PROJECTFUTURE PROPERTY MANAGEMENT LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
PROJECTFUTURE PROPERTY MANAGEMENT LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
PROJECTFUTURE PROPERTY MANAGEMENT LIMITED was incorporated 34 years ago on 24/07/1989 and has the registered number: 02407245. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PROJECTFUTURE PROPERTY MANAGEMENT LIMITED was incorporated 34 years ago on 24/07/1989 and has the registered number: 02407245. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PROJECTFUTURE PROPERTY MANAGEMENT LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
28B WEST AVENUE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE3 4ES
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANNA ULRIKA MARGARETA ASK | Jan 1969 | Swedish | Director | 2018-10-09 | CURRENT |
MR ANDREW GRAEME CRANSTON | Secretary | 2013-09-14 | CURRENT | ||
MR PHILIP TOM JULIAN ANDERSON | Mar 1961 | British | Director | 2018-01-06 | CURRENT |
MR ANDREW GRAEME CRANSTON | Dec 1972 | British | Director | 2010-10-30 | CURRENT |
MARGARET ELIZABETH BATES | Aug 1916 | British | Director | 1998-02-16 UNTIL 2003-10-16 | RESIGNED |
ASHLEY JANE GILLESPIE | Jul 1963 | Director | 1998-02-16 UNTIL 2002-06-28 | RESIGNED | |
FLORENCE JANET REID | Jun 1943 | British | Director | 2008-12-10 UNTIL 2018-01-05 | RESIGNED |
KAYUMARSS POOSTCHI | Dec 1939 | British | Director | RESIGNED | |
STUART MACKAY | Apr 1976 | British | Director | 2003-10-16 UNTIL 2009-02-13 | RESIGNED |
SIMON CHRISTOPHER BURTON | Oct 1973 | British | Director | 1998-02-16 UNTIL 2001-10-24 | RESIGNED |
JANE HUTCHINSON | Jun 1960 | British | Director | 2013-07-01 UNTIL 2018-10-09 | RESIGNED |
MRS RUTH SARAH VAN BEDAF | Nov 1976 | British | Director | 2003-05-18 UNTIL 2010-10-25 | RESIGNED |
WILLIAM BARRY KING | Jan 1945 | Director | 2001-10-24 UNTIL 2013-06-26 | RESIGNED | |
KAYUMARSS POOSTCHI | Dec 1939 | British | Secretary | RESIGNED | |
WILLIAM BARRY KING | Jan 1945 | Secretary | 2002-10-07 UNTIL 2013-09-14 | RESIGNED | |
ASHLEY JANE GILLESPIE | Jul 1963 | Secretary | 1998-02-16 UNTIL 2002-06-28 | RESIGNED | |
IAN MICHAEL WINSKELL | Dec 1957 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Jane Adams | 2022-02-08 | 1/1953 | Newcastle Upon Tyne Tyne And Wear |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Nicholas Craig Taylor | 2020-07-01 | 7/1985 | Newcastle Upon Tyne Tyne And Wear | Ownership of shares 25 to 50 percent |
Ms Hannah Jayne Wrightson | 2020-07-01 | 1/1994 | Newcastle Upon Tyne Tyne And Wear | Ownership of shares 25 to 50 percent |
Ms Anna Ulrica Margareta Ask | 2018-10-09 - 2022-02-08 | 1/1969 | Newcastle Upon Tyne Tyne And Wear | Ownership of shares 25 to 50 percent |
Mr Philip Tom Julian Anderson | 2017-10-23 - 2020-06-30 | 3/1961 | Newcastle Upon Tyne | Ownership of shares 25 to 50 percent |
Mr Andrew Graeme Cranston | 2016-04-06 - 2020-06-30 | 12/1972 | Newcastle Upon Tyne Tyne And Wear |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Jane Hutchinson | 2016-04-06 - 2018-10-09 | 6/1960 | Newcastle Upon Tyne Tyne And Wear |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Florence Janet Reid | 2016-04-06 - 2017-02-08 | 6/1943 | Newcastle Upon Tyne Tyne And Wear |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |