About

Registered Number: 03009236
Date of Incorporation: 12/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 17 Scott Estate Limited Havelock Road, Hastings, TN34 1BP,

 

Furze Property Management Ltd was founded on 12 January 1995 with its registered office in Hastings. We don't currently know the number of employees at this business. There are 24 directors listed for Furze Property Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARCIA GARCIA, Juan Francisco 19 October 2017 - 1
KING, Jessica, Mis 28 September 2017 - 1
OLSZEWSKA, Ewa 28 September 2017 - 1
WILLIAMSON, Sylvia 01 June 1997 - 1
WILSON, John Richard 24 February 1995 - 1
BRYAN, Wendy Anne 24 February 1995 01 June 1997 1
CATTERALL, John Morecroft 24 February 1995 31 December 2018 1
DOUBLEDAY, Laura Mary 31 May 2002 31 May 2002 1
GIFFORD, Suzanne 17 June 2010 08 April 2013 1
GLYKERIOU, Despina Dawn 24 February 1995 31 December 2018 1
JENNER, Colin 08 April 2013 29 September 2017 1
JONES, Basil Sefton 05 February 1997 01 January 2017 1
JONES, Elizabeth 26 May 2000 10 September 2001 1
LESTER, Michael Alan 24 February 1995 05 February 1997 1
LESTER, Ruth Erika 24 February 1995 21 January 2002 1
MINTER, Julie Irene 21 November 2009 01 August 2015 1
MURKIN, Lee Anthony 04 May 1995 31 May 2002 1
SHERWOOD, David James, Revd 02 April 2004 02 October 2009 1
TURNER, Glen 10 September 2001 18 May 2006 1
WALKER, Michael Stuart 10 July 2002 02 April 2004 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Maria 04 August 1995 01 January 1998 1
VALE, Beverley Anne 30 January 2001 17 March 2006 1
WILSON, John Richard 17 March 2006 14 January 2015 1
FRANCIS PROPERTY & ESTATE MANAGEMENT LTD 15 January 2015 04 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
AD01 - Change of registered office address 19 October 2018
TM02 - Termination of appointment of secretary 18 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 January 2018
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 07 September 2015
AP04 - Appointment of corporate secretary 15 January 2015
AP04 - Appointment of corporate secretary 15 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
AR01 - Annual Return 14 January 2015
AD01 - Change of registered office address 14 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 28 February 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 11 February 2011
AP01 - Appointment of director 11 February 2011
AA - Annual Accounts 28 April 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 26 March 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 04 April 2007
363s - Annual Return 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 10 February 2005
363s - Annual Return 20 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 02 March 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 11 March 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
AA - Annual Accounts 26 March 2002
363s - Annual Return 07 February 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
AA - Annual Accounts 07 February 2001
363s - Annual Return 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
AA - Annual Accounts 30 January 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 10 April 1999
363s - Annual Return 12 January 1999
363s - Annual Return 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
AA - Annual Accounts 29 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
AA - Annual Accounts 25 March 1997
363s - Annual Return 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
AA - Annual Accounts 07 May 1996
288 - N/A 17 February 1996
363s - Annual Return 17 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1995
288 - N/A 10 April 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
288 - N/A 28 March 1995
287 - Change in situation or address of Registered Office 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 1995
NEWINC - New incorporation documents 12 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.