SLOTRIGHT PROPERTY MANAGEMENT LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 1DS

Company number 02459961
Status Active
Incorporation Date 16 January 1990
Company Type Private Limited Company
Address C/O W H MATTHEWS & CO SOLICITORS, 11-13 GROVE ROAD, SUTTON, SURREY, SM1 1DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of SLOTRIGHT PROPERTY MANAGEMENT LIMITED are www.slotrightpropertymanagement.co.uk, and www.slotright-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Slotright Property Management Limited is a Private Limited Company. The company registration number is 02459961. Slotright Property Management Limited has been working since 16 January 1990. The present status of the company is Active. The registered address of Slotright Property Management Limited is C O W H Matthews Co Solicitors 11 13 Grove Road Sutton Surrey Sm1 1ds. The cash in hand is £0.01k. It is £0k against last year. . BOOTH, Malcolm Leslie is a Secretary of the company. FITZPATRICK, Julia is a Director of the company. ROBERTS, Valerie Jane is a Director of the company. Secretary BUCKLAND, Agnes Mary has been resigned. Secretary BURROWS-PEAKIN, Karen Linda has been resigned. Secretary HONE, Janis Christina has been resigned. Director BUCKLAND, Agnes Mary has been resigned. Director BURROWS-PEAKIN, Karen Linda has been resigned. Director EVANS, Julie Isobel has been resigned. Director GILBERT, Carita Michelle has been resigned. Director GUDGE, Irene Joan has been resigned. Director HONE, Janis Christina has been resigned. Director HULL, Tracy has been resigned. Director HULL, Tracy has been resigned. Director ROBERTS, Valerie Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


slotright property management Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BOOTH, Malcolm Leslie
Appointed Date: 21 January 2012

Director
FITZPATRICK, Julia
Appointed Date: 15 July 2012
63 years old

Director
ROBERTS, Valerie Jane
Appointed Date: 15 July 2012
72 years old

Resigned Directors

Secretary
BUCKLAND, Agnes Mary
Resigned: 08 March 1996

Secretary
BURROWS-PEAKIN, Karen Linda
Resigned: 08 May 1998
Appointed Date: 08 March 1996

Secretary
HONE, Janis Christina
Resigned: 27 May 2007
Appointed Date: 15 April 1999

Director
BUCKLAND, Agnes Mary
Resigned: 08 March 1996
107 years old

Director
BURROWS-PEAKIN, Karen Linda
Resigned: 15 April 1999
Appointed Date: 08 March 1996
67 years old

Director
EVANS, Julie Isobel
Resigned: 01 November 2002
Appointed Date: 30 March 2001
60 years old

Director
GILBERT, Carita Michelle
Resigned: 16 January 2009
Appointed Date: 15 April 1999
58 years old

Director
GUDGE, Irene Joan
Resigned: 08 March 1996
103 years old

Director
HONE, Janis Christina
Resigned: 27 May 2007
Appointed Date: 15 April 1999
89 years old

Director
HULL, Tracy
Resigned: 22 April 2005
Appointed Date: 02 November 2002
55 years old

Director
HULL, Tracy
Resigned: 30 March 2001
Appointed Date: 08 March 1996
55 years old

Director
ROBERTS, Valerie Jane
Resigned: 21 January 2012
Appointed Date: 22 April 2005
72 years old

SLOTRIGHT PROPERTY MANAGEMENT LIMITED Events

26 Apr 2017
Accounts for a dormant company made up to 31 March 2017
16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
07 Apr 2016
Accounts for a dormant company made up to 31 March 2016
22 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 8

27 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 77 more events
05 Dec 1991
Ad 26/03/90--------- £ si 6@1=6 £ ic 2/8

08 Jun 1990
Registered office changed on 08/06/90 from: 2 baches street london N1 6UB

08 Jun 1990
Director resigned;new director appointed

08 Jun 1990
Secretary resigned;new secretary appointed

16 Jan 1990
Incorporation