FORMALSTART PROPERTY MANAGEMENT LIMITED
WEST SUSSEX

Hellopages » West Sussex » Horsham » RH12 1EE

Company number 02896232
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address 25 CARFAX, HORSHAM, WEST SUSSEX, RH12 1EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Appointment of Ms Coral Bayley as a director on 5 December 2016. The most likely internet sites of FORMALSTART PROPERTY MANAGEMENT LIMITED are www.formalstartpropertymanagement.co.uk, and www.formalstart-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Formalstart Property Management Limited is a Private Limited Company. The company registration number is 02896232. Formalstart Property Management Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Formalstart Property Management Limited is 25 Carfax Horsham West Sussex Rh12 1ee. . COURTNEY GREEN is a Secretary of the company. BAYLEY, Coral is a Director of the company. BICKNELL, Keith is a Director of the company. PLATER, Ashley is a Director of the company. SCOTT, John Edward is a Director of the company. Secretary BAYLEY, Coral Anne has been resigned. Secretary DODD, Sandra Jean has been resigned. Secretary HUTCHINSON, Neville William has been resigned. Secretary LENNON PATIENCE, Siobhan has been resigned. Secretary SIMMONDS, Christopher Alan has been resigned. Secretary TUBBS, Christopher Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAYLEY, Coral Anne has been resigned. Director BRICKNELL, Joanne Louise has been resigned. Director BROWN, Peter Trevor has been resigned. Director CAWREY, Peter has been resigned. Director CONRAD, Susie has been resigned. Director DODD, Sandra Jean has been resigned. Director DOUGLAS, Linda Ann has been resigned. Director EVANS, Lindsay has been resigned. Director GALLAGHER, Daniel Paul has been resigned. Director HARRISON, Gillian Dawn has been resigned. Director HOWARD, Suzanne Marie has been resigned. Director HUTCHINSON, Neville William has been resigned. Director KENDRICK, Nicholas Stephen has been resigned. Director LENNON-PATIENCE, Siobhan has been resigned. Director MASSIE, Alastair William has been resigned. Director QUALTROUGH, John has been resigned. Director RANDALL, June Rosemary has been resigned. Director SALE, Susan Caroline has been resigned. Director SIMMONDS, Christopher Alan has been resigned. Director WILLIAMS, Mark Duncan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


formalstart property management Key Finiance

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

Current Directors

Secretary
COURTNEY GREEN
Appointed Date: 30 May 2007

Director
BAYLEY, Coral
Appointed Date: 05 December 2016
70 years old

Director
BICKNELL, Keith
Appointed Date: 23 November 2016
78 years old

Director
PLATER, Ashley
Appointed Date: 23 November 2016
68 years old

Director
SCOTT, John Edward
Appointed Date: 10 July 2014
80 years old

Resigned Directors

Secretary
BAYLEY, Coral Anne
Resigned: 30 May 2007
Appointed Date: 07 June 2004

Secretary
DODD, Sandra Jean
Resigned: 30 April 2001
Appointed Date: 12 April 1999

Secretary
HUTCHINSON, Neville William
Resigned: 04 March 1997
Appointed Date: 28 March 1994

Secretary
LENNON PATIENCE, Siobhan
Resigned: 07 June 2004
Appointed Date: 01 May 2002

Secretary
SIMMONDS, Christopher Alan
Resigned: 31 December 1998
Appointed Date: 04 March 1997

Secretary
TUBBS, Christopher Brian
Resigned: 28 February 2002
Appointed Date: 01 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 1994
Appointed Date: 09 February 1994

Director
BAYLEY, Coral Anne
Resigned: 23 April 2008
Appointed Date: 07 June 2004

Director
BRICKNELL, Joanne Louise
Resigned: 16 August 1999
Appointed Date: 03 September 1998
53 years old

Director
BROWN, Peter Trevor
Resigned: 11 July 1997
Appointed Date: 04 March 1997
71 years old

Director
CAWREY, Peter
Resigned: 04 March 1997
Appointed Date: 28 March 1994
76 years old

Director
CONRAD, Susie
Resigned: 21 April 2009
Appointed Date: 23 April 2008
47 years old

Director
DODD, Sandra Jean
Resigned: 07 June 2004
Appointed Date: 03 September 1998
76 years old

Director
DOUGLAS, Linda Ann
Resigned: 31 October 2001
Appointed Date: 23 June 1999
57 years old

Director
EVANS, Lindsay
Resigned: 31 October 2001
Appointed Date: 23 June 1999
63 years old

Director
GALLAGHER, Daniel Paul
Resigned: 04 March 1997
Appointed Date: 28 March 1994
61 years old

Director
HARRISON, Gillian Dawn
Resigned: 24 November 2016
Appointed Date: 01 June 2006
66 years old

Director
HOWARD, Suzanne Marie
Resigned: 03 September 2005
Appointed Date: 23 June 1999
54 years old

Director
HUTCHINSON, Neville William
Resigned: 04 March 1997
Appointed Date: 28 March 1994
84 years old

Director
KENDRICK, Nicholas Stephen
Resigned: 01 May 2001
Appointed Date: 23 June 1999
53 years old

Director
LENNON-PATIENCE, Siobhan
Resigned: 07 June 2004
Appointed Date: 01 May 2001
53 years old

Director
MASSIE, Alastair William
Resigned: 25 October 2001
Appointed Date: 20 June 2001
82 years old

Director
QUALTROUGH, John
Resigned: 03 September 1998
Appointed Date: 04 March 1997
68 years old

Director
RANDALL, June Rosemary
Resigned: 01 January 2015
Appointed Date: 01 May 2001
75 years old

Director
SALE, Susan Caroline
Resigned: 13 March 1999
Appointed Date: 03 September 1998
58 years old

Director
SIMMONDS, Christopher Alan
Resigned: 31 December 1998
Appointed Date: 04 March 1997
78 years old

Director
WILLIAMS, Mark Duncan
Resigned: 21 February 2000
Appointed Date: 03 September 1998
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 March 1994
Appointed Date: 09 February 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 1994
Appointed Date: 09 February 1994

FORMALSTART PROPERTY MANAGEMENT LIMITED Events

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 30 September 2016
05 Dec 2016
Appointment of Ms Coral Bayley as a director on 5 December 2016
24 Nov 2016
Termination of appointment of Gillian Dawn Harrison as a director on 24 November 2016
23 Nov 2016
Appointment of Mr Keith Bicknell as a director on 23 November 2016
...
... and 114 more events
15 Apr 1994
Registered office changed on 15/04/94 from: 1 mitchell lane bristol BS1 6BU

15 Apr 1994
Resolutions
  • SRES13 ‐ Special resolution

15 Apr 1994
£ nc 100/28 28/03/94

15 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Feb 1994
Incorporation