REYNARD COURT MANAGEMENT COMPANY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Aylesbury Vale » MK17 0PS

Company number 01916612
Status Active
Incorporation Date 24 May 1985
Company Type Private Limited Company
Address KEYSTONE LEASEHOLD MANAGEMENT LTD, 12 BACON HOUSE FARM, WARREN ROAD LITTLE HORWOOD, MILTON KEYNES, MK17 0PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-06 GBP 12 . The most likely internet sites of REYNARD COURT MANAGEMENT COMPANY LIMITED are www.reynardcourtmanagementcompany.co.uk, and www.reynard-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Milton Keynes Central Rail Station is 4.5 miles; to Fenny Stratford Rail Station is 5.3 miles; to Wolverton Rail Station is 6 miles; to Bow Brickhill Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reynard Court Management Company Limited is a Private Limited Company. The company registration number is 01916612. Reynard Court Management Company Limited has been working since 24 May 1985. The present status of the company is Active. The registered address of Reynard Court Management Company Limited is Keystone Leasehold Management Ltd 12 Bacon House Farm Warren Road Little Horwood Milton Keynes Mk17 0ps. . FOSTER, Rebecca Jane is a Secretary of the company. FOSTER, Rebecca Jane is a Director of the company. Secretary COKER, Edgar Tom has been resigned. Secretary RAWLINGS, Elizabeth has been resigned. Secretary STANDEN, Graeme Neil, Dr has been resigned. Director BLAKE, Madeline Lucy has been resigned. Director PORTER, Angela Claire has been resigned. Director RAWLINGS, Elizabeth has been resigned. Director READING, Marcia has been resigned. Director STANDEN, Graeme Neil, Dr has been resigned. Director TELFER, Mark Ross has been resigned. Director WILSON, Robert Frank has been resigned. The company operates in "Residents property management".


reynard court management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FOSTER, Rebecca Jane
Appointed Date: 28 January 2007

Director
FOSTER, Rebecca Jane
Appointed Date: 28 January 2007
52 years old

Resigned Directors

Secretary
COKER, Edgar Tom
Resigned: 01 September 1999

Secretary
RAWLINGS, Elizabeth
Resigned: 28 January 2007
Appointed Date: 09 December 2001

Secretary
STANDEN, Graeme Neil, Dr
Resigned: 20 August 2001
Appointed Date: 01 September 1999

Director
BLAKE, Madeline Lucy
Resigned: 01 December 2000
Appointed Date: 26 August 1997
78 years old

Director
PORTER, Angela Claire
Resigned: 26 August 1997
Appointed Date: 20 September 1994
62 years old

Director
RAWLINGS, Elizabeth
Resigned: 28 January 2007
Appointed Date: 20 August 2001
59 years old

Director
READING, Marcia
Resigned: 28 February 2011
Appointed Date: 20 August 2001
76 years old

Director
STANDEN, Graeme Neil, Dr
Resigned: 20 August 2001
Appointed Date: 21 May 1998
60 years old

Director
TELFER, Mark Ross
Resigned: 21 December 1992
73 years old

Director
WILSON, Robert Frank
Resigned: 19 August 1994
Appointed Date: 21 December 1992
61 years old

Persons With Significant Control

Mr Andrew David Gibbs
Notified on: 1 August 2016
59 years old
Nature of control: Has significant influence or control

REYNARD COURT MANAGEMENT COMPANY LIMITED Events

26 Aug 2016
Confirmation statement made on 25 August 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 12

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 Sep 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12

...
... and 78 more events
17 Sep 1987
Secretary resigned

17 Sep 1987
New secretary appointed

16 Sep 1987
Return made up to 19/11/86; full list of members

24 Aug 1987
Accounts made up to 31 March 1986

26 Jun 1986
Registered office changed on 26/06/86 from: 7/8 king edward street oxford