CERTAINCHANCE PROPERTY MANAGEMENT LIMITED
GREAT WITLEY

Hellopages » Worcestershire » Malvern Hills » WR6 6JU
Company number 02979917
Status Active
Incorporation Date 18 October 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HEATHVIEW BARN, HILLHAMPTON, GREAT WITLEY, WORCESTERSHIRE, WR6 6JU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 no member list. The most likely internet sites of CERTAINCHANCE PROPERTY MANAGEMENT LIMITED are www.certainchancepropertymanagement.co.uk, and www.certainchance-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Certainchance Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02979917. Certainchance Property Management Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of Certainchance Property Management Limited is Heathview Barn Hillhampton Great Witley Worcestershire Wr6 6ju. . TANSER, Mark David is a Secretary of the company. HARRIS, Sara Louise is a Director of the company. TANSER, Mark David is a Director of the company. Secretary ABRAHAMS, Sidney Anthony George has been resigned. Secretary BEDDALL, Peter Henry Maitland has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORBETT, Mathew Leslle has been resigned. Director FAULKNER, Trudie has been resigned. Director HARRIS, Jean Brenda has been resigned. Director JOHNSON, Neil Anthony has been resigned. Director MARSH, Paul John has been resigned. Director SWANN, Sandra Julie has been resigned. Director TAYLOR, Michael David has been resigned. Director TREADWELL, Ian Anthony has been resigned. Director WAKEMAN, Victoria has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TANSER, Mark David
Appointed Date: 03 December 2005

Director
HARRIS, Sara Louise
Appointed Date: 18 November 1998
63 years old

Director
TANSER, Mark David
Appointed Date: 18 November 1998
59 years old

Resigned Directors

Secretary
ABRAHAMS, Sidney Anthony George
Resigned: 19 November 1998
Appointed Date: 27 January 1995

Secretary
BEDDALL, Peter Henry Maitland
Resigned: 03 December 2005
Appointed Date: 18 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1995
Appointed Date: 18 October 1994

Director
CORBETT, Mathew Leslle
Resigned: 23 November 2002
Appointed Date: 18 November 1998
67 years old

Director
FAULKNER, Trudie
Resigned: 31 August 2008
Appointed Date: 15 July 2005
65 years old

Director
HARRIS, Jean Brenda
Resigned: 01 August 2007
Appointed Date: 10 March 1999
76 years old

Director
JOHNSON, Neil Anthony
Resigned: 11 December 1997
Appointed Date: 27 January 1995
76 years old

Director
MARSH, Paul John
Resigned: 15 July 2005
Appointed Date: 23 November 2002
56 years old

Director
SWANN, Sandra Julie
Resigned: 11 August 1999
Appointed Date: 18 November 1998
68 years old

Director
TAYLOR, Michael David
Resigned: 25 January 1999
Appointed Date: 18 November 1998
62 years old

Director
TREADWELL, Ian Anthony
Resigned: 25 June 2005
Appointed Date: 08 August 1999
57 years old

Director
WAKEMAN, Victoria
Resigned: 01 October 2007
Appointed Date: 25 June 2005
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 January 1995
Appointed Date: 18 October 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1995
Appointed Date: 18 October 1994

Persons With Significant Control

Mr Mark David Tanser
Notified on: 1 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CERTAINCHANCE PROPERTY MANAGEMENT LIMITED Events

16 Dec 2016
Confirmation statement made on 18 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Dec 2015
Annual return made up to 18 October 2015 no member list
22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 Dec 2014
Annual return made up to 18 October 2014 no member list
...
... and 68 more events
25 Apr 1995
Memorandum and Articles of Association
27 Feb 1995
New secretary appointed;director resigned

27 Feb 1995
Secretary resigned;director resigned;new director appointed

27 Feb 1995
Registered office changed on 27/02/95 from: 1 mitchell lane bristol BS1 6BU

18 Oct 1994
Incorporation