FURSECROFT MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7PE

Company number 02734135
Status Active
Incorporation Date 24 July 1992
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Statement of capital following an allotment of shares on 30 July 2015 GBP 65 . The most likely internet sites of FURSECROFT MANAGEMENT COMPANY LIMITED are www.fursecroftmanagementcompany.co.uk, and www.fursecroft-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Fursecroft Management Company Limited is a Private Limited Company. The company registration number is 02734135. Fursecroft Management Company Limited has been working since 24 July 1992. The present status of the company is Active. The registered address of Fursecroft Management Company Limited is 10 Upper Berkeley Street London W1h 7pe. . COLE, Terence Shelby is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary PARK, Robert Graham has been resigned. Secretary STEINBERG, Mark Neil has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
COLE, Terence Shelby
Appointed Date: 24 July 1992
93 years old

Director
STEINBERG, Mark Neil
Appointed Date: 24 July 1992
66 years old

Resigned Directors

Secretary
PARK, Robert Graham
Resigned: 24 April 2015
Appointed Date: 08 September 2014

Secretary
STEINBERG, Mark Neil
Resigned: 08 September 2014
Appointed Date: 24 July 1992

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 July 1992
Appointed Date: 24 July 1992

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 July 1992
Appointed Date: 24 July 1992

Persons With Significant Control

Safin (Fursecroft) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

FURSECROFT MANAGEMENT COMPANY LIMITED Events

18 Aug 2016
Confirmation statement made on 24 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 July 2015
13 Oct 2015
Statement of capital following an allotment of shares on 30 July 2015
  • GBP 65

13 Oct 2015
Statement of capital following an allotment of shares on 28 July 2015
  • GBP 64

07 Oct 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 63

...
... and 66 more events
07 Nov 1994
Return made up to 24/07/94; no change of members

22 Nov 1993
Return made up to 24/07/93; full list of members
07 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

07 Sep 1992
Director resigned;new director appointed

24 Jul 1992
Incorporation