SAFEGEM PROPERTY MANAGEMENT LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF1 5EG

Company number 02421135
Status Active
Incorporation Date 8 September 1989
Company Type Private Limited Company
Address SUNNYCLIFF SHEPHERDS LANE, RED LAKE, TELFORD, ENGLAND, TF1 5EG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from 35 Colridge Court Donnington Wood Telford Shropshire TF2 7SA to Sunnycliff Shepherds Lane Red Lake Telford TF1 5EG on 2 February 2017; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of SAFEGEM PROPERTY MANAGEMENT LIMITED are www.safegempropertymanagement.co.uk, and www.safegem-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Safegem Property Management Limited is a Private Limited Company. The company registration number is 02421135. Safegem Property Management Limited has been working since 08 September 1989. The present status of the company is Active. The registered address of Safegem Property Management Limited is Sunnycliff Shepherds Lane Red Lake Telford England Tf1 5eg. . BOHEE, Peter Ronald is a Secretary of the company. BECARAVIC, Gary is a Director of the company. BOHEE, Peter Ronald is a Director of the company. GURR, Philip Mark is a Director of the company. RANSOM, Eileen is a Director of the company. TANEO, Harry is a Director of the company. YOUNGE, Tim is a Director of the company. Secretary BECAREVIC, Dennis has been resigned. Secretary BECAREVIC, Gary has been resigned. Director BECAREVIC, Dennis has been resigned. Director BECAREVIC, Gary has been resigned. Director BOHEE, Peter Ronald has been resigned. Director GENDRE, Paul has been resigned. Director GURR, Philip Mark has been resigned. Director HAZELGROVE, Ivy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOHEE, Peter Ronald
Appointed Date: 01 August 2012

Director
BECARAVIC, Gary
Appointed Date: 01 December 2012
62 years old

Director
BOHEE, Peter Ronald
Appointed Date: 12 December 2012
73 years old

Director
GURR, Philip Mark
Appointed Date: 01 December 2012
45 years old

Director
RANSOM, Eileen
Appointed Date: 01 December 2012
77 years old

Director
TANEO, Harry
Appointed Date: 01 December 2012
54 years old

Director
YOUNGE, Tim
Appointed Date: 01 December 2012
63 years old

Resigned Directors

Secretary
BECAREVIC, Dennis
Resigned: 07 August 2006

Secretary
BECAREVIC, Gary
Resigned: 01 January 2011
Appointed Date: 08 August 2006

Director
BECAREVIC, Dennis
Resigned: 07 August 2006
98 years old

Director
BECAREVIC, Gary
Resigned: 01 January 2011
62 years old

Director
BOHEE, Peter Ronald
Resigned: 05 May 2012
Appointed Date: 01 January 2011
73 years old

Director
GENDRE, Paul
Resigned: 01 January 2011
Appointed Date: 08 August 2006
48 years old

Director
GURR, Philip Mark
Resigned: 31 May 2012
Appointed Date: 01 January 2011
45 years old

Director
HAZELGROVE, Ivy
Resigned: 01 June 2014
Appointed Date: 01 December 2012
104 years old

Persons With Significant Control

Mr Peter Ronald Bohee
Notified on: 1 September 2016
73 years old
Nature of control: Has significant influence or control

SAFEGEM PROPERTY MANAGEMENT LIMITED Events

02 Feb 2017
Registered office address changed from 35 Colridge Court Donnington Wood Telford Shropshire TF2 7SA to Sunnycliff Shepherds Lane Red Lake Telford TF1 5EG on 2 February 2017
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 June 2016
08 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 12

11 Aug 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 83 more events
21 Jan 1990
Accounting reference date notified as 24/06

11 Jan 1990
Secretary resigned;new secretary appointed

11 Jan 1990
Registered office changed on 11/01/90 from: 2 baches street london N1 6UB

11 Jan 1990
Director resigned;new director appointed

08 Sep 1989
Incorporation