PROJECTUNIT PROPERTY MANAGEMENT LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR3 7QG

Company number 02287810
Status Active
Incorporation Date 17 August 1988
Company Type Private Limited Company
Address APARTMENT 5 TREDREA MANOR TREDREA GARDENS, PERRANARWORTHAL, TRURO, CORNWALL, ENGLAND, TR3 7QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Mrs Susan Harrison as a director on 10 January 2017; Termination of appointment of John Michael Harrison as a director on 10 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PROJECTUNIT PROPERTY MANAGEMENT LIMITED are www.projectunitpropertymanagement.co.uk, and www.projectunit-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Projectunit Property Management Limited is a Private Limited Company. The company registration number is 02287810. Projectunit Property Management Limited has been working since 17 August 1988. The present status of the company is Active. The registered address of Projectunit Property Management Limited is Apartment 5 Tredrea Manor Tredrea Gardens Perranarworthal Truro Cornwall England Tr3 7qg. The company`s financial liabilities are £5.71k. It is £0.69k against last year. The cash in hand is £5.27k. It is £0.95k against last year. And the total assets are £5.27k, which is £0.95k against last year. JULIAN, Hilary Lynne is a Secretary of the company. GODDARD, Alan is a Director of the company. HARRISON, Susan is a Director of the company. JULIAN, Andrew is a Director of the company. PROCOPI, Valerie Anthea is a Director of the company. ROBINSON-WOLEDGE, Robert Ian is a Director of the company. Secretary GODDARD, Ann Geraldine has been resigned. Secretary HILL, Helen has been resigned. Secretary ROBSON, Michael Gavin has been resigned. Secretary ROYSTON, Ian Mclean, Dr has been resigned. Secretary THOMAS, William Ronald has been resigned. Secretary WALKER, Helen has been resigned. Director BERGMAN, John has been resigned. Director GARDINER, David Phillip has been resigned. Director GODDARD, Ann Geraldine has been resigned. Director HABLUTZEL, Freda has been resigned. Director HARRISON, John Michael has been resigned. Director HILL, Helen has been resigned. Director JOLLY, Steven has been resigned. Director JONES, Sheila Mary has been resigned. Director JULIAN, Amy Elizabeth has been resigned. Director PRONGUE, Candida Clementina has been resigned. Director ROBINSON-WOLEDGE, Robert Ian has been resigned. Director ROYSTON, Ian Mclean, Dr has been resigned. Director THOMAS, Patricia has been resigned. Director THOMAS, William Ronald has been resigned. Director WALKER, John has been resigned. Director WEYCHAN, Candida Evelyn has been resigned. The company operates in "Residents property management".


projectunit property management Key Finiance

LIABILITIES £5.71k
+13%
CASH £5.27k
+21%
TOTAL ASSETS £5.27k
+21%
All Financial Figures

Current Directors

Secretary
JULIAN, Hilary Lynne
Appointed Date: 09 November 2015

Director
GODDARD, Alan
Appointed Date: 15 May 2012
79 years old

Director
HARRISON, Susan
Appointed Date: 10 January 2017
75 years old

Director
JULIAN, Andrew
Appointed Date: 18 September 2009
79 years old

Director
PROCOPI, Valerie Anthea
Appointed Date: 14 April 1993
86 years old

Director
ROBINSON-WOLEDGE, Robert Ian
Appointed Date: 23 October 2009
56 years old

Resigned Directors

Secretary
GODDARD, Ann Geraldine
Resigned: 05 November 2008
Appointed Date: 15 November 2004

Secretary
HILL, Helen
Resigned: 15 November 2004
Appointed Date: 24 November 1995

Secretary
ROBSON, Michael Gavin
Resigned: 07 June 1993

Secretary
ROYSTON, Ian Mclean, Dr
Resigned: 09 November 2015
Appointed Date: 05 November 2008

Secretary
THOMAS, William Ronald
Resigned: 24 November 1995
Appointed Date: 01 March 1994

Secretary
WALKER, Helen
Resigned: 01 March 1994
Appointed Date: 07 June 1993

Director
BERGMAN, John
Resigned: 31 August 2001
Appointed Date: 12 October 2000
80 years old

Director
GARDINER, David Phillip
Resigned: 14 April 1993
65 years old

Director
GODDARD, Ann Geraldine
Resigned: 09 May 2012
Appointed Date: 25 June 2004
78 years old

Director
HABLUTZEL, Freda
Resigned: 31 March 1993
107 years old

Director
HARRISON, John Michael
Resigned: 10 January 2017
Appointed Date: 14 November 2015
82 years old

Director
HILL, Helen
Resigned: 30 November 2004
Appointed Date: 03 February 1994
89 years old

Director
JOLLY, Steven
Resigned: 10 August 2002
Appointed Date: 01 September 2001
57 years old

Director
JONES, Sheila Mary
Resigned: 12 October 2000
Appointed Date: 31 March 1993
100 years old

Director
JULIAN, Amy Elizabeth
Resigned: 18 September 2009
Appointed Date: 10 August 2002
51 years old

Director
PRONGUE, Candida Clementina
Resigned: 23 October 2009
Appointed Date: 01 May 2001
81 years old

Director
ROBINSON-WOLEDGE, Robert Ian
Resigned: 09 May 2012
Appointed Date: 23 October 2009
56 years old

Director
ROYSTON, Ian Mclean, Dr
Resigned: 14 November 2015
Appointed Date: 30 November 2004
78 years old

Director
THOMAS, Patricia
Resigned: 24 June 2004
Appointed Date: 29 January 2001
89 years old

Director
THOMAS, William Ronald
Resigned: 29 January 2001
100 years old

Director
WALKER, John
Resigned: 03 February 1994
121 years old

Director
WEYCHAN, Candida Evelyn
Resigned: 30 April 2001
103 years old

PROJECTUNIT PROPERTY MANAGEMENT LIMITED Events

11 Jan 2017
Appointment of Mrs Susan Harrison as a director on 10 January 2017
10 Jan 2017
Termination of appointment of John Michael Harrison as a director on 10 January 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5

21 Jan 2016
Termination of appointment of Ian Mclean Royston as a director on 14 November 2015
...
... and 101 more events
07 Mar 1989
Secretary resigned;new secretary appointed

07 Mar 1989
Registered office changed on 07/03/89 from: 2 baches street london N1 6UB

02 Mar 1989
Memorandum and Articles of Association
28 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Aug 1988
Incorporation