PRIVATEFUTURE PROPERTY MANAGEMENT LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT2 8SE

Company number 02730051
Status Active
Incorporation Date 10 July 1992
Company Type Private Limited Company
Address 2 WILLOUGHBY CLOSE WILLOUGHBY CLOSE, PUDDLETOWN, DORCHESTER, ENGLAND, DT2 8SE
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 July 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-09-27 GBP 6 . The most likely internet sites of PRIVATEFUTURE PROPERTY MANAGEMENT LIMITED are www.privatefuturepropertymanagement.co.uk, and www.privatefuture-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Privatefuture Property Management Limited is a Private Limited Company. The company registration number is 02730051. Privatefuture Property Management Limited has been working since 10 July 1992. The present status of the company is Active. The registered address of Privatefuture Property Management Limited is 2 Willoughby Close Willoughby Close Puddletown Dorchester England Dt2 8se. . CHEFFEY, Gavin Keith is a Secretary of the company. CHEFFEY, Gavin Keith is a Director of the company. GALE, Anna is a Director of the company. WILSON, Stuart is a Director of the company. Secretary ALSTON, Yvette has been resigned. Secretary BROWN, Helen Charlotte has been resigned. Secretary SMEE, Keith Trevor has been resigned. Secretary STEPHENSON, John Matthew has been resigned. Secretary DECHERT NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Graham Michael has been resigned. Director CRONEY, Alan Malcolm has been resigned. Director SAUNDERS, Keith Gordon has been resigned. Director TAYLOR, Danella Jane has been resigned. Director WATMUFF, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
CHEFFEY, Gavin Keith
Appointed Date: 07 June 2006

Director
CHEFFEY, Gavin Keith
Appointed Date: 15 March 2006
48 years old

Director
GALE, Anna
Appointed Date: 09 June 2006
41 years old

Director
WILSON, Stuart
Appointed Date: 07 June 2006
54 years old

Resigned Directors

Secretary
ALSTON, Yvette
Resigned: 07 June 2006
Appointed Date: 14 August 2004

Secretary
BROWN, Helen Charlotte
Resigned: 14 August 2004
Appointed Date: 05 July 1999

Secretary
SMEE, Keith Trevor
Resigned: 07 June 2006
Appointed Date: 28 July 2000

Secretary
STEPHENSON, John Matthew
Resigned: 13 January 1998
Appointed Date: 09 December 1992

Secretary
DECHERT NOMINEES LIMITED
Resigned: 05 July 1999
Appointed Date: 22 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1992
Appointed Date: 10 July 1992

Director
BROWN, Graham Michael
Resigned: 14 August 2004
Appointed Date: 09 December 1992
75 years old

Director
CRONEY, Alan Malcolm
Resigned: 18 August 1995
Appointed Date: 09 December 1992
70 years old

Director
SAUNDERS, Keith Gordon
Resigned: 05 July 1999
Appointed Date: 18 August 1995
78 years old

Director
TAYLOR, Danella Jane
Resigned: 15 March 2006
Appointed Date: 23 August 2004
54 years old

Director
WATMUFF, David John
Resigned: 17 October 1994
Appointed Date: 09 December 1992
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 December 1992
Appointed Date: 10 July 1992

PRIVATEFUTURE PROPERTY MANAGEMENT LIMITED Events

28 Sep 2016
Compulsory strike-off action has been discontinued
27 Sep 2016
Accounts for a dormant company made up to 31 July 2016
27 Sep 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 6

27 Sep 2016
Registered office address changed from Flat 2 Lynton House 4 Alexandra Road Dorchester Dorset DT1 2LZ to 2 Willoughby Close Willoughby Close Puddletown Dorchester DT2 8SE on 27 September 2016
06 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 78 more events
08 Jan 1993
New secretary appointed

08 Jan 1993
Secretary resigned;new director appointed

08 Jan 1993
Director resigned;new director appointed

08 Jan 1993
Registered office changed on 08/01/93 from: 2 baches street london N1 6UB

10 Jul 1992
Incorporation