Background WavePink WaveYellow Wave

RETURNFINAL PROPERTY MANAGEMENT LIMITED (02918372)

RETURNFINAL PROPERTY MANAGEMENT LIMITED (02918372) is an active UK company. incorporated on 13 April 1994. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. RETURNFINAL PROPERTY MANAGEMENT LIMITED has been registered for 32 years. Current directors include PORTMAN, Neil.

Company Number
02918372
Status
active
Type
ltd
Incorporated
13 April 1994
Age
32 years
Address
18 Hyde Gardens, East Sussex, BN21 4PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PORTMAN, Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETURNFINAL PROPERTY MANAGEMENT LIMITED

RETURNFINAL PROPERTY MANAGEMENT LIMITED is an active company incorporated on 13 April 1994 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RETURNFINAL PROPERTY MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02918372

LTD Company

Age

32 Years

Incorporated 13 April 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

18 Hyde Gardens Eastbourne East Sussex, BN21 4PT,

Timeline

4 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Apr 94
Owner Exit
Apr 23
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

PORTMAN, Neil

Active
Hyde Gardens, East SussexBN21 4PT
Born April 1964
Director
Appointed 04 Nov 2025

EMSLIE, Alasdair John, Dr

Resigned
Green Lanes House, HailshamBN27 4HA
Secretary
Appointed 01 May 1995
Resigned 26 Apr 1996

GRIFFITHS, Andrew Bartholomew

Resigned
93 Ersham Road, HailshamBN27 3LH
Secretary
Appointed 14 Apr 1999
Resigned 01 Aug 2012

STEWART, Ian Michael Alexander

Resigned
39 Gildredge Road, EastbourneBN21 4RY
Secretary
Appointed 18 Aug 1994
Resigned 01 May 1995

TERRY, Raymond Owen

Resigned
10 South Cliff, EastbourneBN20 7AF
Secretary
Appointed 26 Apr 1996
Resigned 14 Apr 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 1994
Resigned 18 Aug 1994

EMSLIE, Alasdair John, Dr

Resigned
Green Lanes House, HailshamBN27 4HA
Born August 1961
Director
Appointed 01 May 1995
Resigned 16 Sept 1997

FITZSIMON, Catherine

Resigned
39 Gildredge Road, EastbourneBN21 4RY
Born January 1968
Director
Appointed 18 Aug 1994
Resigned 01 May 1995

PATEL, Nikhil Raman, Dr

Resigned
10 Southcliff, EastbourneBN20 7AP
Born March 1967
Director
Appointed 22 Mar 2008
Resigned 04 Nov 2025

REFFEN, Constance Gwendoline

Resigned
Flat 2 10 South Cliff, EastbourneBN20 7AF
Born November 1924
Director
Appointed 26 Apr 1996
Resigned 14 Apr 1999

STEWART, Ian Michael Alexander

Resigned
39 Gildredge Road, EastbourneBN21 4RY
Born March 1950
Director
Appointed 18 Aug 1994
Resigned 01 May 1995

TERRY, Raymond Owen

Resigned
Flat 6 26 Hyde Gardens, EastbourneBN21 4PX
Born January 1939
Director
Appointed 01 May 1995
Resigned 30 Apr 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Apr 1994
Resigned 18 Aug 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 13 Apr 1994
Resigned 18 Aug 1994

Persons with significant control

1

0 Active
1 Ceased

Dr Nikhil Raman Patel

Ceased
18 Hyde Gardens, East SussexBN21 4PT
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2016
Ceased 04 Aug 2022
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
13 July 2009
288cChange of Particulars
Legacy
20 May 2009
363aAnnual Return
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
28 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
18 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2002
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288cChange of Particulars
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 September 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
15 June 1995
AAAnnual Accounts
Resolution
15 June 1995
RESOLUTIONSResolutions
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
287Change of Registered Office
Incorporation Company
13 April 1994
NEWINCIncorporation