RETURNFINAL PROPERTY MANAGEMENT LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 4PT

Company number 02918372
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address 18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of RETURNFINAL PROPERTY MANAGEMENT LIMITED are www.returnfinalpropertymanagement.co.uk, and www.returnfinal-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.2 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Returnfinal Property Management Limited is a Private Limited Company. The company registration number is 02918372. Returnfinal Property Management Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Returnfinal Property Management Limited is 18 Hyde Gardens Eastbourne East Sussex Bn21 4pt. . PATEL, Nikhil Raman, Dr is a Director of the company. Secretary EMSLIE, Alasdair John, Dr has been resigned. Secretary GRIFFITHS, Andrew Bartholomew has been resigned. Secretary STEWART, Ian Michael Alexander has been resigned. Secretary TERRY, Raymond Owen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EMSLIE, Alasdair John, Dr has been resigned. Director FITZSIMON, Catherine has been resigned. Director REFFEN, Constance Gwendoline has been resigned. Director STEWART, Ian Michael Alexander has been resigned. Director TERRY, Raymond Owen 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

Director
PATEL, Nikhil Raman, Dr
Appointed Date: 22 March 2008
58 years old

Resigned Directors

Secretary
EMSLIE, Alasdair John, Dr
Resigned: 26 April 1996
Appointed Date: 01 May 1995

Secretary
GRIFFITHS, Andrew Bartholomew
Resigned: 01 August 2012
Appointed Date: 14 April 1999

Secretary
STEWART, Ian Michael Alexander
Resigned: 01 May 1995
Appointed Date: 18 August 1994

Secretary
TERRY, Raymond Owen
Resigned: 14 April 1999
Appointed Date: 26 April 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1994
Appointed Date: 13 April 1994

Director
EMSLIE, Alasdair John, Dr
Resigned: 16 September 1997
Appointed Date: 01 May 1995
64 years old

Director
FITZSIMON, Catherine
Resigned: 01 May 1995
Appointed Date: 18 August 1994
57 years old

Director
REFFEN, Constance Gwendoline
Resigned: 14 April 1999
Appointed Date: 26 April 1996
100 years old

Director
STEWART, Ian Michael Alexander
Resigned: 01 May 1995
Appointed Date: 18 August 1994
75 years old

Director
TERRY, Raymond Owen
Resigned: 30 April 2008
Appointed Date: 01 May 1995
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 August 1994
Appointed Date: 13 April 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1994
Appointed Date: 13 April 1994

Persons With Significant Control

Dr Nikhil Raman Patel
Notified on: 14 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RETURNFINAL PROPERTY MANAGEMENT LIMITED Events

12 May 2017
Confirmation statement made on 13 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 57 more events
01 Sep 1994
New secretary appointed;director resigned
01 Sep 1994
Secretary resigned;director resigned;new director appointed

01 Sep 1994
New director appointed

01 Sep 1994
Registered office changed on 01/09/94 from: 1 mitchell lane bristol BS1 6BU

13 Apr 1994
Incorporation