FINCHLAKE PROPERTY MANAGEMENT LIMITED
LLANSAMLET, SWANSEA

Hellopages » Swansea » Swansea » SA7 9EH
Company number 01780957
Status Active
Incorporation Date 28 December 1983
Company Type Private Limited Company
Address RAINBOW, PHOENIX WAY ENTERPRISE PARK,, LLANSAMLET, SWANSEA, WEST GLAMORGAN, SA7 9EH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 11 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of FINCHLAKE PROPERTY MANAGEMENT LIMITED are www.finchlakepropertymanagement.co.uk, and www.finchlake-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Finchlake Property Management Limited is a Private Limited Company. The company registration number is 01780957. Finchlake Property Management Limited has been working since 28 December 1983. The present status of the company is Active. The registered address of Finchlake Property Management Limited is Rainbow Phoenix Way Enterprise Park Llansamlet Swansea West Glamorgan Sa7 9eh. . FURSMAN, William is a Director of the company. WILLIAMS, Stuart John is a Director of the company. Secretary CHAPPLE, Kenneth has been resigned. Secretary JONES, Carole Gwenllian has been resigned. Secretary MORGAN, Owen has been resigned. Director LESSER, Leslie Hugh has been resigned. Director MORAN, Maureen Patricia has been resigned. Director R S GRIFFITHS LTD has been resigned. Director SLATER, Ronald has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
FURSMAN, William
Appointed Date: 02 October 1995
74 years old

Director

Resigned Directors

Secretary
CHAPPLE, Kenneth
Resigned: 12 July 1999
Appointed Date: 28 September 1992

Secretary
JONES, Carole Gwenllian
Resigned: 30 September 2011
Appointed Date: 12 July 1999

Secretary
MORGAN, Owen
Resigned: 28 September 1992

Director
LESSER, Leslie Hugh
Resigned: 25 January 1993
92 years old

Director
MORAN, Maureen Patricia
Resigned: 20 November 2000
Appointed Date: 02 October 1995
88 years old

Director
R S GRIFFITHS LTD
Resigned: 15 June 1995

Director
SLATER, Ronald
Resigned: 02 October 1995
79 years old

FINCHLAKE PROPERTY MANAGEMENT LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 11

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 11

28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 80 more events
04 Aug 1988
Return made up to 31/12/87; full list of members

09 Feb 1987
Full accounts made up to 31 March 1986

09 Feb 1987
Return made up to 05/01/87; full list of members

07 Feb 1987
Director's particulars changed

28 Dec 1983
Certificate of incorporation

FINCHLAKE PROPERTY MANAGEMENT LIMITED Charges

27 July 1984
Charge on agreement for lease
Delivered: 31 July 1984
Status: Satisfied
Persons entitled: Trustee Savings Bank England and Wales
Description: Land at site 6E phoenix way, swansea enterprise park…