SPECIAL PROPERTIES LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3PB

Company number 01749371
Status Active
Incorporation Date 1 September 1983
Company Type Private Limited Company
Address FLAT 3,, 68 EPSOM ROAD, GUILDFORD, SURREY, GU1 3PB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 7 . The most likely internet sites of SPECIAL PROPERTIES LIMITED are www.specialproperties.co.uk, and www.special-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Special Properties Limited is a Private Limited Company. The company registration number is 01749371. Special Properties Limited has been working since 01 September 1983. The present status of the company is Active. The registered address of Special Properties Limited is Flat 3 68 Epsom Road Guildford Surrey Gu1 3pb. . BULLEY, Keith Ian is a Secretary of the company. BULLEY, Keith Ian is a Director of the company. HILL, Rebecca is a Director of the company. Secretary BULLEY, Keith Ian has been resigned. Secretary DOVE, Leonie Carole Anne has been resigned. Secretary RAINFORD, Bruce Alan James has been resigned. Secretary SMITH, Michael John has been resigned. Secretary WILDING, Pamela Elizabeth has been resigned. Director ALLGAR, Ian Howard has been resigned. Director BATES, Oliver John has been resigned. Director BULLEY, Keith Ian has been resigned. Director DICKS, Leonie Carole Anne has been resigned. Director DOVE, Peter John Edward has been resigned. Director HUTSON, Marion Pearl has been resigned. Director KELLY, Dominic has been resigned. Director PAGE, Amanda Ama has been resigned. Director RAINFORD, Bruce Alan James has been resigned. Director SMILLIE, Andrew James has been resigned. Director WOODINGTON, Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BULLEY, Keith Ian
Appointed Date: 21 July 2009

Director
BULLEY, Keith Ian
Appointed Date: 05 November 2007
71 years old

Director
HILL, Rebecca
Appointed Date: 24 September 2010
63 years old

Resigned Directors

Secretary
BULLEY, Keith Ian
Resigned: 27 February 2008
Appointed Date: 05 November 2007

Secretary
DOVE, Leonie Carole Anne
Resigned: 12 March 1993

Secretary
RAINFORD, Bruce Alan James
Resigned: 05 November 2007
Appointed Date: 03 April 2001

Secretary
SMITH, Michael John
Resigned: 20 July 2009
Appointed Date: 27 February 2008

Secretary
WILDING, Pamela Elizabeth
Resigned: 31 March 2001
Appointed Date: 01 November 1994

Director
ALLGAR, Ian Howard
Resigned: 23 November 1998
61 years old

Director
BATES, Oliver John
Resigned: 30 April 1998
Appointed Date: 18 March 1995
78 years old

Director
BULLEY, Keith Ian
Resigned: 31 January 2002
Appointed Date: 30 April 1998
71 years old

Director
DICKS, Leonie Carole Anne
Resigned: 12 July 1992
Appointed Date: 19 January 1992
59 years old

Director
DOVE, Peter John Edward
Resigned: 12 July 1992
Appointed Date: 19 January 1992
61 years old

Director
HUTSON, Marion Pearl
Resigned: 05 November 2007
Appointed Date: 24 February 1999
81 years old

Director
KELLY, Dominic
Resigned: 01 March 2007
Appointed Date: 26 July 2005
60 years old

Director
PAGE, Amanda Ama
Resigned: 08 October 2002
Appointed Date: 31 January 2002
56 years old

Director
RAINFORD, Bruce Alan James
Resigned: 05 November 2007
Appointed Date: 03 April 2001
54 years old

Director
SMILLIE, Andrew James
Resigned: 04 April 2000
Appointed Date: 24 February 1999
61 years old

Director
WOODINGTON, Christopher
Resigned: 08 December 2010
Appointed Date: 05 November 2007
46 years old

SPECIAL PROPERTIES LIMITED Events

04 Mar 2017
Confirmation statement made on 28 February 2017 with updates
12 Nov 2016
Micro company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 7

20 Aug 2015
Total exemption full accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7

...
... and 104 more events
29 Sep 1986
Secretary resigned;new secretary appointed

25 Sep 1986
Director resigned;new director appointed

22 Sep 1986
Registered office changed on 22/09/86 from: 151/153 high street guildford surrey

03 Sep 1986
Return made up to 31/12/85; full list of members

01 Sep 1983
Incorporation