CERTAINMOVE PROPERTY MANAGEMENT LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 1JS
Company number 02932733
Status Active
Incorporation Date 25 May 1994
Company Type Private Limited Company
Address 41 BRUNSWICK ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 1JS
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 seventy-two events have happened. The last three records are Confirmation statement made on 25 May 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 3 . The most likely internet sites of CERTAINMOVE PROPERTY MANAGEMENT LIMITED are www.certainmovepropertymanagement.co.uk, and www.certainmove-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Certainmove Property Management Limited is a Private Limited Company. The company registration number is 02932733. Certainmove Property Management Limited has been working since 25 May 1994. The present status of the company is Active. The registered address of Certainmove Property Management Limited is 41 Brunswick Road Gloucester Gloucestershire Gl1 1js. . WHITE, Jane Elizabeth is a Secretary of the company. WHITE, Jane Elizabeth is a Director of the company. WHITE, Nicholas John is a Director of the company. Secretary COURT, Timothy Sion has been resigned. Secretary STEER, Christina Louise has been resigned. Secretary WALKER, Andrew James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUGGON, Lee Andrew has been resigned. Director JACKSON, William Claud has been resigned. Director STEER, Christina Louise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITE, Jane Elizabeth
Appointed Date: 16 January 2003

Director
WHITE, Jane Elizabeth
Appointed Date: 02 November 1996
66 years old

Director
WHITE, Nicholas John
Appointed Date: 02 November 1996
71 years old

Resigned Directors

Secretary
COURT, Timothy Sion
Resigned: 10 August 1995
Appointed Date: 18 August 1994

Secretary
STEER, Christina Louise
Resigned: 30 November 2001
Appointed Date: 14 May 2001

Secretary
WALKER, Andrew James
Resigned: 14 May 2001
Appointed Date: 10 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1994
Appointed Date: 25 May 1994

Director
HUGGON, Lee Andrew
Resigned: 05 September 1996
Appointed Date: 26 August 1994
52 years old

Director
JACKSON, William Claud
Resigned: 10 August 1995
Appointed Date: 18 August 1994
88 years old

Director
STEER, Christina Louise
Resigned: 14 May 2001
Appointed Date: 10 August 1995
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 August 1994
Appointed Date: 25 May 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1994
Appointed Date: 25 May 1994

Persons With Significant Control

Mr Nicholas John White
Notified on: 1 June 2016
71 years old
Nature of control: Has significant influence or control

CERTAINMOVE PROPERTY MANAGEMENT LIMITED Events

25 May 2017
Confirmation statement made on 25 May 2017 with updates
31 May 2016
Accounts for a dormant company made up to 31 May 2016
30 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 3

15 Jun 2015
Accounts for a dormant company made up to 31 May 2015
15 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3

...
... and 62 more events
01 Nov 1994
Registered office changed on 01/11/94 from: 1 mitchell lane bristol BS1 6BU

01 Nov 1994
Director's particulars changed;new director appointed

01 Nov 1994
Secretary resigned;new secretary appointed;director resigned

01 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 May 1994
Incorporation