EXNING HOUSE MANAGEMENT COMPANY LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 7GB

Company number 04532735
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Robert Scott Dowie on 17 February 2016. The most likely internet sites of EXNING HOUSE MANAGEMENT COMPANY LIMITED are www.exninghousemanagementcompany.co.uk, and www.exning-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Bures Rail Station is 5.1 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exning House Management Company Limited is a Private Limited Company. The company registration number is 04532735. Exning House Management Company Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Exning House Management Company Limited is C 0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk Co10 7gb. . BLOCK MANAGEMENT UK LTD is a Secretary of the company. CHURCHARD, Catherine is a Director of the company. DOWIE, Robert Scott is a Director of the company. FERRIS, Robert Paul is a Director of the company. GARNET-JONES, Dudley Everard is a Director of the company. WILLIAMS, Michael is a Director of the company. Secretary GARDI, David Francis has been resigned. Secretary MACLACHLAN, John has been resigned. Secretary SWAYNE, Bennett Alan Felix has been resigned. Secretary WIX, Nigel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASPINALL, David Benjamin Harold has been resigned. Director BULLOCK, Nicholas has been resigned. Director CHAPLIN, David John Harold has been resigned. Director GARDI, David Francis has been resigned. Director JONES, Simon Bruce has been resigned. Director KENNY, Stephen has been resigned. Director LISMONDE, Eugene Andre Joseph has been resigned. Director WILLIAMS, Nicholas Michael has been resigned. Director WIX, Nigel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLOCK MANAGEMENT UK LTD
Appointed Date: 12 August 2014

Director
CHURCHARD, Catherine
Appointed Date: 26 October 2015
74 years old

Director
DOWIE, Robert Scott
Appointed Date: 26 October 2015
65 years old

Director
FERRIS, Robert Paul
Appointed Date: 12 May 2014
72 years old

Director
GARNET-JONES, Dudley Everard
Appointed Date: 18 April 2012
87 years old

Director
WILLIAMS, Michael
Appointed Date: 12 May 2014
83 years old

Resigned Directors

Secretary
GARDI, David Francis
Resigned: 09 April 2014
Appointed Date: 18 April 2012

Secretary
MACLACHLAN, John
Resigned: 18 June 2007
Appointed Date: 22 September 2003

Secretary
SWAYNE, Bennett Alan Felix
Resigned: 18 April 2012
Appointed Date: 18 June 2007

Secretary
WIX, Nigel
Resigned: 27 February 2004
Appointed Date: 11 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Director
ASPINALL, David Benjamin Harold
Resigned: 27 January 2006
Appointed Date: 16 March 2005
68 years old

Director
BULLOCK, Nicholas
Resigned: 27 January 2006
Appointed Date: 11 September 2002
63 years old

Director
CHAPLIN, David John Harold
Resigned: 10 June 2009
Appointed Date: 11 October 2006
61 years old

Director
GARDI, David Francis
Resigned: 09 April 2014
Appointed Date: 17 February 2003
85 years old

Director
JONES, Simon Bruce
Resigned: 18 April 2012
Appointed Date: 16 March 2005
60 years old

Director
KENNY, Stephen
Resigned: 09 April 2014
Appointed Date: 13 October 2009
67 years old

Director
LISMONDE, Eugene Andre Joseph
Resigned: 09 April 2014
Appointed Date: 18 April 2012
82 years old

Director
WILLIAMS, Nicholas Michael
Resigned: 18 April 2012
Appointed Date: 17 February 2004
53 years old

Director
WIX, Nigel
Resigned: 22 September 2003
Appointed Date: 11 September 2002
56 years old

EXNING HOUSE MANAGEMENT COMPANY LIMITED Events

12 Sep 2016
Confirmation statement made on 26 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 September 2015
17 Feb 2016
Director's details changed for Robert Scott Dowie on 17 February 2016
04 Feb 2016
Appointment of Robert Scott Dowie as a director on 26 October 2015
26 Nov 2015
Director's details changed for Catherine Churchard on 26 November 2015
...
... and 65 more events
13 Oct 2003
Return made up to 11/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned

01 Oct 2003
New secretary appointed
01 Oct 2003
Director resigned
27 Sep 2002
Accounting reference date extended from 30/09/03 to 31/10/03
11 Sep 2002
Incorporation