S.B.M. PROPERTY MANAGEMENT LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4EE

Company number 02410054
Status Active
Incorporation Date 1 August 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 69 - 71, HIGH STREET, CHATHAM, KENT, ME4 4EE
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 Total exemption full accounts made up to 30 September 2016; Annual return made up to 24 June 2016 no member list; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of S.B.M. PROPERTY MANAGEMENT LIMITED are www.sbmpropertymanagement.co.uk, and www.s-b-m-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. S B M Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02410054. S B M Property Management Limited has been working since 01 August 1989. The present status of the company is Active. The registered address of S B M Property Management Limited is 69 71 High Street Chatham Kent Me4 4ee. . RIKER, Robert Ray is a Secretary of the company. BAILEY, Lorna Mary is a Director of the company. RIKER, Robert Ray is a Director of the company. VERA-CRUZ, Anthony is a Director of the company. Secretary BLISS, Terrance Roland has been resigned. Secretary MORREY-JONES, James Campbell has been resigned. Secretary SWIFT, Janice Elizabeth has been resigned. Director BLISS, Terrance Roland has been resigned. Director BRADFORD, Alison Jill has been resigned. Director DELANEY, Kevin Paul has been resigned. Director GETHIN, John has been resigned. Director GRIFFITHS, Suzanne Joan has been resigned. Director MORREY-JONES, James Campbell has been resigned. Director PRITCHARD, Daphne Betty has been resigned. Director RICHARDS, Arthur has been resigned. Director SWIFT, Janice Elizabeth has been resigned. Director WALLINGTON, Ernest John Grant has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RIKER, Robert Ray
Appointed Date: 28 October 2001

Director
BAILEY, Lorna Mary
Appointed Date: 27 November 2011
78 years old

Director
RIKER, Robert Ray
Appointed Date: 24 November 1999
82 years old

Director
VERA-CRUZ, Anthony
Appointed Date: 30 October 2007
61 years old

Resigned Directors

Secretary
BLISS, Terrance Roland
Resigned: 28 October 2001
Appointed Date: 26 January 2000

Secretary
MORREY-JONES, James Campbell
Resigned: 09 June 1993

Secretary
SWIFT, Janice Elizabeth
Resigned: 26 January 2000
Appointed Date: 09 June 1993

Director
BLISS, Terrance Roland
Resigned: 13 November 2007
92 years old

Director
BRADFORD, Alison Jill
Resigned: 29 July 1998
57 years old

Director
DELANEY, Kevin Paul
Resigned: 22 December 2001
Appointed Date: 28 February 2000
59 years old

Director
GETHIN, John
Resigned: 16 October 2011
Appointed Date: 15 May 1994
97 years old

Director
GRIFFITHS, Suzanne Joan
Resigned: 15 May 1994
64 years old

Director
MORREY-JONES, James Campbell
Resigned: 20 February 1998
59 years old

Director
PRITCHARD, Daphne Betty
Resigned: 30 April 2009
Appointed Date: 20 November 1996
94 years old

Director
RICHARDS, Arthur
Resigned: 01 May 1999
107 years old

Director
SWIFT, Janice Elizabeth
Resigned: 26 January 2000
Appointed Date: 18 July 1995
54 years old

Director
WALLINGTON, Ernest John Grant
Resigned: 20 November 1996
92 years old

S.B.M. PROPERTY MANAGEMENT LIMITED Events

31 Dec 2016
Total exemption full accounts made up to 30 September 2016
15 Jul 2016
Annual return made up to 24 June 2016 no member list
15 Jun 2016
Total exemption full accounts made up to 30 September 2015
03 Jul 2015
Annual return made up to 24 June 2015 no member list
18 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 85 more events
05 Feb 1991
Registered office changed on 05/02/91 from: 28 the parade brighton road salfords redhill surrey RH1 5BX

21 Nov 1990
Accounting reference date shortened from 31/07 to 30/09

11 Oct 1989
Accounting reference date notified as 31/07

06 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Aug 1989
Incorporation