MINSTEAD COURT MANAGEMENT LIMITED
ARUNDEL

Hellopages » West Sussex » Arun » BN18 0AG
Company number 02999527
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address 2 PARK FARM, CHICHESTER ROAD, ARUNDEL, WEST SUSSEX, BN18 0AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 18 . The most likely internet sites of MINSTEAD COURT MANAGEMENT LIMITED are www.minsteadcourtmanagement.co.uk, and www.minstead-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Amberley Rail Station is 3 miles; to Barnham Rail Station is 3.4 miles; to Angmering Rail Station is 4.7 miles; to Pulborough Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minstead Court Management Limited is a Private Limited Company. The company registration number is 02999527. Minstead Court Management Limited has been working since 08 December 1994. The present status of the company is Active. The registered address of Minstead Court Management Limited is 2 Park Farm Chichester Road Arundel West Sussex Bn18 0ag. . KTS ESTATE MANAGEMENT LTD is a Secretary of the company. BARRETT, John Norman, Dr is a Director of the company. FRYATT, Lee is a Director of the company. MCARDELL, Lance is a Director of the company. STONE, Berenice Margaret is a Director of the company. Secretary BABEY, Georgina has been resigned. Secretary BEBB, Anne Margaret has been resigned. Secretary BREAKWELL, Gladys has been resigned. Secretary HUGHES, Anthony John has been resigned. Secretary NICOLAOU, Michael Peter has been resigned. Secretary TERRY, Sarah has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Secretary NAPIER MANAGEMENT SERVICES LIMITED has been resigned. Secretary REMUS MANAGEMENT LIMITED has been resigned. Director ANDREWS, William St John Edward James has been resigned. Director BREAKWELL, Gladys has been resigned. Director DOYLE, John Desmond has been resigned. Director GODSALL, Daniel Paul has been resigned. Director GROEN, Arie Martinus has been resigned. Director KNIBBS, Madeleine Clare has been resigned. Director NICOLAOU, Michael Peter has been resigned. Director RICE, Michael John has been resigned. Director ROBERTS, Peter Edward has been resigned. Director TERRY, Sarah has been resigned. Director WEBB, Reginald has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KTS ESTATE MANAGEMENT LTD
Appointed Date: 11 April 2012

Director
BARRETT, John Norman, Dr
Appointed Date: 21 July 2015
80 years old

Director
FRYATT, Lee
Appointed Date: 15 December 2010
57 years old

Director
MCARDELL, Lance
Appointed Date: 27 February 2014
75 years old

Director
STONE, Berenice Margaret
Appointed Date: 21 July 2015
77 years old

Resigned Directors

Secretary
BABEY, Georgina
Resigned: 25 January 2002
Appointed Date: 03 September 1998

Secretary
BEBB, Anne Margaret
Resigned: 28 November 2004
Appointed Date: 18 July 2003

Secretary
BREAKWELL, Gladys
Resigned: 03 September 1998
Appointed Date: 09 December 1994

Secretary
HUGHES, Anthony John
Resigned: 07 April 2003
Appointed Date: 25 January 2002

Secretary
NICOLAOU, Michael Peter
Resigned: 01 July 2005
Appointed Date: 28 November 2004

Secretary
TERRY, Sarah
Resigned: 18 July 2003
Appointed Date: 23 May 2003

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 09 December 1994
Appointed Date: 08 December 1994

Secretary
NAPIER MANAGEMENT SERVICES LIMITED
Resigned: 11 April 2012
Appointed Date: 16 February 2008

Secretary
REMUS MANAGEMENT LIMITED
Resigned: 19 February 2008
Appointed Date: 01 July 2005

Director
ANDREWS, William St John Edward James
Resigned: 22 March 2006
Appointed Date: 20 October 2003
51 years old

Director
BREAKWELL, Gladys
Resigned: 03 September 1998
Appointed Date: 09 December 1994
88 years old

Director
DOYLE, John Desmond
Resigned: 24 May 2003
Appointed Date: 27 April 1998
78 years old

Director
GODSALL, Daniel Paul
Resigned: 31 March 2014
Appointed Date: 18 May 2007
55 years old

Director
GROEN, Arie Martinus
Resigned: 27 April 2011
Appointed Date: 05 December 2009
74 years old

Director
KNIBBS, Madeleine Clare
Resigned: 20 October 2003
Appointed Date: 25 February 2003
55 years old

Director
NICOLAOU, Michael Peter
Resigned: 04 August 2008
Appointed Date: 01 January 2006
70 years old

Director
RICE, Michael John
Resigned: 28 November 2009
Appointed Date: 19 May 2007
72 years old

Director
ROBERTS, Peter Edward
Resigned: 03 December 2007
Appointed Date: 01 January 2006
75 years old

Director
TERRY, Sarah
Resigned: 01 July 2006
Appointed Date: 23 May 2003
70 years old

Director
WEBB, Reginald
Resigned: 10 December 1997
Appointed Date: 09 December 1994
101 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 09 December 1994
Appointed Date: 08 December 1994

MINSTEAD COURT MANAGEMENT LIMITED Events

05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 18

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
27 Jul 2015
Appointment of Dr John Norman Barrett as a director on 21 July 2015
...
... and 95 more events
15 Dec 1994
Registered office changed on 15/12/94 from: 1 barnes wallis road fareham hampshire PO15 5UA

15 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

15 Dec 1994
Memorandum and Articles of Association
15 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Dec 1994
Incorporation