SAYBURY PROPERTY MANAGEMENT LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 6QJ

Company number 04995822
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address EAST VIEW BROAD LANE, UPPER BUCKLEBURY, READING, BERKSHIRE, RG7 6QJ
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 fifty events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-27 GBP 3 . The most likely internet sites of SAYBURY PROPERTY MANAGEMENT LIMITED are www.sayburypropertymanagement.co.uk, and www.saybury-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Saybury Property Management Limited is a Private Limited Company. The company registration number is 04995822. Saybury Property Management Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of Saybury Property Management Limited is East View Broad Lane Upper Bucklebury Reading Berkshire Rg7 6qj. . ROBINSON, Sarah Jane is a Secretary of the company. DOWNS, Scott is a Director of the company. ELPHINSTONE, David James is a Director of the company. ROBINSON, Sarah Jane is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, Thomas Vance has been resigned. Director CROSBY, Emma Catherine has been resigned. Director DUSSEK, Penelope Jane has been resigned. Director MCDONAGH, John has been resigned. Director O'DONNELL, Mark Alan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBINSON, Sarah Jane
Appointed Date: 08 March 2004

Director
DOWNS, Scott
Appointed Date: 27 July 2012
69 years old

Director
ELPHINSTONE, David James
Appointed Date: 12 April 2012
42 years old

Director
ROBINSON, Sarah Jane
Appointed Date: 08 March 2004
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 March 2004
Appointed Date: 15 December 2003

Director
ALLEN, Thomas Vance
Resigned: 12 April 2012
Appointed Date: 17 August 2009
38 years old

Director
CROSBY, Emma Catherine
Resigned: 27 July 2012
Appointed Date: 11 June 2004
48 years old

Director
DUSSEK, Penelope Jane
Resigned: 11 June 2004
Appointed Date: 08 March 2004
77 years old

Director
MCDONAGH, John
Resigned: 19 January 2007
Appointed Date: 08 March 2004
56 years old

Director
O'DONNELL, Mark Alan
Resigned: 17 August 2009
Appointed Date: 19 January 2007
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 March 2004
Appointed Date: 15 December 2003

Persons With Significant Control

Ms Sarah Jane Robinson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Scott Downs
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Elphinstone
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAYBURY PROPERTY MANAGEMENT LIMITED Events

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 3

26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
27 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 3

...
... and 40 more events
15 Jul 2004
Director resigned
15 Jul 2004
Secretary resigned
09 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 May 2004
Registered office changed on 28/05/04 from: 6-8 underwood street london N1 7JQ
15 Dec 2003
Incorporation