FUTUREDEED PROPERTY MANAGEMENT LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT15 2PS

Company number 02280264
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address 238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Paul James Bassett as a director on 26 November 2015. The most likely internet sites of FUTUREDEED PROPERTY MANAGEMENT LIMITED are www.futuredeedpropertymanagement.co.uk, and www.futuredeed-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Feltham Rail Station is 6 miles; to Fulwell Rail Station is 7.1 miles; to Leatherhead Rail Station is 8.3 miles; to Slough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Futuredeed Property Management Limited is a Private Limited Company. The company registration number is 02280264. Futuredeed Property Management Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Futuredeed Property Management Limited is 238 Station Road Addlestone Surrey Kt15 2ps. The company`s financial liabilities are £7.79k. It is £-7.3k against last year. The cash in hand is £8.57k. It is £-7.18k against last year. And the total assets are £8.62k, which is £-7.28k against last year. HICKS, Gillian is a Secretary of the company. ANDREWS, Francis Stanley is a Director of the company. BASSETT, Paul James is a Director of the company. HEWETSON, James Edward Sydney is a Director of the company. HICKS, Gillian is a Director of the company. Secretary MCKENZIE-SMITH, Gilbert has been resigned. Secretary SEAMAN, Nigel Edward has been resigned. Director ANTHILL, Graham has been resigned. Director COLEMAN, Deborah Jane has been resigned. Director CROWLEY, John Julian has been resigned. Director GILL, Stephen has been resigned. Director HAMILTON, Simon has been resigned. Director HAWKINS, Susan has been resigned. Director KEEGAN, Gary Danial has been resigned. Director MALLINDINE, John Richard has been resigned. Director MALLINDINE, John Richard has been resigned. Director MCKENZIE-SMITH, Tracey has been resigned. Director OSMEND, Hilary Ann has been resigned. Director SEAMAN, Nigel Edward has been resigned. Director TUDOR, Robert John has been resigned. The company operates in "Residents property management".


futuredeed property management Key Finiance

LIABILITIES £7.79k
-49%
CASH £8.57k
-46%
TOTAL ASSETS £8.62k
-46%
All Financial Figures

Current Directors

Secretary
HICKS, Gillian
Appointed Date: 21 July 1995

Director
ANDREWS, Francis Stanley
Appointed Date: 25 January 2007
85 years old

Director
BASSETT, Paul James
Appointed Date: 26 November 2015
72 years old

Director
HEWETSON, James Edward Sydney
Appointed Date: 16 February 2006
69 years old

Director
HICKS, Gillian
Appointed Date: 21 July 1995
65 years old

Resigned Directors

Secretary
MCKENZIE-SMITH, Gilbert
Resigned: 22 April 1993

Secretary
SEAMAN, Nigel Edward
Resigned: 10 July 1995
Appointed Date: 22 April 1993

Director
ANTHILL, Graham
Resigned: 03 February 1997
Appointed Date: 21 July 1995
52 years old

Director
COLEMAN, Deborah Jane
Resigned: 11 June 2006
Appointed Date: 16 February 2006
63 years old

Director
CROWLEY, John Julian
Resigned: 19 November 2002
Appointed Date: 30 August 2001
59 years old

Director
GILL, Stephen
Resigned: 16 February 2006
Appointed Date: 03 February 1997
66 years old

Director
HAMILTON, Simon
Resigned: 10 October 2007
Appointed Date: 16 February 2006
43 years old

Director
HAWKINS, Susan
Resigned: 26 November 2015
Appointed Date: 16 November 2011
63 years old

Director
KEEGAN, Gary Danial
Resigned: 10 July 1995
Appointed Date: 22 April 1993
58 years old

Director
MALLINDINE, John Richard
Resigned: 16 February 2006
Appointed Date: 19 November 2002
90 years old

Director
MALLINDINE, John Richard
Resigned: 17 February 1992
90 years old

Director
MCKENZIE-SMITH, Tracey
Resigned: 22 April 1993
59 years old

Director
OSMEND, Hilary Ann
Resigned: 30 August 2001
Appointed Date: 22 April 1993
69 years old

Director
SEAMAN, Nigel Edward
Resigned: 10 July 1995
Appointed Date: 17 February 1992
60 years old

Director
TUDOR, Robert John
Resigned: 30 June 2011
Appointed Date: 07 November 2007
74 years old

Persons With Significant Control

Mr Francis Stanley Andrews
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

FUTUREDEED PROPERTY MANAGEMENT LIMITED Events

16 Jan 2017
Confirmation statement made on 1 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Appointment of Mr Paul James Bassett as a director on 26 November 2015
22 Jan 2016
Termination of appointment of Susan Hawkins as a director on 26 November 2015
11 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 130

...
... and 91 more events
27 Oct 1988
Registered office changed on 27/10/88 from: 2 baches street london N1 6UB

27 Oct 1988
Secretary resigned;new secretary appointed

27 Oct 1988
Director resigned;new director appointed

26 Jul 1988
Incorporation

26 Jul 1988
Incorporation

FUTUREDEED PROPERTY MANAGEMENT LIMITED Charges

28 November 1988
Legal mortgage
Delivered: 29 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H-flats 1-26 development at corrie road, addlestone…