entitled: Hsbc Bank PLC
Description: The property at 43 slade walk hillingdon street london…
30 October 2001
Debenture
Delivered: 8 November 2001
Status: Satisfied on 16 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2001
Legal charge
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: First Active PLC
Description: The property at 95 southampton way southwalk t/n 377728.