FIRSTLAKE LIMITED
SUNBURY-ON-THAMES

Hellopages » Surrey » Spelthorne » TW16 6DD

Company number 04077189
Status Active
Incorporation Date 25 September 2000
Company Type Private Limited Company
Address 13 LOUDWATER CLOSE, SUNBURY-ON-THAMES, MIDDLESEX, TW16 6DD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 5 . The most likely internet sites of FIRSTLAKE LIMITED are www.firstlake.co.uk, and www.firstlake.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Fulwell Rail Station is 3.6 miles; to Byfleet & New Haw Rail Station is 4.6 miles; to Chessington North Rail Station is 5.7 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firstlake Limited is a Private Limited Company. The company registration number is 04077189. Firstlake Limited has been working since 25 September 2000. The present status of the company is Active. The registered address of Firstlake Limited is 13 Loudwater Close Sunbury On Thames Middlesex Tw16 6dd. The company`s financial liabilities are £6.11k. It is £1.42k against last year. And the total assets are £6.11k, which is £1.42k against last year. 2MANAGEPROPERTY LTD is a Secretary of the company. BRADY, Sarah, Dr is a Director of the company. POWELL, Kim is a Director of the company. WILSON, Graham is a Director of the company. ADLINGTON PROPERTIES LIMITED is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary SLYFIELD, Lorna has been resigned. Secretary WILDING, Elaine has been resigned. Director BEAUTYMAN, Alan Clive, Dr has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director CROSSLEY, Richard has been resigned. Director GREENING, Peter has been resigned. Director JALALPOUR, Faramarz has been resigned. Director PATEL, Christina has been resigned. Director POWER, Sandra has been resigned. Director WILDING, Elaine has been resigned. The company operates in "Residents property management".


firstlake Key Finiance

LIABILITIES £6.11k
+30%
CASH n/a
TOTAL ASSETS £6.11k
+30%
All Financial Figures

Current Directors

Secretary
2MANAGEPROPERTY LTD
Appointed Date: 23 October 2015

Director
BRADY, Sarah, Dr
Appointed Date: 12 April 2013
57 years old

Director
POWELL, Kim
Appointed Date: 06 November 2013
87 years old

Director
WILSON, Graham
Appointed Date: 22 July 2001
69 years old

Director
ADLINGTON PROPERTIES LIMITED
Appointed Date: 29 August 2008

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 13 March 2001
Appointed Date: 25 September 2000

Secretary
SLYFIELD, Lorna
Resigned: 03 August 2002
Appointed Date: 13 March 2001

Secretary
WILDING, Elaine
Resigned: 13 November 2014
Appointed Date: 03 August 2002

Director
BEAUTYMAN, Alan Clive, Dr
Resigned: 28 March 2002
Appointed Date: 13 March 2001
65 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 13 March 2001
Appointed Date: 25 September 2000

Director
CROSSLEY, Richard
Resigned: 06 November 2013
Appointed Date: 03 August 2002
59 years old

Director
GREENING, Peter
Resigned: 12 April 2013
Appointed Date: 03 April 2003
85 years old

Director
JALALPOUR, Faramarz
Resigned: 13 August 2001
Appointed Date: 13 March 2001
69 years old

Director
PATEL, Christina
Resigned: 29 August 2008
Appointed Date: 03 August 2002
72 years old

Director
POWER, Sandra
Resigned: 03 April 2003
Appointed Date: 03 August 2002
64 years old

Director
WILDING, Elaine
Resigned: 13 November 2014
Appointed Date: 13 March 2001
64 years old

FIRSTLAKE LIMITED Events

28 Sep 2016
Confirmation statement made on 25 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5

23 Oct 2015
Appointment of 2Manageproperty Ltd as a secretary on 23 October 2015
23 Oct 2015
Registered office address changed from 98 Thames Street Weybridge Surrey KT13 8NH to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 23 October 2015
...
... and 55 more events
11 Apr 2001
New director appointed
09 Apr 2001
Registered office changed on 09/04/01 from: 3RD floor 19 phipp street london EC2A 4NZ
09 Apr 2001
Secretary resigned
09 Apr 2001
Director resigned
25 Sep 2000
Incorporation