DUNDEE GARDENS BASINGSTOKE MANAGEMENT LIMITED
BASINGSTOKE BERRYAPEX PROPERTY MANAGEMENT LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG22 5DX

Company number 05341319
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address 5 DUNDEE GARDENS, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG22 5DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Micro company accounts made up to 31 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of DUNDEE GARDENS BASINGSTOKE MANAGEMENT LIMITED are www.dundeegardensbasingstokemanagement.co.uk, and www.dundee-gardens-basingstoke-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Bramley (Hants) Rail Station is 5.5 miles; to Micheldever Rail Station is 8 miles; to Midgham Rail Station is 9.5 miles; to Thatcham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dundee Gardens Basingstoke Management Limited is a Private Limited Company. The company registration number is 05341319. Dundee Gardens Basingstoke Management Limited has been working since 25 January 2005. The present status of the company is Active. The registered address of Dundee Gardens Basingstoke Management Limited is 5 Dundee Gardens Basingstoke Hampshire England Rg22 5dx. The company`s financial liabilities are £3.38k. It is £-0.52k against last year. The cash in hand is £3.38k. It is £-0.52k against last year. And the total assets are £3.38k, which is £-0.52k against last year. MASON, Guy is a Secretary of the company. JONES, Martin Keith is a Director of the company. MASON, Guy is a Director of the company. Secretary SELF, Philip Royston has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUCE, Leanna has been resigned. Director SELF, Philip Royston has been resigned. Director SPENCER, Mark Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


dundee gardens basingstoke management Key Finiance

LIABILITIES £3.38k
-14%
CASH £3.38k
-14%
TOTAL ASSETS £3.38k
-14%
All Financial Figures

Current Directors

Secretary
MASON, Guy
Appointed Date: 05 December 2006

Director
JONES, Martin Keith
Appointed Date: 01 June 2008
65 years old

Director
MASON, Guy
Appointed Date: 17 December 2009
47 years old

Resigned Directors

Secretary
SELF, Philip Royston
Resigned: 05 December 2006
Appointed Date: 01 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2006
Appointed Date: 25 January 2005

Director
BRUCE, Leanna
Resigned: 31 May 2008
Appointed Date: 05 December 2006
38 years old

Director
SELF, Philip Royston
Resigned: 05 December 2006
Appointed Date: 01 March 2006
82 years old

Director
SPENCER, Mark Richard
Resigned: 05 December 2006
Appointed Date: 01 March 2006
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 March 2006
Appointed Date: 25 January 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2006
Appointed Date: 25 January 2005

Persons With Significant Control

Mr Martin Keith Jones
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Guy Mason
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

DUNDEE GARDENS BASINGSTOKE MANAGEMENT LIMITED Events

08 Feb 2017
Confirmation statement made on 25 January 2017 with updates
07 Feb 2017
Micro company accounts made up to 31 January 2017
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 12

06 Feb 2016
Director's details changed for Mr Guy Mason on 7 January 2016
...
... and 37 more events
04 May 2006
Registered office changed on 04/05/06 from: 1 mitchell lane bristol BS1 6BU
04 May 2006
New secretary appointed;new director appointed
04 May 2006
New director appointed
07 Mar 2006
Company name changed berryapex property management li mited\certificate issued on 07/03/06
25 Jan 2005
Incorporation