Slotsecure Property Management Limited LEAMINGTON SPA


Slotsecure Property Management started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02879755. The Slotsecure Property Management company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Leamington Spa at 16 Sandown Close. Postal code: CV32 7SX.

The company has 2 directors, namely Philip B., Michael D.. Of them, Michael D. has been with the company the longest, being appointed on 30 July 2015 and Philip B. has been with the company for the least time - from 25 August 2022. 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.

Slotsecure Property Management Limited Address / Contact

Office Address 16 Sandown Close
Town Leamington Spa
Post code CV32 7SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02879755
Date of Incorporation Fri, 10th Dec 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Philip B.

Position: Director

Appointed: 25 August 2022

Michael D.

Position: Director

Appointed: 30 July 2015

Christopher G.

Position: Director

Appointed: 12 May 2014

Resigned: 01 May 2015

Philip B.

Position: Director

Appointed: 09 May 2011

Resigned: 22 August 2017

Alison W.

Position: Director

Appointed: 20 June 2006

Resigned: 07 January 2013

Kay G.

Position: Secretary

Appointed: 07 May 2006

Resigned: 18 May 2016

Peter C.

Position: Director

Appointed: 29 January 2006

Resigned: 25 August 2022

Steven G.

Position: Director

Appointed: 25 April 2004

Resigned: 10 December 2013

Louisa W.

Position: Director

Appointed: 27 April 2003

Resigned: 25 April 2004

Jean J.

Position: Director

Appointed: 21 July 2002

Resigned: 07 June 2013

Jacqueline K.

Position: Director

Appointed: 21 July 2002

Resigned: 27 April 2003

Jonathan C.

Position: Director

Appointed: 06 April 2000

Resigned: 24 April 2002

Christopher A.

Position: Director

Appointed: 06 April 2000

Resigned: 19 January 2003

Christopher F.

Position: Secretary

Appointed: 06 April 2000

Resigned: 07 May 2006

Colin B.

Position: Director

Appointed: 15 March 1994

Resigned: 06 April 2000

Maureen B.

Position: Director

Appointed: 15 March 1994

Resigned: 06 April 2000

Maureen B.

Position: Secretary

Appointed: 15 March 1994

Resigned: 06 April 2000

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 10 December 1993

Resigned: 15 March 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 December 1993

Resigned: 15 March 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1993

Resigned: 15 March 1994

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Michael D. This PSC has 25-50% voting rights.

Michael D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-03-31
filed on: 29th, December 2023
Free Download (2 pages)

Company search