Instantyear Property Management Limited CAMBERLEY


Founded in 1991, Instantyear Property Management, classified under reg no. 02651933 is an active company. Currently registered at 26 Worsley Road GU16 9AU, Camberley the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Cathrin W., Jean-Mark D.. Of them, Jean-Mark D. has been with the company the longest, being appointed on 24 July 2013 and Cathrin W. has been with the company for the least time - from 10 February 2015. 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.

Instantyear 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 02651933
Date of Incorporation Mon, 7th Oct 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Kites Property Services Limited

Position: Corporate Secretary

Appointed: 01 March 2017

Cathrin W.

Position: Director

Appointed: 10 February 2015

Jean-Mark D.

Position: Director

Appointed: 24 July 2013

Sharon W.

Position: Director

Appointed: 03 April 2009

Resigned: 12 June 2014

Melanie L.

Position: Director

Appointed: 04 June 2008

Resigned: 20 August 2010

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 23 October 2007

Resigned: 29 June 2015

Mavis I.

Position: Director

Appointed: 09 July 2007

Resigned: 01 May 2010

Alistair W.

Position: Director

Appointed: 14 July 2006

Resigned: 18 September 2007

Park Lane Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2005

Resigned: 01 October 2007

Sonja B.

Position: Director

Appointed: 20 September 2004

Resigned: 02 August 2006

Eric H.

Position: Director

Appointed: 20 September 2004

Resigned: 14 July 2015

Jeffrey L.

Position: Director

Appointed: 21 October 2003

Resigned: 09 July 2007

Antony B.

Position: Director

Appointed: 10 December 1999

Resigned: 15 August 2003

Daniel L.

Position: Director

Appointed: 12 May 1999

Resigned: 30 January 2004

Patricia E.

Position: Secretary

Appointed: 01 June 1998

Resigned: 01 March 2005

David L.

Position: Director

Appointed: 18 May 1998

Resigned: 17 September 2003

Daniel L.

Position: Secretary

Appointed: 18 August 1997

Resigned: 01 June 1998

Richard C.

Position: Director

Appointed: 29 June 1997

Resigned: 09 December 1999

Karen S.

Position: Director

Appointed: 21 March 1994

Resigned: 30 June 1997

Charlotte C.

Position: Secretary

Appointed: 10 September 1993

Resigned: 18 August 1997

Charlotte C.

Position: Director

Appointed: 10 September 1993

Resigned: 18 August 1997

Norman H.

Position: Secretary

Appointed: 30 November 1992

Resigned: 05 April 1993

Norman H.

Position: Director

Appointed: 30 November 1992

Resigned: 05 April 1993

Paul S.

Position: Director

Appointed: 05 November 1991

Resigned: 27 March 1992

Alan D.

Position: Secretary

Appointed: 05 November 1991

Resigned: 04 October 1995

Scott L.

Position: Director

Appointed: 05 November 1991

Resigned: 14 August 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 October 1991

Resigned: 05 November 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1991

Resigned: 05 November 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth12 48010 28210 359      
Balance Sheet
Cash Bank On Hand  5 248      
Current Assets11 5338 9159 002      
Debtors  3 754      
Other Debtors  815      
Property Plant Equipment  1 8771 8771 8771 8771 8771 8771 877
Net Assets Liabilities Including Pension Asset Liability12 48010 28210 359      
Reserves/Capital
Shareholder Funds12 48010 28210 359      
Other
Creditors  520      
Net Current Assets Liabilities10 6038 4058 482      
Number Shares Issued Fully Paid   888888
Other Creditors  420      
Par Value Share   111111
Property Plant Equipment Gross Cost  1 8771 8771 8771 8771 8771 877 
Total Assets Less Current Liabilities12 48010 28210 3591 8771 8771 8771 8771 8771 877
Trade Creditors Trade Payables  100      
Trade Debtors Trade Receivables  2 939      
Creditors Due Within One Year930510520      
Fixed Assets1 8771 8771 877      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 5th, July 2023
Free Download (6 pages)

Company search

Advertisements