BLAKES VIEW MANAGEMENT COMPANY LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 2NX

Company number 03004178
Status Active
Incorporation Date 21 December 1994
Company Type Private Limited Company
Address C/O MATTHEWS HANTON LTD, 93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 6 . The most likely internet sites of BLAKES VIEW MANAGEMENT COMPANY LIMITED are www.blakesviewmanagementcompany.co.uk, and www.blakes-view-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Blakes View Management Company Limited is a Private Limited Company. The company registration number is 03004178. Blakes View Management Company Limited has been working since 21 December 1994. The present status of the company is Active. The registered address of Blakes View Management Company Limited is C O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis West Sussex Po21 2nx. . EBSWORTH, Rebecca is a Director of the company. ELEY, Lorraine is a Director of the company. Secretary BUDD, Katrina Margaret has been resigned. Secretary ELEY, Lorraine has been resigned. Secretary ELEY, Lorraine Jean has been resigned. Secretary TREACY, William Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUDD, Katrina Margaret has been resigned. Director DAVIES, Nancy Jane has been resigned. Director ELEY, Lorraine has been resigned. Director TAYLOR, Pauline Anne has been resigned. Director WHELLER, Susan Frances has been resigned. The company operates in "Residents property management".


Current Directors

Director
EBSWORTH, Rebecca
Appointed Date: 28 February 2009
50 years old

Director
ELEY, Lorraine
Appointed Date: 05 June 2014
64 years old

Resigned Directors

Secretary
BUDD, Katrina Margaret
Resigned: 16 February 2008
Appointed Date: 08 September 2001

Secretary
ELEY, Lorraine
Resigned: 20 May 2013
Appointed Date: 16 February 2008

Secretary
ELEY, Lorraine Jean
Resigned: 09 September 2001
Appointed Date: 09 February 2001

Secretary
TREACY, William Christopher
Resigned: 17 December 1998
Appointed Date: 21 December 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 December 1994
Appointed Date: 21 December 1994

Director
BUDD, Katrina Margaret
Resigned: 16 February 2008
Appointed Date: 09 February 2001
54 years old

Director
DAVIES, Nancy Jane
Resigned: 08 December 2001
Appointed Date: 21 December 1994
70 years old

Director
ELEY, Lorraine
Resigned: 20 May 2013
Appointed Date: 16 February 2008
64 years old

Director
TAYLOR, Pauline Anne
Resigned: 14 May 2001
Appointed Date: 09 February 2001
80 years old

Director
WHELLER, Susan Frances
Resigned: 28 February 2009
Appointed Date: 07 November 2001
75 years old

BLAKES VIEW MANAGEMENT COMPANY LIMITED Events

13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6

...
... and 56 more events
23 Jan 1997
Accounts for a small company made up to 31 December 1995
20 Dec 1995
Return made up to 08/12/95; full list of members
14 Jun 1995
Ad 26/05/95--------- £ si 1@1=1 £ ic 2/3
03 Jan 1995
Secretary resigned

21 Dec 1994
Incorporation