Passlift Property Management Limited CHICHESTER


Founded in 1988, Passlift Property Management, classified under reg no. 02231280 is an active company. Currently registered at 9 Donnington Park PO20 7AJ, Chichester the company has been in the business for 36 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely Vincent P., David P.. Of them, David P. has been with the company the longest, being appointed on 19 October 1998 and Vincent P. has been with the company for the least time - from 1 May 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Passlift Property Management Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02231280
Date of Incorporation Wed, 16th Mar 1988
Industry Residents property management
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Vincent P.

Position: Director

Appointed: 01 May 2018

David P.

Position: Director

Appointed: 19 October 1998

Richard W.

Position: Director

Appointed: 05 February 2004

Resigned: 30 April 2018

John W.

Position: Secretary

Appointed: 26 June 2000

Resigned: 05 January 2009

Karl H.

Position: Director

Appointed: 23 September 1997

Resigned: 28 February 2000

Yvonne C.

Position: Director

Appointed: 03 August 1995

Resigned: 21 June 2002

Francis W.

Position: Director

Appointed: 17 November 1992

Resigned: 31 March 1995

Sheila S.

Position: Director

Appointed: 17 November 1992

Resigned: 15 February 2000

Sheila S.

Position: Secretary

Appointed: 17 November 1992

Resigned: 15 February 2000

Caroline H.

Position: Director

Appointed: 17 November 1992

Resigned: 01 July 1999

Georgina H.

Position: Director

Appointed: 17 November 1992

Resigned: 22 November 2000

Sabine H.

Position: Director

Appointed: 31 August 1992

Resigned: 23 September 1997

Russell P.

Position: Secretary

Appointed: 31 August 1992

Resigned: 17 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-31
Balance Sheet
Current Assets777
Net Assets Liabilities888
Other
Average Number Employees During Period 22
Called Up Share Capital Not Paid Not Expressed As Current Asset111
Net Current Assets Liabilities777
Total Assets Less Current Liabilities888

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-08-31
filed on: 17th, March 2023
Free Download (5 pages)

Company search