About

Registered Number: 02410428
Date of Incorporation: 02/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT,

 

Safeground Property Management Ltd was registered on 02 August 1989 with its registered office in Tunbridge Wells, Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of Safeground Property Management Ltd are Emekpo, Obidi Nwabueze, Wigan, Edmund Alfred Brandram, Petts, Sarah Jane, Spicer, Philip Roderick, Wigan, Edmund Alfred Brandram, Corbridge, Carol Mary, Lane Davies, Mark, Moon, Fiona Francesca, Patterson, David Andrew, Pennett, Michael Alan, Petts, Ian Allden, Sharpe, Joy Elizabeth, Sharpe, Paul Thomas, Dr, Sinclair, Elizabeth Joan Danks, Small, Paulette Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMEKPO, Obidi Nwabueze 24 March 2019 - 1
WIGAN, Edmund Alfred Brandram 04 January 2016 - 1
CORBRIDGE, Carol Mary N/A 09 May 1996 1
LANE DAVIES, Mark 13 May 1997 29 September 2004 1
MOON, Fiona Francesca N/A 01 November 2010 1
PATTERSON, David Andrew N/A 27 July 1995 1
PENNETT, Michael Alan 15 November 2004 10 December 2013 1
PETTS, Ian Allden N/A 13 May 1997 1
SHARPE, Joy Elizabeth 13 May 1997 31 March 2014 1
SHARPE, Paul Thomas, Dr 23 June 2014 21 September 2015 1
SINCLAIR, Elizabeth Joan Danks 28 November 1996 13 May 1997 1
SMALL, Paulette Jane 23 June 2014 04 January 2016 1
Secretary Name Appointed Resigned Total Appointments
PETTS, Sarah Jane N/A 13 May 1997 1
SPICER, Philip Roderick 01 January 2013 23 June 2014 1
WIGAN, Edmund Alfred Brandram 04 January 2016 24 March 2019 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 05 August 2019
AP01 - Appointment of director 20 May 2019
TM02 - Termination of appointment of secretary 16 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 23 March 2017
AD01 - Change of registered office address 15 February 2017
MISC - Miscellaneous document 16 September 2016
AA - Annual Accounts 05 September 2016
CS01 - N/A 02 August 2016
AA01 - Change of accounting reference date 15 January 2016
AD01 - Change of registered office address 15 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
CH03 - Change of particulars for secretary 07 January 2016
AP01 - Appointment of director 07 January 2016
AP03 - Appointment of secretary 07 January 2016
AP01 - Appointment of director 25 December 2015
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 03 October 2015
AR01 - Annual Return 29 August 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AP01 - Appointment of director 06 March 2015
AA - Annual Accounts 25 December 2014
AD01 - Change of registered office address 07 December 2014
TM02 - Termination of appointment of secretary 07 December 2014
AR01 - Annual Return 14 August 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 12 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AP03 - Appointment of secretary 11 September 2013
AD01 - Change of registered office address 11 September 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
AA - Annual Accounts 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 07 August 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
287 - Change in situation or address of Registered Office 03 June 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
RESOLUTIONS - N/A 02 January 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 27 August 1996
RESOLUTIONS - N/A 05 January 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 15 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 18 November 1994
363s - Annual Return 05 August 1994
RESOLUTIONS - N/A 17 January 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 27 August 1993
RESOLUTIONS - N/A 27 January 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 20 August 1992
AA - Annual Accounts 24 January 1992
363b - Annual Return 14 August 1991
363a - Annual Return 02 May 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
RESOLUTIONS - N/A 17 April 1991
AA - Annual Accounts 17 April 1991
287 - Change in situation or address of Registered Office 17 March 1991
288 - N/A 17 March 1991
288 - N/A 17 March 1991
288 - N/A 17 March 1991
287 - Change in situation or address of Registered Office 08 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1990
288 - N/A 25 August 1989
288 - N/A 25 August 1989
287 - Change in situation or address of Registered Office 25 August 1989
NEWINC - New incorporation documents 02 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.