MONARCH COURT (HAMPSTEAD GARDEN SUBURB) MANAGEMENT LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 01262517
Status Active
Incorporation Date 11 June 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C\O JOHN MORTIMER PROEPRTY MANAGEMENT LIMITED, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 10 May 2016 no member list; Full accounts made up to 30 September 2015; Annual return made up to 10 May 2015 no member list. The most likely internet sites of MONARCH COURT (HAMPSTEAD GARDEN SUBURB) MANAGEMENT LIMITED are www.monarchcourthampsteadgardensuburbmanagement.co.uk, and www.monarch-court-hampstead-garden-suburb-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four 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.Monarch Court Hampstead Garden Suburb Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01262517. Monarch Court Hampstead Garden Suburb Management Limited has been working since 11 June 1976. The present status of the company is Active. The registered address of Monarch Court Hampstead Garden Suburb Management Limited is C O John Mortimer Proeprty Management Limited Bagshot Road Bracknell Berkshire Rg12 9se. . MORTIMER SECRETARIES LTD. is a Secretary of the company. DENNEY, Stuart Barrington Warner is a Director of the company. JONES, Rhiannon Laura is a Director of the company. LEMER, Benjamin, Mr B Lemer is a Director of the company. MARKS, Robin is a Director of the company. Secretary GREENGROVE PROPERTIES LIMITED has been resigned. Secretary MARKS, Robin has been resigned. Director BUCK, Warren has been resigned. Director CONN, Susannah Leonora has been resigned. Director DATTA, Surraneil, Dr has been resigned. Director KHOSROWPOUR, Mark Houshang has been resigned. Director KLEIMAN, Alfred has been resigned. Director LEMER, Miriam Manda has been resigned. Director TURNER, Daniel has been resigned. Director WETTREICH, Mick Yerahmiel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORTIMER SECRETARIES LTD.
Appointed Date: 24 June 2010

Director
DENNEY, Stuart Barrington Warner
Appointed Date: 16 October 1996
94 years old

Director
JONES, Rhiannon Laura
Appointed Date: 21 May 2013
39 years old

Director
LEMER, Benjamin, Mr B Lemer
Appointed Date: 02 May 2001
81 years old

Director
MARKS, Robin
Appointed Date: 13 October 1997
58 years old

Resigned Directors

Secretary
GREENGROVE PROPERTIES LIMITED
Resigned: 09 February 2004

Secretary
MARKS, Robin
Resigned: 24 June 2010
Appointed Date: 09 February 2004

Director
BUCK, Warren
Resigned: 05 May 1999
Appointed Date: 13 October 1997
57 years old

Director
CONN, Susannah Leonora
Resigned: 22 February 2012
Appointed Date: 18 October 1991
68 years old

Director
DATTA, Surraneil, Dr
Resigned: 03 September 2008
Appointed Date: 01 October 2004
50 years old

Director
KHOSROWPOUR, Mark Houshang
Resigned: 17 September 1991
77 years old

Director
KLEIMAN, Alfred
Resigned: 16 October 1996
105 years old

Director
LEMER, Miriam Manda
Resigned: 14 November 2011
Appointed Date: 03 March 1997
75 years old

Director
TURNER, Daniel
Resigned: 18 September 1999
Appointed Date: 07 December 1998
55 years old

Director
WETTREICH, Mick Yerahmiel
Resigned: 26 October 1996
80 years old

MONARCH COURT (HAMPSTEAD GARDEN SUBURB) MANAGEMENT LIMITED Events

02 Jun 2016
Annual return made up to 10 May 2016 no member list
18 May 2016
Full accounts made up to 30 September 2015
11 May 2015
Annual return made up to 10 May 2015 no member list
26 Apr 2015
Full accounts made up to 30 September 2014
13 Jun 2014
Full accounts made up to 30 September 2013
...
... and 87 more events
21 Jan 1987
Annual return made up to 31/12/86

10 Sep 1986
Director resigned;new director appointed

05 Sep 1986
Registered office changed on 05/09/86 from: 11/13 holborn viaduct london EC1P 1EL

05 Sep 1986
Secretary resigned;new secretary appointed

11 Jun 1976
Incorporation