STARTMUTUAL PROPERTY MANAGEMENT LIMITED
NR PENARTH

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 5JY

Company number 02670567
Status Active
Incorporation Date 12 December 1991
Company Type Private Limited Company
Address 4 DANIELL CLOSE, SULLY, NR PENARTH, GLAMORGAN, CF64 5JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 3 . The most likely internet sites of STARTMUTUAL PROPERTY MANAGEMENT LIMITED are www.startmutualpropertymanagement.co.uk, and www.startmutual-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Barry Rail Station is 3 miles; to Cardiff Central Rail Station is 5 miles; to Cardiff Queen Street Rail Station is 5.5 miles; to Cathays Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Startmutual Property Management Limited is a Private Limited Company. The company registration number is 02670567. Startmutual Property Management Limited has been working since 12 December 1991. The present status of the company is Active. The registered address of Startmutual Property Management Limited is 4 Daniell Close Sully Nr Penarth Glamorgan Cf64 5jy. . WALL, Eileen Mary is a Secretary of the company. WALL, Eileen Mary is a Director of the company. WALL, Philip John is a Director of the company. Secretary MATHER, John Edward has been resigned. Secretary THOMAS, Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JENKINS, Matthew Williams has been resigned. Director JONES, Michael Ronald has been resigned. Director MATHER, John Edward has been resigned. Director STROUD, Sara has been resigned. Director TAYLOR, Deborah has been resigned. Director WALL, Matthew John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALL, Eileen Mary
Appointed Date: 19 April 2004

Director
WALL, Eileen Mary
Appointed Date: 19 April 2004
74 years old

Director
WALL, Philip John
Appointed Date: 28 August 2002
77 years old

Resigned Directors

Secretary
MATHER, John Edward
Resigned: 01 May 2004
Appointed Date: 13 April 1993

Secretary
THOMAS, Louise
Resigned: 12 December 1992
Appointed Date: 27 May 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 May 1992
Appointed Date: 12 December 1991

Director
JENKINS, Matthew Williams
Resigned: 12 December 1992
Appointed Date: 27 May 1992
72 years old

Director
JONES, Michael Ronald
Resigned: 01 August 2001
Appointed Date: 26 July 1997
53 years old

Director
MATHER, John Edward
Resigned: 01 August 2004
Appointed Date: 13 April 1993
72 years old

Director
STROUD, Sara
Resigned: 28 August 2002
Appointed Date: 10 June 1995
55 years old

Director
TAYLOR, Deborah
Resigned: 26 July 1997
Appointed Date: 13 April 1993
60 years old

Director
WALL, Matthew John
Resigned: 01 August 2004
Appointed Date: 01 August 2001
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 May 1992
Appointed Date: 12 December 1991

Persons With Significant Control

Mrs Eileen Mary Wall
Notified on: 7 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

STARTMUTUAL PROPERTY MANAGEMENT LIMITED Events

15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
18 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3

10 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 Dec 2014
Annual return made up to 12 December 2014
Statement of capital on 2014-12-22
  • GBP 3

...
... and 57 more events
30 Jun 1992
£ nc 100/3 27/05/92

04 Jun 1992
Registered office changed on 04/06/92 from: 2 baches street london N1 6UB

04 Jun 1992
Secretary resigned;director resigned;new director appointed

04 Jun 1992
New secretary appointed;director resigned

12 Dec 1991
Incorporation