GRANDJEWEL PROPERTY MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1QY

Company number 04488358
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address MAGNOLIA COURT 19 CAVENDISH ROAD, DEAN PARK, BOURNEMOUTH, DORSET, BH1 1QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 17 July 2016 with updates; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 5 . The most likely internet sites of GRANDJEWEL PROPERTY MANAGEMENT COMPANY LIMITED are www.grandjewelpropertymanagementcompany.co.uk, and www.grandjewel-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Grandjewel Property Management Company Limited is a Private Limited Company. The company registration number is 04488358. Grandjewel Property Management Company Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of Grandjewel Property Management Company Limited is Magnolia Court 19 Cavendish Road Dean Park Bournemouth Dorset Bh1 1qy. . DAVIS, Owen is a Secretary of the company. DAVIS, Owen Marchant is a Director of the company. GHURA, Savnain Kaur is a Director of the company. GHURA, Zoraver is a Director of the company. PIPER, Paul is a Director of the company. VAN HEERDEN, Natalie Michele is a Director of the company. Secretary BRADWELL, Alexandra Kate has been resigned. Secretary PIPER, Paul has been resigned. Secretary SHARPLES, Ann Yvonne has been resigned. Secretary VAN HEERDEN, Natalie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BABBRA, Manvinder Kaur has been resigned. Director BRADWELL, Alexandra Kate has been resigned. Director SHARPLES, Ann Yvonne 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".


Current Directors

Secretary
DAVIS, Owen
Appointed Date: 01 May 2009

Director
DAVIS, Owen Marchant
Appointed Date: 16 December 2002
86 years old

Director
GHURA, Savnain Kaur
Appointed Date: 08 July 2008
62 years old

Director
GHURA, Zoraver
Appointed Date: 08 July 2008
36 years old

Director
PIPER, Paul
Appointed Date: 01 April 2008
69 years old

Director
VAN HEERDEN, Natalie Michele
Appointed Date: 17 July 2002
55 years old

Resigned Directors

Secretary
BRADWELL, Alexandra Kate
Resigned: 01 April 2008
Appointed Date: 17 July 2002

Secretary
PIPER, Paul
Resigned: 01 May 2009
Appointed Date: 01 April 2008

Secretary
SHARPLES, Ann Yvonne
Resigned: 01 January 2004
Appointed Date: 16 December 2002

Secretary
VAN HEERDEN, Natalie
Resigned: 01 April 2006
Appointed Date: 01 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 2002
Appointed Date: 17 July 2002

Director
BABBRA, Manvinder Kaur
Resigned: 08 July 2008
Appointed Date: 01 April 2006
61 years old

Director
BRADWELL, Alexandra Kate
Resigned: 24 October 2007
Appointed Date: 17 July 2002
47 years old

Director
SHARPLES, Ann Yvonne
Resigned: 01 January 2004
Appointed Date: 16 December 2002
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 December 2002
Appointed Date: 17 July 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 2002
Appointed Date: 17 July 2002

GRANDJEWEL PROPERTY MANAGEMENT COMPANY LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
24 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5

04 Mar 2015
Total exemption small company accounts made up to 30 November 2014
22 Jul 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5

...
... and 49 more events
02 Jan 2003
New secretary appointed;new director appointed
02 Jan 2003
Registered office changed on 02/01/03 from: 1 mitchell lane bristol BS1 6BU
02 Jan 2003
Director resigned
02 Jan 2003
Secretary resigned;director resigned
17 Jul 2002
Incorporation