GROVE FARM (LITTLE PAXTON) MANAGEMENT COMPANY LIMITED
ST. NEOTS

Hellopages » Bedfordshire » Bedford » PE19 6WA

Company number 02060180
Status Active
Incorporation Date 1 October 1986
Company Type Private Limited Company
Address OAKPARK BUSINESS CENTRE OAKPARK BUSINESS CENTRE, ALINGTON ROAD, LITTLE BARFORD, ST. NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 6WA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Alastair Paul White as a secretary on 8 March 2016. The most likely internet sites of GROVE FARM (LITTLE PAXTON) MANAGEMENT COMPANY LIMITED are www.grovefarmlittlepaxtonmanagementcompany.co.uk, and www.grove-farm-little-paxton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Sandy Rail Station is 5.8 miles; to Biggleswade Rail Station is 8.5 miles; to Huntingdon Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grove Farm Little Paxton Management Company Limited is a Private Limited Company. The company registration number is 02060180. Grove Farm Little Paxton Management Company Limited has been working since 01 October 1986. The present status of the company is Active. The registered address of Grove Farm Little Paxton Management Company Limited is Oakpark Business Centre Oakpark Business Centre Alington Road Little Barford St Neots Cambridgeshire England Pe19 6wa. . WHITE, Alastair Paul is a Secretary of the company. DIXON, Allan is a Director of the company. TOWNSON, Helen Margaret is a Director of the company. Secretary EDWARDS, Percival Michael has been resigned. Secretary ROBERTS, Peter Anthony has been resigned. Director BICKLEY, Colin David has been resigned. Director HARRIS, Robert has been resigned. Director HINKLEY, Alan Stewart has been resigned. Director MORGAN, Russell Howard has been resigned. Director MORTON, Neil James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHITE, Alastair Paul
Appointed Date: 08 March 2016

Director
DIXON, Allan
Appointed Date: 01 June 2009
61 years old

Director
TOWNSON, Helen Margaret
Appointed Date: 23 August 2001
72 years old

Resigned Directors

Secretary
EDWARDS, Percival Michael
Resigned: 08 March 2016
Appointed Date: 01 June 1992

Secretary
ROBERTS, Peter Anthony
Resigned: 20 September 1992

Director
BICKLEY, Colin David
Resigned: 05 January 1999
Appointed Date: 18 March 1992
60 years old

Director
HARRIS, Robert
Resigned: 23 August 2001
Appointed Date: 04 January 1999
85 years old

Director
HINKLEY, Alan Stewart
Resigned: 18 March 1992
91 years old

Director
MORGAN, Russell Howard
Resigned: 01 October 1996
Appointed Date: 02 October 1995
104 years old

Director
MORTON, Neil James
Resigned: 05 January 1999
Appointed Date: 02 October 1995
55 years old

Persons With Significant Control

Mr Allan Dixon
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Helen Margaret Townson
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Alastair Paul White
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a member of a firm

GROVE FARM (LITTLE PAXTON) MANAGEMENT COMPANY LIMITED Events

10 Feb 2017
Confirmation statement made on 31 December 2016 with updates
17 Aug 2016
Total exemption full accounts made up to 31 March 2016
08 Mar 2016
Appointment of Mr Alastair Paul White as a secretary on 8 March 2016
08 Mar 2016
Registered office address changed from 17 Buckden Road Brampton Huntingdon Cambridgeshire PE28 4PR to Oakpark Business Centre Oakpark Business Centre, Alington Road Little Barford St. Neots Cambridgeshire PE19 6WA on 8 March 2016
08 Mar 2016
Termination of appointment of Percival Michael Edwards as a secretary on 8 March 2016
...
... and 71 more events
24 Jan 1989
Registered office changed on 24/01/89 from: 11B high street biggleswade beds SG18 0JE

19 Dec 1988
Full accounts made up to 31 March 1988

06 May 1988
Return made up to 31/12/87; full list of members

01 Oct 1986
Certificate of Incorporation
01 Oct 1986
Incorporation