Safechange Property Management Limited DEVON


Founded in 1989, Safechange Property Management, classified under reg no. 02397592 is an active company. Currently registered at 40 Temeraire Road PL5 3UB, Devon the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Teresa C., Lisa B. and Christopher B.. In addition one secretary - Christopher B. - is with the firm. 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.

Safechange Property Management Limited Address / Contact

Office Address 40 Temeraire Road
Office Address2 Manadon Park Plymouth
Town Devon
Post code PL5 3UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02397592
Date of Incorporation Thu, 22nd Jun 1989
Industry Non-trading company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Teresa C.

Position: Director

Appointed: 27 May 2005

Lisa B.

Position: Director

Appointed: 13 April 2005

Christopher B.

Position: Secretary

Appointed: 28 September 2004

Christopher B.

Position: Director

Appointed: 01 February 2002

Stuart F.

Position: Secretary

Resigned: 14 July 1995

Freda T.

Position: Secretary

Appointed: 26 January 2002

Resigned: 29 April 2004

Samantha W.

Position: Secretary

Appointed: 07 December 1999

Resigned: 25 January 2002

Freda T.

Position: Director

Appointed: 07 December 1999

Resigned: 26 November 2004

Cyril T.

Position: Director

Appointed: 16 July 1999

Resigned: 02 November 1999

Nicola C.

Position: Director

Appointed: 16 July 1999

Resigned: 27 May 2005

Stuart F.

Position: Secretary

Appointed: 30 June 1998

Resigned: 01 August 1999

Samantha W.

Position: Director

Appointed: 22 November 1997

Resigned: 25 January 2002

Juliet P.

Position: Director

Appointed: 15 July 1996

Resigned: 30 June 1998

William D.

Position: Secretary

Appointed: 14 July 1995

Resigned: 30 June 1998

Leslie K.

Position: Director

Appointed: 22 June 1992

Resigned: 24 February 1994

Dorothy R.

Position: Director

Appointed: 22 June 1992

Resigned: 15 July 1996

Elaine S.

Position: Director

Appointed: 22 June 1992

Resigned: 24 February 1994

Stuart F.

Position: Director

Appointed: 22 June 1992

Resigned: 24 May 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Chris B. The abovementioned PSC has significiant influence or control over this company,.

Chris B.

Notified on 14 June 2017
Nature of control: significiant influence or control

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
Balance Sheet
Current Assets1 5761 5811 34918290280480240472
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 240240240280240480240240
Creditors 1 7051 50435623040  232
Net Current Assets Liabilities240240240240280240480240240
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal347364395414420    
Total Assets Less Current Liabilities240240240240280240480240240
Accruals Deferred Income240240       
Creditors Due Within One Year1 6831 705       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements