ST RAPHAELS BASINGSTOKE MANAGEMENT LIMITED
BASINGSTOKE APEXGORGE PROPERTY MANAGEMENT LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8YQ

Company number 05817432
Status Active
Incorporation Date 15 May 2006
Company Type Private Limited Company
Address 42 INKPEN GARDENS, LYCHPIT, BASINGSTOKE, HAMPSHIRE, RG24 8YQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 5 ; Micro company accounts made up to 31 May 2015. The most likely internet sites of ST RAPHAELS BASINGSTOKE MANAGEMENT LIMITED are www.straphaelsbasingstokemanagement.co.uk, and www.st-raphaels-basingstoke-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Bramley (Hants) Rail Station is 3.5 miles; to Hook Rail Station is 3.9 miles; to Winchfield Rail Station is 6.2 miles; to Midgham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Raphaels Basingstoke Management Limited is a Private Limited Company. The company registration number is 05817432. St Raphaels Basingstoke Management Limited has been working since 15 May 2006. The present status of the company is Active. The registered address of St Raphaels Basingstoke Management Limited is 42 Inkpen Gardens Lychpit Basingstoke Hampshire Rg24 8yq. . BAKER, Pauline Margaret Clare is a Secretary of the company. BAKER, Pauline Margaret Clare is a Director of the company. SHACKLETON, Michael David is a Director of the company. Secretary BAKER, Pauline Margaret Clare has been resigned. Secretary CHAMPION, Kirsty Gina has been resigned. Secretary SHACKLETON, Michael David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAMPION, Kirsty Gina has been resigned. Director MOLE, Brian has been resigned. Director OLIVER, Adam Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BAKER, Pauline Margaret Clare
Appointed Date: 31 December 2014

Director
BAKER, Pauline Margaret Clare
Appointed Date: 27 May 2009
67 years old

Director
SHACKLETON, Michael David
Appointed Date: 29 January 2010
78 years old

Resigned Directors

Secretary
BAKER, Pauline Margaret Clare
Resigned: 29 January 2010
Appointed Date: 27 May 2009

Secretary
CHAMPION, Kirsty Gina
Resigned: 27 May 2009
Appointed Date: 12 June 2006

Secretary
SHACKLETON, Michael David
Resigned: 31 December 2014
Appointed Date: 29 January 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 2006
Appointed Date: 15 May 2006

Director
CHAMPION, Kirsty Gina
Resigned: 27 May 2009
Appointed Date: 12 June 2006
42 years old

Director
MOLE, Brian
Resigned: 31 March 2014
Appointed Date: 27 May 2009
71 years old

Director
OLIVER, Adam Keith
Resigned: 24 March 2009
Appointed Date: 12 June 2006
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 2006
Appointed Date: 15 May 2006

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 2006
Appointed Date: 15 May 2006

ST RAPHAELS BASINGSTOKE MANAGEMENT LIMITED Events

12 Sep 2016
Micro company accounts made up to 31 May 2016
27 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 5

18 Feb 2016
Micro company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5

28 May 2015
Termination of appointment of Michael David Shackleton as a secretary on 31 December 2014
...
... and 40 more events
03 Aug 2006
Director resigned
03 Aug 2006
Secretary resigned;director resigned
03 Aug 2006
Registered office changed on 03/08/06 from: 1 mitchell lane bristol BS1 6BU
16 Jun 2006
Company name changed apexgorge property management li mited\certificate issued on 16/06/06
15 May 2006
Incorporation