ESURE PROPERTY MANAGEMENT LIMITED
SURREY HALIFAX BANK LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 0SG

Company number 02263666
Status Active
Incorporation Date 1 June 1988
Company Type Private Limited Company
Address THE OBSERVATORY, REIGATE, SURREY, RH2 0SG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Alice Rivers as a secretary on 1 December 2016; Termination of appointment of Nick Edwards as a secretary on 30 November 2016; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of ESURE PROPERTY MANAGEMENT LIMITED are www.esurepropertymanagement.co.uk, and www.esure-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Esure Property Management Limited is a Private Limited Company. The company registration number is 02263666. Esure Property Management Limited has been working since 01 June 1988. The present status of the company is Active. The registered address of Esure Property Management Limited is The Observatory Reigate Surrey Rh2 0sg. . RIVERS, Alice is a Secretary of the company. OGDEN, Darren is a Director of the company. VANN, Stuart Robert is a Director of the company. Secretary EDWARDS, Nick has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary LODGE, Matthew Sebastian has been resigned. Secretary MACDONALD, Susan Margaret has been resigned. Secretary MYERS, Anne Elizabeth has been resigned. Secretary WAITE, Simon Nicholas has been resigned. Director COCKROFT, Charles Stephen has been resigned. Director COUZENS, Michael Alastair has been resigned. Director FLEMING, Rodger has been resigned. Director GRAHAM, Peter John has been resigned. Director LODGE, Matthew Sebastian has been resigned. Director MCPHERSON, Donald James has been resigned. Director MYERS, Anne Elizabeth has been resigned. Director WHITEHOUSE, Andrew Peter has been resigned. Director WOOD, Peter John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RIVERS, Alice
Appointed Date: 01 December 2016

Director
OGDEN, Darren
Appointed Date: 29 November 2012
58 years old

Director
VANN, Stuart Robert
Appointed Date: 06 July 2011
54 years old

Resigned Directors

Secretary
EDWARDS, Nick
Resigned: 30 November 2016
Appointed Date: 05 July 2013

Secretary
GIBSON, Carolyn Ann
Resigned: 05 July 2013
Appointed Date: 01 December 2012

Secretary
LODGE, Matthew Sebastian
Resigned: 04 August 2000
Appointed Date: 25 January 1993

Secretary
MACDONALD, Susan Margaret
Resigned: 30 November 2012
Appointed Date: 18 October 2000

Secretary
MYERS, Anne Elizabeth
Resigned: 28 January 1993
Appointed Date: 17 June 1991

Secretary
WAITE, Simon Nicholas
Resigned: 18 October 2000
Appointed Date: 04 August 2000

Director
COCKROFT, Charles Stephen
Resigned: 22 September 1993
Appointed Date: 17 June 1991
89 years old

Director
COUZENS, Michael Alastair
Resigned: 27 January 1995
Appointed Date: 30 September 1993
61 years old

Director
FLEMING, Rodger
Resigned: 12 February 2004
Appointed Date: 04 August 2000
76 years old

Director
GRAHAM, Peter John
Resigned: 22 June 2006
Appointed Date: 04 August 2000
63 years old

Director
LODGE, Matthew Sebastian
Resigned: 04 August 2000
Appointed Date: 25 January 1993
65 years old

Director
MCPHERSON, Donald James
Resigned: 04 August 2000
Appointed Date: 27 January 1995
63 years old

Director
MYERS, Anne Elizabeth
Resigned: 28 January 1993
Appointed Date: 17 June 1991
73 years old

Director
WHITEHOUSE, Andrew Peter
Resigned: 31 October 2013
Appointed Date: 23 June 2006
63 years old

Director
WOOD, Peter John
Resigned: 14 February 2015
Appointed Date: 04 August 2000
78 years old

Persons With Significant Control

Esure Insurance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESURE PROPERTY MANAGEMENT LIMITED Events

13 Dec 2016
Appointment of Alice Rivers as a secretary on 1 December 2016
13 Dec 2016
Termination of appointment of Nick Edwards as a secretary on 30 November 2016
21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

...
... and 100 more events
03 Jan 1990
Return made up to 14/11/89; full list of members

14 Nov 1989
Full accounts made up to 31 January 1989
17 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Jun 1988
Accounting reference date notified as 31/01

01 Jun 1988
Incorporation