EMBLETON WAY BUCKINGHAM MANAGEMENT LIMITED
ROWSHAM CALLMILL LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 4QP

Company number 04752467
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address NEIL DOUGLAS BLOCK MANAGEMENT, THE DUTCH BARN MANOR FARM COURTYARD, MANOR ROAD, ROWSHAM, BUCKINGHAMSHIRE, HP22 4QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 11 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of EMBLETON WAY BUCKINGHAM MANAGEMENT LIMITED are www.embletonwaybuckinghammanagement.co.uk, and www.embleton-way-buckingham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Tring Rail Station is 7.3 miles; to Bletchley Rail Station is 9.9 miles; to Princes Risborough Rail Station is 9.9 miles; to Fenny Stratford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Embleton Way Buckingham Management Limited is a Private Limited Company. The company registration number is 04752467. Embleton Way Buckingham Management Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of Embleton Way Buckingham Management Limited is Neil Douglas Block Management The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire Hp22 4qp. . KURZ, Neil is a Secretary of the company. ONEILL, Moira is a Director of the company. SMITH, Ceri is a Director of the company. WRIGHT, Jenny is a Director of the company. Secretary LEVER, Frank Peter has been resigned. Secretary YATES, Rachel Leah has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CROSSLEY, Andrew has been resigned. Director HORNBY, Richard William James has been resigned. Director LEVER, Frank Peter has been resigned. Director TWELFTREE, Shaun Jason has been resigned. Director WILTSHIRE, Laurence James has been resigned. Director YATES, Simon Thomas has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KURZ, Neil
Appointed Date: 10 March 2011

Director
ONEILL, Moira
Appointed Date: 13 October 2005
80 years old

Director
SMITH, Ceri
Appointed Date: 01 October 2009
63 years old

Director
WRIGHT, Jenny
Appointed Date: 02 June 2014
61 years old

Resigned Directors

Secretary
LEVER, Frank Peter
Resigned: 31 July 2006
Appointed Date: 12 May 2003

Secretary
YATES, Rachel Leah
Resigned: 10 March 2011
Appointed Date: 13 October 2005

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 12 May 2003
Appointed Date: 02 May 2003

Director
CROSSLEY, Andrew
Resigned: 05 May 2006
Appointed Date: 13 October 2005
49 years old

Director
HORNBY, Richard William James
Resigned: 31 July 2006
Appointed Date: 12 May 2003
67 years old

Director
LEVER, Frank Peter
Resigned: 31 July 2006
Appointed Date: 12 May 2003
85 years old

Director
TWELFTREE, Shaun Jason
Resigned: 10 May 2012
Appointed Date: 09 September 2009
46 years old

Director
WILTSHIRE, Laurence James
Resigned: 09 September 2009
Appointed Date: 07 March 2007
50 years old

Director
YATES, Simon Thomas
Resigned: 11 February 2014
Appointed Date: 13 October 2005
48 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 12 May 2003
Appointed Date: 02 May 2003

EMBLETON WAY BUCKINGHAM MANAGEMENT LIMITED Events

10 Feb 2017
Total exemption full accounts made up to 31 May 2016
14 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 11

05 Nov 2015
Total exemption full accounts made up to 31 May 2015
06 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 11

06 May 2015
Registered office address changed from C/O Neil Douglas 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT to C/O Neil Douglas Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 6 May 2015
...
... and 50 more events
19 May 2003
Registered office changed on 19/05/03 from: temple house 20 holywell row london EC2A 4XH
19 May 2003
Director resigned
19 May 2003
Secretary resigned
19 May 2003
New director appointed
02 May 2003
Incorporation