GUY'S PROPERTY MANAGEMENT LIMITED
SAUNDERSFOOT

Hellopages » Pembrokeshire » Pembrokeshire » SA69 9LL

Company number 02240382
Status Active
Incorporation Date 6 April 1988
Company Type Private Limited Company
Address 8 GUYS MAISONETTES, THE RIDGEWAY, SAUNDERSFOOT, PEMBROKESHIRE, SA69 9LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 8 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GUY'S PROPERTY MANAGEMENT LIMITED are www.guyspropertymanagement.co.uk, and www.guy-s-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Kilgetty Rail Station is 1.3 miles; to Penally Rail Station is 3.9 miles; to Narberth Rail Station is 6 miles; to Clunderwen Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guy S Property Management Limited is a Private Limited Company. The company registration number is 02240382. Guy S Property Management Limited has been working since 06 April 1988. The present status of the company is Active. The registered address of Guy S Property Management Limited is 8 Guys Maisonettes The Ridgeway Saundersfoot Pembrokeshire Sa69 9ll. The company`s financial liabilities are £1.6k. It is £0.43k against last year. The cash in hand is £1.46k. It is £0.49k against last year. And the total assets are £1.87k, which is £0.44k against last year. DAVIES, Leighton is a Secretary of the company. ROGERS, Tony is a Director of the company. Secretary HICKS, Annette Elizabeth, Mrs A Hicks has been resigned. Secretary LLEWELLYN, Sally has been resigned. Secretary SMITH, Trevor Keith has been resigned. Director DAVIES, Leighton has been resigned. Director FELSTEAD, Victor Robert John has been resigned. Director JAMES, Gillian Faye has been resigned. Director LLOYD, Jason Mark has been resigned. Director MCKEOWN, Lawrence has been resigned. Director WILLIAMS, Chris has been resigned. The company operates in "Residents property management".


guy's property management Key Finiance

LIABILITIES £1.6k
+36%
CASH £1.46k
+50%
TOTAL ASSETS £1.87k
+30%
All Financial Figures

Current Directors

Secretary
DAVIES, Leighton
Appointed Date: 22 March 2007

Director
ROGERS, Tony
Appointed Date: 22 November 2012
71 years old

Resigned Directors

Secretary

Secretary
LLEWELLYN, Sally
Resigned: 09 January 1995

Secretary
SMITH, Trevor Keith
Resigned: 22 March 2007
Appointed Date: 09 January 1995

Director
DAVIES, Leighton
Resigned: 22 March 2007
Appointed Date: 10 February 2005
79 years old

Director
FELSTEAD, Victor Robert John
Resigned: 10 February 2005
Appointed Date: 06 November 2001
67 years old

Director
JAMES, Gillian Faye
Resigned: 22 November 2012
Appointed Date: 22 March 2007
67 years old

Director
LLOYD, Jason Mark
Resigned: 06 November 2001
Appointed Date: 09 January 1995
55 years old

Director
MCKEOWN, Lawrence
Resigned: 01 April 1992
91 years old

Director
WILLIAMS, Chris
Resigned: 09 January 1995
55 years old

GUY'S PROPERTY MANAGEMENT LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 8

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
30 Apr 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Jan 1991
Return made up to 31/03/89; full list of members

19 Dec 1990
Registered office changed on 19/12/90 from: no 8 meyrick st, pembroke dock dyfed SA72 6UX

28 Apr 1988
Secretary resigned;new secretary appointed

06 Apr 1988
Incorporation