THE PROPERTY CENTRE LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6PA

Company number 03009991
Status Active
Incorporation Date 16 January 1995
Company Type Private Limited Company
Address 21-23 CROYDON ROAD, CATERHAM, SURREY, CR3 6PA
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 sixty-seven events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of THE PROPERTY CENTRE LIMITED are www.thepropertycentre.co.uk, and www.the-property-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The Property Centre Limited is a Private Limited Company. The company registration number is 03009991. The Property Centre Limited has been working since 16 January 1995. The present status of the company is Active. The registered address of The Property Centre Limited is 21 23 Croydon Road Caterham Surrey Cr3 6pa. The company`s financial liabilities are £1.39k. It is £0.86k against last year. . BISHOP, Jennifer is a Secretary of the company. BISHOP, Matthew is a Director of the company. Secretary GIRLING, Alison has been resigned. Secretary GODDEN, Rupert has been resigned. Secretary HART, Samantha has been resigned. Secretary HART, Scott Alfred has been resigned. Secretary HEWBROOK LIMITED has been resigned. Director HART, Scott Alfred has been resigned. The company operates in "Other letting and operating of own or leased real estate".


the property centre Key Finiance

LIABILITIES £1.39k
+161%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BISHOP, Jennifer
Appointed Date: 18 September 2009

Director
BISHOP, Matthew
Appointed Date: 22 February 1995
55 years old

Resigned Directors

Secretary
GIRLING, Alison
Resigned: 29 October 1999
Appointed Date: 09 June 1997

Secretary
GODDEN, Rupert
Resigned: 18 September 2009
Appointed Date: 13 October 2007

Secretary
HART, Samantha
Resigned: 22 February 1995
Appointed Date: 16 January 1995

Secretary
HART, Scott Alfred
Resigned: 09 June 1997
Appointed Date: 22 February 1995

Secretary
HEWBROOK LIMITED
Resigned: 13 October 2007
Appointed Date: 29 October 1999

Director
HART, Scott Alfred
Resigned: 09 June 1997
Appointed Date: 16 January 1995
55 years old

Persons With Significant Control

Mr Matthew Bishop
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE PROPERTY CENTRE LIMITED Events

31 Jan 2017
Confirmation statement made on 16 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

23 Feb 2016
Director's details changed for Matthew Bishop on 15 January 2016
23 Feb 2016
Secretary's details changed for Mrs Jennifer Bishop on 15 January 2016
...
... and 57 more events
22 Feb 1996
Return made up to 16/01/96; full list of members
29 Sep 1995
Accounting reference date notified as 31/01
01 Mar 1995
Secretary resigned;new secretary appointed

01 Mar 1995
New director appointed

16 Jan 1995
Incorporation