FIGTREE PROPERTY LIMITED
SURBITON

Hellopages » Surrey » Elmbridge » KT6 5EH

Company number 03733551
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address WENTWORTH HAVEN DITTON HILL, LONG DITTON, SURBITON, SURREY, KT6 5EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 2 ; Annual return made up to 15 March 2015 with full list of shareholders Statement of capital on 2015-03-28 GBP 2 . The most likely internet sites of FIGTREE PROPERTY LIMITED are www.figtreeproperty.co.uk, and www.figtree-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Figtree Property Limited is a Private Limited Company. The company registration number is 03733551. Figtree Property Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Figtree Property Limited is Wentworth Haven Ditton Hill Long Ditton Surbiton Surrey Kt6 5eh. . CHESBURY LIMITED is a Secretary of the company. JAMES, Alan Graham is a Director of the company. CHESBURY LIMITED is a Director of the company. JAYFERN LIMITED is a Director of the company. Secretary FIDSEC LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ARKLIE, James Lushington has been resigned. Director BROWN, Michael James has been resigned. Director FALLA, Rudiger Michael has been resigned. Director PDL LIMITED has been resigned. Director ADL ONE LIMITED has been resigned. Director ADL TWO LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


figtree property Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHESBURY LIMITED
Appointed Date: 31 October 2007

Director
JAMES, Alan Graham
Appointed Date: 19 April 2011
67 years old

Director
CHESBURY LIMITED
Appointed Date: 31 October 2007

Director
JAYFERN LIMITED
Appointed Date: 31 October 2007

Resigned Directors

Secretary
FIDSEC LIMITED
Resigned: 22 November 2007
Appointed Date: 16 March 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Director
ARKLIE, James Lushington
Resigned: 17 January 2002
Appointed Date: 16 March 1999
70 years old

Director
BROWN, Michael James
Resigned: 02 October 2000
Appointed Date: 16 March 1999
74 years old

Director
FALLA, Rudiger Michael
Resigned: 02 October 2000
Appointed Date: 16 March 1999
70 years old

Director
PDL LIMITED
Resigned: 01 September 2003
Appointed Date: 02 October 2000

Director
ADL ONE LIMITED
Resigned: 22 November 2007
Appointed Date: 01 September 2003

Director
ADL TWO LIMITED
Resigned: 22 November 2007
Appointed Date: 17 January 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

FIGTREE PROPERTY LIMITED Events

25 Mar 2016
Accounts for a dormant company made up to 31 December 2015
25 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2

28 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2

28 Mar 2015
Accounts for a dormant company made up to 31 December 2014
22 Mar 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 60 more events
19 Apr 1999
New director appointed
19 Apr 1999
New director appointed
19 Apr 1999
New secretary appointed
19 Apr 1999
Registered office changed on 19/04/99 from: 16 churchill way cardiff CF10 2DX
16 Mar 1999
Incorporation