EDMUNDS GARDENS NO.1 MANAGEMENT COMPANY LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 02278556
Status Active
Incorporation Date 19 July 1988
Company Type Private Limited Company
Address C\O JOHN MORTIMER PROPERTY MANAGEMENT LTD., BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr Peter Whayman as a director on 24 February 2016. The most likely internet sites of EDMUNDS GARDENS NO.1 MANAGEMENT COMPANY LIMITED are www.edmundsgardensno1managementcompany.co.uk, and www.edmunds-gardens-no-1-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edmunds Gardens No 1 Management Company Limited is a Private Limited Company. The company registration number is 02278556. Edmunds Gardens No 1 Management Company Limited has been working since 19 July 1988. The present status of the company is Active. The registered address of Edmunds Gardens No 1 Management Company Limited is C O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire Rg12 9se. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. BLAKE, Simon Richard is a Director of the company. WHAYMAN, Peter is a Director of the company. Secretary AITCHISON RAFFETY has been resigned. Secretary BIBB, Elizabeth has been resigned. Secretary GILMORE, Chris has been resigned. Secretary GILMORE, Chris has been resigned. Secretary MEESRS AITCHISON RAFFERTY has been resigned. Secretary PATERSON, Carole Ann has been resigned. Secretary RUNDLE, Ian Derek has been resigned. Secretary HILLCREST ESTATE MANAGEMENT LIMITED has been resigned. Secretary INTEGRITY PROPERTY MANAGEMENT LTD has been resigned. Secretary TOUCHSTONE CPS has been resigned. Director ASHCON, Timothy Stephen has been resigned. Director BARNETT, Christopher has been resigned. Director BIBB, Elizabeth has been resigned. Director GILMORE, Chris has been resigned. Director GIRDLER, Paul James has been resigned. Director HUGHES, Paul Martin has been resigned. Director HUGHES, Thomas has been resigned. Director JENNER, Arthur Gerald has been resigned. Director KERR, Alan William has been resigned. Director MACKINNON, Danielle has been resigned. Director PATERSON, Carole Ann has been resigned. Director RUNDLE, Ian Derek has been resigned. Director SARGENT, Zoe has been resigned. Director SCICLUNA, Andrew Mario James has been resigned. Director SIMMEN, Kenneth Douglas Ian has been resigned. Director STAMP, Guy Nicholas Franklyn has been resigned. Director THOMSON, Valerie Ann has been resigned. Director TOWNLEY, Jillian Claire has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 23 July 2013

Director
BLAKE, Simon Richard
Appointed Date: 10 September 2012
71 years old

Director
WHAYMAN, Peter
Appointed Date: 24 February 2016
66 years old

Resigned Directors

Secretary
AITCHISON RAFFETY
Resigned: 24 April 2002
Appointed Date: 08 February 2002

Secretary
BIBB, Elizabeth
Resigned: 08 February 2002
Appointed Date: 27 March 2001

Secretary
GILMORE, Chris
Resigned: 27 March 2001
Appointed Date: 07 July 1997

Secretary
GILMORE, Chris
Resigned: 18 May 1994

Secretary
MEESRS AITCHISON RAFFERTY
Resigned: 08 February 2002
Appointed Date: 08 February 2002

Secretary
PATERSON, Carole Ann
Resigned: 07 July 1997
Appointed Date: 04 January 1995

Secretary
RUNDLE, Ian Derek
Resigned: 04 January 1995
Appointed Date: 18 May 1994

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Resigned: 30 April 2013
Appointed Date: 01 September 2004

Secretary
INTEGRITY PROPERTY MANAGEMENT LTD
Resigned: 23 July 2013
Appointed Date: 28 June 2013

Secretary
TOUCHSTONE CPS
Resigned: 31 August 2004
Appointed Date: 24 April 2002

Director
ASHCON, Timothy Stephen
Resigned: 03 May 1991
64 years old

Director
BARNETT, Christopher
Resigned: 30 April 2010
Appointed Date: 21 January 2007
54 years old

Director
BIBB, Elizabeth
Resigned: 08 February 2002
Appointed Date: 27 March 2001
60 years old

Director
GILMORE, Chris
Resigned: 27 March 2001
64 years old

Director
GIRDLER, Paul James
Resigned: 05 April 2005
Appointed Date: 17 July 2002
51 years old

Director
HUGHES, Paul Martin
Resigned: 30 October 2015
Appointed Date: 18 December 2012
60 years old

Director
HUGHES, Thomas
Resigned: 31 March 1991
95 years old

Director
JENNER, Arthur Gerald
Resigned: 04 February 2013
Appointed Date: 01 April 2012
61 years old

Director
KERR, Alan William
Resigned: 24 June 1996
Appointed Date: 15 June 1993
66 years old

Director
MACKINNON, Danielle
Resigned: 27 April 2011
Appointed Date: 24 January 2007
48 years old

Director
PATERSON, Carole Ann
Resigned: 07 July 1997
Appointed Date: 15 June 1993
59 years old

Director
RUNDLE, Ian Derek
Resigned: 12 December 1994
Appointed Date: 03 July 1991
60 years old

Director
SARGENT, Zoe
Resigned: 07 July 1997
Appointed Date: 24 June 1996
54 years old

Director
SCICLUNA, Andrew Mario James
Resigned: 10 October 2012
Appointed Date: 24 April 2012
44 years old

Director
SIMMEN, Kenneth Douglas Ian
Resigned: 18 May 1994
72 years old

Director
STAMP, Guy Nicholas Franklyn
Resigned: 24 April 2012
Appointed Date: 26 May 2010
42 years old

Director
THOMSON, Valerie Ann
Resigned: 27 January 2008
Appointed Date: 06 June 1997
59 years old

Director
TOWNLEY, Jillian Claire
Resigned: 19 December 2006
Appointed Date: 25 March 2005
47 years old

EDMUNDS GARDENS NO.1 MANAGEMENT COMPANY LIMITED Events

10 Mar 2017
Confirmation statement made on 27 February 2017 with updates
23 Sep 2016
Total exemption full accounts made up to 31 December 2015
03 May 2016
Appointment of Mr Peter Whayman as a director on 24 February 2016
29 Feb 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10

01 Dec 2015
Termination of appointment of Paul Martin Hughes as a director on 30 October 2015
...
... and 117 more events
07 Jul 1989
Secretary resigned;new secretary appointed

07 Jul 1989
Registered office changed on 07/07/89 from: 197-199 city road london EC1V 1JN

07 Jul 1989
Director resigned;new director appointed

04 Oct 1988
Secretary resigned;new secretary appointed;director resigned

19 Jul 1988
Incorporation