Firtown Property Management Limited CAMBERLEY


Founded in 1990, Firtown Property Management, classified under reg no. 02469116 is an active company. Currently registered at 26 Worsley Road GU16 9AU, Camberley the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Kimberley P., Alan F. and Sandra R. and others. Of them, Jennifer M. has been with the company the longest, being appointed on 15 June 1999 and Kimberley P. has been with the company for the least time - from 30 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Firtown Property Management Limited Address / Contact

Office Address 26 Worsley Road
Office Address2 Frimley
Town Camberley
Post code GU16 9AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02469116
Date of Incorporation Mon, 12th Feb 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Kimberley P.

Position: Director

Appointed: 30 March 2023

Kites Property Services Limited

Position: Corporate Secretary

Appointed: 01 January 2017

Alan F.

Position: Director

Appointed: 18 July 2012

Sandra R.

Position: Director

Appointed: 09 June 2011

Roger C.

Position: Director

Appointed: 13 January 2004

Jennifer M.

Position: Director

Appointed: 15 June 1999

Merlin Estates Ltd

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 01 January 2016

James P.

Position: Director

Appointed: 18 July 2012

Resigned: 12 September 2018

Karen N.

Position: Director

Appointed: 19 May 2010

Resigned: 18 July 2012

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 24 October 2007

Resigned: 01 January 2013

Park Lane Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2005

Resigned: 01 October 2007

James P.

Position: Director

Appointed: 13 January 2004

Resigned: 23 June 2008

Nona L.

Position: Director

Appointed: 13 January 2004

Resigned: 18 July 2012

Ranjiva P.

Position: Director

Appointed: 27 February 2003

Resigned: 09 June 2011

Laila E.

Position: Director

Appointed: 19 March 2002

Resigned: 05 December 2003

William T.

Position: Director

Appointed: 10 August 2001

Resigned: 31 August 2002

Robert S.

Position: Director

Appointed: 15 June 1999

Resigned: 27 February 2003

David F.

Position: Director

Appointed: 19 January 1998

Resigned: 27 July 2001

Patricia E.

Position: Secretary

Appointed: 24 March 1997

Resigned: 01 March 2005

Alan F.

Position: Director

Appointed: 24 March 1997

Resigned: 03 July 1998

Andrew G.

Position: Director

Appointed: 03 October 1996

Resigned: 19 August 1997

Ian P.

Position: Director

Appointed: 12 September 1994

Resigned: 31 December 2002

Richard N.

Position: Director

Appointed: 12 September 1994

Resigned: 12 February 1996

David W.

Position: Director

Appointed: 06 August 1993

Resigned: 24 March 1997

Colin G.

Position: Director

Appointed: 06 August 1993

Resigned: 12 September 1994

Joseph M.

Position: Director

Appointed: 06 August 1993

Resigned: 13 January 1998

David W.

Position: Secretary

Appointed: 06 August 1993

Resigned: 24 March 1997

Charles G.

Position: Director

Appointed: 12 February 1991

Resigned: 06 August 1993

Neville H.

Position: Director

Appointed: 12 February 1991

Resigned: 06 August 1993

Daniel G.

Position: Director

Appointed: 12 February 1991

Resigned: 06 August 1993

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we discovered, there is Roger C. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Alan F. This PSC has significiant influence or control over the company,. Then there is Jennifer M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Roger C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alan F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jennifer M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sandra R.

Notified on 6 April 2016
Nature of control: significiant influence or control

James P.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 24th, June 2023
Free Download (4 pages)

Company search

Advertisements