FAST PROPERTY MANAGEMENT LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 4BE

Company number 05948405
Status Active
Incorporation Date 27 September 2006
Company Type Private Limited Company
Address PEARL BUSINESS, JUSTIN PLAZA 2, 341 LONDON ROAD, MITCHAM, SURREY, CR4 4BE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 27 September 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of FAST PROPERTY MANAGEMENT LIMITED are www.fastpropertymanagement.co.uk, and www.fast-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Fast Property Management Limited is a Private Limited Company. The company registration number is 05948405. Fast Property Management Limited has been working since 27 September 2006. The present status of the company is Active. The registered address of Fast Property Management Limited is Pearl Business Justin Plaza 2 341 London Road Mitcham Surrey Cr4 4be. . ALAM, Rizwan is a Director of the company. Secretary ZIA, Yasir has been resigned. Director SHAH, Mahmud has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
ALAM, Rizwan
Appointed Date: 02 March 2007
46 years old

Resigned Directors

Secretary
ZIA, Yasir
Resigned: 15 October 2007
Appointed Date: 27 September 2006

Director
SHAH, Mahmud
Resigned: 01 December 2006
Appointed Date: 27 September 2006
63 years old

Persons With Significant Control

Mr Rizwan Azed
Notified on: 1 May 2016
46 years old
Nature of control: Ownership of shares – 75% or more

FAST PROPERTY MANAGEMENT LIMITED Events

21 Dec 2016
Compulsory strike-off action has been discontinued
20 Dec 2016
Confirmation statement made on 27 September 2016 with updates
20 Dec 2016
First Gazette notice for compulsory strike-off
11 May 2016
Total exemption small company accounts made up to 30 September 2015
25 Nov 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

...
... and 29 more events
23 Oct 2007
Secretary resigned
16 Apr 2007
Registered office changed on 16/04/07 from: suite 7, commonside business centre, 1 commonside west mitcham surrey CR4 4HA
12 Apr 2007
New director appointed
10 Feb 2007
Director resigned
27 Sep 2006
Incorporation