FINALTOP PROPERTY MANAGEMENT LIMITED
FARNHAM

Hellopages » Hampshire » Hart » GU10 5BB

Company number 02262314
Status Active
Incorporation Date 26 May 1988
Company Type Private Limited Company
Address BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD, EWSHOT, FARNHAM, SURREY, ENGLAND, GU10 5BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Appointment of Mrs Ginny Allaway as a director on 7 March 2016; Termination of appointment of Nicholas Patrick Savell as a director on 7 March 2016. The most likely internet sites of FINALTOP PROPERTY MANAGEMENT LIMITED are www.finaltoppropertymanagement.co.uk, and www.finaltop-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Ash Vale Rail Station is 5.8 miles; to Ash Rail Station is 5.9 miles; to Blackwater Rail Station is 6.8 miles; to Camberley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finaltop Property Management Limited is a Private Limited Company. The company registration number is 02262314. Finaltop Property Management Limited has been working since 26 May 1988. The present status of the company is Active. The registered address of Finaltop Property Management Limited is Building 4 Dares Farm Business Park Farnham Road Ewshot Farnham Surrey England Gu10 5bb. The company`s financial liabilities are £0.08k. It is £0k against last year. And the total assets are £1.38k, which is £0.35k against last year. ALLAWAY, Ginny is a Secretary of the company. ALLAWAY, Ginny is a Director of the company. Secretary HODGES, Judith has been resigned. Secretary SAVELL, Nicholas Patrick has been resigned. Director CORFIELD, Ian Malcolm has been resigned. Director EDGINGTON, Heather Margaret Eve has been resigned. Director FAHEY, Joseph Peter has been resigned. Director HODGES, Judith has been resigned. Director SAVELL, Nicholas Patrick has been resigned. Director SAVELL, Nicholas Patrick has been resigned. Director TAYLOR, Eileen Mary has been resigned. The company operates in "Residents property management".


finaltop property management Key Finiance

LIABILITIES £0.08k
CASH n/a
TOTAL ASSETS £1.38k
+34%
All Financial Figures

Current Directors

Secretary
ALLAWAY, Ginny
Appointed Date: 24 September 2015

Director
ALLAWAY, Ginny
Appointed Date: 07 March 2016
75 years old

Resigned Directors

Secretary
HODGES, Judith
Resigned: 17 October 2003
Appointed Date: 19 September 1991

Secretary
SAVELL, Nicholas Patrick
Resigned: 24 September 2015
Appointed Date: 20 October 2003

Director
CORFIELD, Ian Malcolm
Resigned: 08 September 1993
Appointed Date: 19 September 1991
58 years old

Director
EDGINGTON, Heather Margaret Eve
Resigned: 07 March 2016
Appointed Date: 11 January 1995
73 years old

Director
FAHEY, Joseph Peter
Resigned: 08 September 1993
Appointed Date: 19 September 1991
63 years old

Director
HODGES, Judith
Resigned: 17 October 2003
Appointed Date: 08 September 1993
81 years old

Director
SAVELL, Nicholas Patrick
Resigned: 07 March 2016
Appointed Date: 01 September 2003
61 years old

Director
SAVELL, Nicholas Patrick
Resigned: 01 July 1995
Appointed Date: 08 September 1993
61 years old

Director
TAYLOR, Eileen Mary
Resigned: 09 November 2015
Appointed Date: 27 June 2009
77 years old

FINALTOP PROPERTY MANAGEMENT LIMITED Events

30 Jan 2017
Confirmation statement made on 20 January 2017 with updates
07 Mar 2016
Appointment of Mrs Ginny Allaway as a director on 7 March 2016
07 Mar 2016
Termination of appointment of Nicholas Patrick Savell as a director on 7 March 2016
07 Mar 2016
Termination of appointment of Heather Margaret Eve Edgington as a director on 7 March 2016
27 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 75

...
... and 91 more events
10 Jan 1989
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

20 Dec 1988
Registered office changed on 20/12/88 from: 2 baches street london N1 6UB

20 Dec 1988
Secretary resigned;new secretary appointed

20 Dec 1988
Director resigned;new director appointed

26 May 1988
Incorporation

FINALTOP PROPERTY MANAGEMENT LIMITED Charges

16 January 1989
Legal charge
Delivered: 26 January 1989
Status: Satisfied on 20 August 1991
Persons entitled: Barclays Bank PLC
Description: L/H flats 1 to 15 st georges gate st georges road aldershot…