GERANIUM PROPERTY LIMITED
SURBITON

Hellopages » Surrey » Elmbridge » KT6 5EH

Company number 04420638
Status Active
Incorporation Date 19 April 2002
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 fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-07 GBP 2 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of GERANIUM PROPERTY LIMITED are www.geraniumproperty.co.uk, and www.geranium-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Geranium Property Limited is a Private Limited Company. The company registration number is 04420638. Geranium Property Limited has been working since 19 April 2002. The present status of the company is Active. The registered address of Geranium Property Limited is Wentworth Haven Ditton Hill Long Ditton Surbiton Surrey Kt6 5eh. . JAYFERN 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 CORNHILL SERVICES LIMITED has been resigned. Secretary FIDSEC LIMITED has been resigned. Director PDL LIMITED has been resigned. Director RUSSELL, Martyn Eric has been resigned. Director ADL ONE LIMITED has been resigned. Director ADL TWO LIMITED has been resigned. Director CORNHILL DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


geranium property Key Finiance

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

Current Directors

Secretary
JAYFERN LIMITED
Appointed Date: 20 August 2010

Director
JAMES, Alan Graham
Appointed Date: 20 August 2010
67 years old

Director
CHESBURY LIMITED
Appointed Date: 20 August 2010

Director
JAYFERN LIMITED
Appointed Date: 20 August 2010

Resigned Directors

Secretary
CORNHILL SERVICES LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

Secretary
FIDSEC LIMITED
Resigned: 20 August 2010
Appointed Date: 19 April 2002

Director
PDL LIMITED
Resigned: 01 September 2003
Appointed Date: 19 April 2002

Director
RUSSELL, Martyn Eric
Resigned: 20 August 2010
Appointed Date: 19 September 2008
61 years old

Director
ADL ONE LIMITED
Resigned: 20 August 2010
Appointed Date: 01 September 2003

Director
ADL TWO LIMITED
Resigned: 20 August 2010
Appointed Date: 19 April 2002

Director
CORNHILL DIRECTORS LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

GERANIUM PROPERTY LIMITED Events

07 May 2016
Accounts for a dormant company made up to 30 April 2016
07 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2

02 May 2015
Accounts for a dormant company made up to 30 April 2015
02 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2

03 May 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 48 more events
17 May 2002
New director appointed
16 May 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 May 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 May 2002
Resolutions
  • ELRES ‐ Elective resolution

19 Apr 2002
Incorporation