OWNGROUND PROPERTY MANAGEMENT LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO4 0NP
Company number 02823503
Status Active
Incorporation Date 2 June 1993
Company Type Private Limited Company
Address STEPHEN WIGGINS, 6 SOUTH VIEW, CRANESWATER PARK, SOUTHSEA, HAMPSHIRE, ENGLAND, PO4 0NP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Previous accounting period shortened from 2 June 2016 to 31 May 2016; Termination of appointment of Raymond David Williams as a secretary on 4 June 2016. The most likely internet sites of OWNGROUND PROPERTY MANAGEMENT LIMITED are www.owngroundpropertymanagement.co.uk, and www.ownground-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Ownground Property Management Limited is a Private Limited Company. The company registration number is 02823503. Ownground Property Management Limited has been working since 02 June 1993. The present status of the company is Active. The registered address of Ownground Property Management Limited is Stephen Wiggins 6 South View Craneswater Park Southsea Hampshire England Po4 0np. . WIGGINS, Stephen Kieran Joseph is a Secretary of the company. BROWN, Nicholas David is a Director of the company. FRASER, Birgitta is a Director of the company. HOPKINS, Sarah Elizabeth is a Director of the company. PARKINS, Richard Paul is a Director of the company. SHAMMAS ESFAHANI, Susan Mary is a Director of the company. WIGGINS, Stephen Kieran Joseph is a Director of the company. WILLIAMS, Raymond David is a Director of the company. Secretary LAYCOCK, Alison Jane has been resigned. Secretary RICHARDS, Olive May has been resigned. Secretary SHAMMAS-ESFAHANI, Bahram, Dr has been resigned. Secretary WILLIAMS, Raymond David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTTERWORTH, Ian Roger has been resigned. Director GEARY, Linda Caroline has been resigned. Director HUNT, Jane has been resigned. Director LAYCOCK, Alison Jane has been resigned. Director O'QUIGLEY, Declan Michael has been resigned. Director RICHARDS, Olive May has been resigned. Director SHAMMAS-ESFAHANI, Bahram, Dr has been resigned. Director WALTERS, Sarah Ann has been resigned. Director WARREN, Aubrey James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WIGGINS, Stephen Kieran Joseph
Appointed Date: 04 June 2016

Director
BROWN, Nicholas David
Appointed Date: 14 April 2003
58 years old

Director
FRASER, Birgitta
Appointed Date: 24 October 2011
76 years old

Director
HOPKINS, Sarah Elizabeth
Appointed Date: 07 December 2005
53 years old

Director
PARKINS, Richard Paul
Appointed Date: 14 June 2005
62 years old

Director
SHAMMAS ESFAHANI, Susan Mary
Appointed Date: 04 October 1993
73 years old

Director
WIGGINS, Stephen Kieran Joseph
Appointed Date: 01 June 2015
46 years old

Director
WILLIAMS, Raymond David
Appointed Date: 14 July 1995
80 years old

Resigned Directors

Secretary
LAYCOCK, Alison Jane
Resigned: 30 May 2006
Appointed Date: 14 April 2003

Secretary
RICHARDS, Olive May
Resigned: 01 April 2000
Appointed Date: 04 October 1993

Secretary
SHAMMAS-ESFAHANI, Bahram, Dr
Resigned: 14 April 2003
Appointed Date: 01 April 2000

Secretary
WILLIAMS, Raymond David
Resigned: 04 June 2016
Appointed Date: 01 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 1993
Appointed Date: 02 June 1993

Director
BUTTERWORTH, Ian Roger
Resigned: 21 October 1996
Appointed Date: 04 October 1993
60 years old

Director
GEARY, Linda Caroline
Resigned: 01 April 2015
Appointed Date: 01 December 2007
65 years old

Director
HUNT, Jane
Resigned: 14 April 2006
Appointed Date: 04 October 1993
79 years old

Director
LAYCOCK, Alison Jane
Resigned: 24 October 2011
Appointed Date: 04 October 1993
64 years old

Director
O'QUIGLEY, Declan Michael
Resigned: 05 June 1998
Appointed Date: 04 October 1993
68 years old

Director
RICHARDS, Olive May
Resigned: 14 February 2002
Appointed Date: 04 October 1993
114 years old

Director
SHAMMAS-ESFAHANI, Bahram, Dr
Resigned: 14 April 2003
Appointed Date: 01 April 2000
85 years old

Director
WALTERS, Sarah Ann
Resigned: 14 July 1995
Appointed Date: 04 October 1993
61 years old

Director
WARREN, Aubrey James
Resigned: 30 November 2007
Appointed Date: 27 September 1999
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 October 1993
Appointed Date: 02 June 1993

OWNGROUND PROPERTY MANAGEMENT LIMITED Events

15 Jan 2017
Total exemption small company accounts made up to 31 May 2016
12 Jan 2017
Previous accounting period shortened from 2 June 2016 to 31 May 2016
28 Jun 2016
Termination of appointment of Raymond David Williams as a secretary on 4 June 2016
28 Jun 2016
Appointment of Mr Stephen Kieran Joseph Wiggins as a secretary on 4 June 2016
28 Jun 2016
Registered office address changed from Flat 7 Southview 2-3 Craneswater Park Southsea Hampshire PO4 0NP to C/O Stephen Wiggins 6 South View Craneswater Park Southsea Hampshire PO4 0NP on 28 June 2016
...
... and 78 more events
28 Nov 1993
New director appointed

28 Nov 1993
New director appointed

28 Nov 1993
New director appointed

28 Nov 1993
Registered office changed on 28/11/93 from: 2 baches street london N1 6UB

02 Jun 1993
Incorporation