PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 4NX

Company number 03325164
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address 69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Director's details changed for Mr Martin Robert Bagge on 12 August 2016; Director's details changed for Mr Martin Robert Bagge on 21 June 2016. The most likely internet sites of PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED are www.purposeformalpropertymanagement.co.uk, and www.purposeformal-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Purposeformal Property Management Limited is a Private Limited Company. The company registration number is 03325164. Purposeformal Property Management Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of Purposeformal Property Management Limited is 69 Victoria Road Surbiton Surrey Kt6 4nx. . WALMSLEY, Andrew is a Secretary of the company. BAGGE, Martin Robert is a Director of the company. CATO, Christopher is a Director of the company. CROWLEY, Ben is a Director of the company. DURBIN, Clare Hilary is a Director of the company. WALMSLEY, Andrew is a Director of the company. Secretary BEXLEY, Martin Andrew has been resigned. Secretary ELKELES, Daniel Alexander has been resigned. Secretary HUTCHINSON, Neville William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEXLEY, Martin Andrew has been resigned. Director BEXLEY, Martin Andrew has been resigned. Director CAWLEY, Carolyne has been resigned. Director CAWREY, Peter has been resigned. Director DURBIN, Phillip David has been resigned. Director ELKELES, Daniel Alexander has been resigned. Director GALLAGHER, Daniel Paul has been resigned. Director HUTCHINSON, Neville William has been resigned. Director LAW, Colin John has been resigned. Director OLLIVER, Stephanie has been resigned. Director ROBERTS, Richard Graham, Dr has been resigned. Director SAUND, Ravinder Singh has been resigned. Director SHAW, Rebecca Ilana 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".


Current Directors

Secretary
WALMSLEY, Andrew
Appointed Date: 10 May 2007

Director
BAGGE, Martin Robert
Appointed Date: 25 January 2012
78 years old

Director
CATO, Christopher
Appointed Date: 27 September 2007
48 years old

Director
CROWLEY, Ben
Appointed Date: 30 January 2013
48 years old

Director
DURBIN, Clare Hilary
Appointed Date: 29 May 2015
57 years old

Director
WALMSLEY, Andrew
Appointed Date: 03 December 2002
54 years old

Resigned Directors

Secretary
BEXLEY, Martin Andrew
Resigned: 10 May 2007
Appointed Date: 28 January 2000

Secretary
ELKELES, Daniel Alexander
Resigned: 13 November 1999
Appointed Date: 23 June 1998

Secretary
HUTCHINSON, Neville William
Resigned: 23 June 1998
Appointed Date: 18 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 1997
Appointed Date: 27 February 1997

Director
BEXLEY, Martin Andrew
Resigned: 10 May 2007
Appointed Date: 28 January 2000
59 years old

Director
BEXLEY, Martin Andrew
Resigned: 02 December 1998
Appointed Date: 23 June 1998
59 years old

Director
CAWLEY, Carolyne
Resigned: 10 May 2007
Appointed Date: 30 July 2002
52 years old

Director
CAWREY, Peter
Resigned: 23 June 1998
Appointed Date: 18 March 1997
76 years old

Director
DURBIN, Phillip David
Resigned: 29 May 2015
Appointed Date: 30 June 1999
73 years old

Director
ELKELES, Daniel Alexander
Resigned: 13 November 1999
Appointed Date: 23 June 1998
52 years old

Director
GALLAGHER, Daniel Paul
Resigned: 23 June 1998
Appointed Date: 18 March 1997
61 years old

Director
HUTCHINSON, Neville William
Resigned: 23 June 1998
Appointed Date: 18 March 1997
84 years old

Director
LAW, Colin John
Resigned: 25 September 2011
Appointed Date: 10 May 2004
83 years old

Director
OLLIVER, Stephanie
Resigned: 27 August 2004
Appointed Date: 30 July 2002
48 years old

Director
ROBERTS, Richard Graham, Dr
Resigned: 10 November 1999
Appointed Date: 23 June 1998
53 years old

Director
SAUND, Ravinder Singh
Resigned: 01 August 2000
Appointed Date: 28 January 2000
52 years old

Director
SHAW, Rebecca Ilana
Resigned: 03 December 2002
Appointed Date: 23 June 1998
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 February 1997
Appointed Date: 27 February 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 1997
Appointed Date: 27 February 1997

PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED Events

27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
12 Aug 2016
Director's details changed for Mr Martin Robert Bagge on 12 August 2016
21 Jun 2016
Director's details changed for Mr Martin Robert Bagge on 21 June 2016
29 Feb 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 33

04 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 75 more events
06 Apr 1997
New director appointed
06 Apr 1997
New secretary appointed;new director appointed
06 Apr 1997
Registered office changed on 06/04/97 from: 1 inter city house mitchell lane bristol BS1 6BU
06 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1997
Incorporation