Company number 02722268
Status Active
Incorporation Date 11 June 1992
Company Type Private Limited Company
Address FIRSTPORT PROPERTY SERVICES LIMITED, MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, ENGLAND, LU2 9EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 29 September 2016; Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 5
; Accounts for a dormant company made up to 29 September 2015. The most likely internet sites of READYWELCOME PROPERTY MANAGEMENT LIMITED are www.readywelcomepropertymanagement.co.uk, and www.readywelcome-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Readywelcome Property Management Limited is a Private Limited Company.
The company registration number is 02722268. Readywelcome Property Management Limited has been working since 11 June 1992.
The present status of the company is Active. The registered address of Readywelcome Property Management Limited is Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton England Lu2 9ex. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. KEEN, Felix is a Director of the company. Secretary BUNDY, Deborah Ellen has been resigned. Secretary CHATER, Paul Kevin has been resigned. Secretary ELLEN, James Main has been resigned. Secretary KAMARA, Elizabeth Ore has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary PEMBERTONS SECRETARIES LIMITED has been resigned. Director BUNDY, Deborah Ellen has been resigned. Director BURBRIDGE, Christopher Laurence has been resigned. Director CAMERON, Sheila has been resigned. Director EDWARDS, David Charles has been resigned. Director ELLEN, James Main has been resigned. Director FITZSIMONS, James has been resigned. Director HOWDEY, Steven has been resigned. Director KAMARA, Elizabeth Oreh has been resigned. Director LAING, Kevin has been resigned. Director WHITBY, Mary has been resigned. Director COUNTY ESTATE DIRECTORS SERVICES LIMITED has been resigned. Director PEMBERTONS DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".
readywelcome property management Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 10 June 2012
Resigned Directors
Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2010
Appointed Date: 01 August 2005
Secretary
PEMBERTONS SECRETARIES LIMITED
Resigned: 10 June 2012
Appointed Date: 01 April 2010
Director
CAMERON, Sheila
Resigned: 08 May 2001
Appointed Date: 05 November 1994
91 years old
Director
HOWDEY, Steven
Resigned: 20 January 2003
Appointed Date: 14 July 2002
60 years old
Director
LAING, Kevin
Resigned: 17 October 2007
Appointed Date: 13 April 2003
59 years old
Director
WHITBY, Mary
Resigned: 12 May 1994
Appointed Date: 16 March 1994
58 years old
Director
COUNTY ESTATE DIRECTORS SERVICES LIMITED
Resigned: 01 April 2010
Appointed Date: 01 January 2009
Director
PEMBERTONS DIRECTORS LIMITED
Resigned: 10 May 2011
Appointed Date: 01 April 2010
READYWELCOME PROPERTY MANAGEMENT LIMITED Events
03 Apr 2017
Accounts for a dormant company made up to 29 September 2016
21 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
28 Jan 2016
Accounts for a dormant company made up to 29 September 2015
28 Jan 2016
Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
28 Jan 2016
Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 28 January 2016
...
... and 85 more events
13 Jul 1993
Return made up to 11/06/93; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
16 Sep 1992
New secretary appointed;director resigned;new director appointed
16 Sep 1992
Secretary resigned;director resigned;new director appointed
07 Sep 1992
Registered office changed on 07/09/92 from: 2 baches street london N1 6UB
11 Jun 1992
Incorporation