SKINNERS GREEN BARNS (NEWBURY) MANAGEMENT LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 6LZ

Company number 03899912
Status Active
Incorporation Date 24 December 1999
Company Type Private Limited Company
Address 17 DUKES ROAD, CROWTHORNE, BERKSHIRE, UNITED KINGDOM, RG45 6LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Mr Neville Pedersen as a secretary on 1 April 2017; Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 17 Dukes Road Crowthorne Berkshire RG45 6LZ on 6 April 2017; Termination of appointment of Mortimer Secretaries Limited as a secretary on 6 April 2017. The most likely internet sites of SKINNERS GREEN BARNS (NEWBURY) MANAGEMENT LIMITED are www.skinnersgreenbarnsnewburymanagement.co.uk, and www.skinners-green-barns-newbury-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Bracknell Rail Station is 3.5 miles; to Bagshot Rail Station is 4.5 miles; to Ash Vale Rail Station is 7.5 miles; to Ash Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skinners Green Barns Newbury Management Limited is a Private Limited Company. The company registration number is 03899912. Skinners Green Barns Newbury Management Limited has been working since 24 December 1999. The present status of the company is Active. The registered address of Skinners Green Barns Newbury Management Limited is 17 Dukes Road Crowthorne Berkshire United Kingdom Rg45 6lz. . PEDERSEN, Neville is a Secretary of the company. CUBITT, Helen Mary is a Director of the company. EPSOM, Henry is a Director of the company. HAWKES, Phillipa Jane is a Director of the company. LAWRENCE, Eileen Barbara is a Director of the company. LAWRENCE, Paul John is a Director of the company. MOORE, Jamie is a Director of the company. SKINGLEY, Jane Merriel is a Director of the company. SPENCER, Jeremy John is a Director of the company. SPENCER, Susan Ellen is a Director of the company. STEWART, Neil Laurie is a Director of the company. WILDING, Chrstine Patricia is a Director of the company. WILDING, Peter Ronald is a Director of the company. Secretary KEMP, Derek Edward has been resigned. Secretary KERNUTT, Norman Frank has been resigned. Secretary MORRIS, James Richard has been resigned. Secretary WOOLDRIDGE, Malcolm John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Director BRITTON, Deniz Ukviye has been resigned. Director BRITTON, Martin John has been resigned. Director BULL, James Malcolm Jan has been resigned. Director CONINGTON, Adrian Paul Hinton has been resigned. Director CONINGTON, Kirsty Ann has been resigned. Director INSKIP, Lucy Marie has been resigned. Director INSKIP, Mark Steven has been resigned. Director LO, Kam Kwan has been resigned. Director MAIDMENT, Paul has been resigned. Director MASH, Andrew Christopher has been resigned. Director MOORE, Susan Janet has been resigned. Director PERRISS, Matthew Dominic has been resigned. Director PERRISS, Robyn has been resigned. Director SIMPSON, Juliet has been resigned. Director WILLIAMS, Helen Louise has been resigned. Director WOOD, Carol Anne has been resigned. Director WOOD, Derrick Keith has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEDERSEN, Neville
Appointed Date: 01 April 2017

Director
CUBITT, Helen Mary
Appointed Date: 01 June 2001
75 years old

Director
EPSOM, Henry
Appointed Date: 13 November 2008
49 years old

Director
HAWKES, Phillipa Jane
Appointed Date: 13 December 2008
49 years old

Director
LAWRENCE, Eileen Barbara
Appointed Date: 22 June 2009
76 years old

Director
LAWRENCE, Paul John
Appointed Date: 21 May 2014
77 years old

Director
MOORE, Jamie
Appointed Date: 30 August 2012
54 years old

Director
SKINGLEY, Jane Merriel
Appointed Date: 21 May 2014
62 years old

Director
SPENCER, Jeremy John
Appointed Date: 31 March 2004
56 years old

Director
SPENCER, Susan Ellen
Appointed Date: 31 March 2004
63 years old

Director
STEWART, Neil Laurie
Appointed Date: 23 February 2009
87 years old

Director
WILDING, Chrstine Patricia
Appointed Date: 30 August 2012
73 years old

Director
WILDING, Peter Ronald
Appointed Date: 30 August 2012
79 years old

Resigned Directors

Secretary
KEMP, Derek Edward
Resigned: 30 April 2010
Appointed Date: 27 November 2003

Secretary
KERNUTT, Norman Frank
Resigned: 17 January 2002
Appointed Date: 02 August 2001

Secretary
MORRIS, James Richard
Resigned: 02 August 2001
Appointed Date: 26 January 2000

Secretary
WOOLDRIDGE, Malcolm John
Resigned: 27 November 2003
Appointed Date: 17 January 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 26 January 2000
Appointed Date: 24 December 1999

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 06 April 2017
Appointed Date: 06 June 2010

Director
BRITTON, Deniz Ukviye
Resigned: 04 September 2008
Appointed Date: 19 July 2001
60 years old

Director
BRITTON, Martin John
Resigned: 04 September 2008
Appointed Date: 19 July 2001
60 years old

Director
BULL, James Malcolm Jan
Resigned: 30 June 2004
Appointed Date: 01 June 2001
52 years old

Director
CONINGTON, Adrian Paul Hinton
Resigned: 21 January 2008
Appointed Date: 31 May 2001
52 years old

Director
CONINGTON, Kirsty Ann
Resigned: 21 January 2008
Appointed Date: 31 May 2001
56 years old

Director
INSKIP, Lucy Marie
Resigned: 01 September 2005
Appointed Date: 01 June 2001
52 years old

Director
INSKIP, Mark Steven
Resigned: 01 September 2005
Appointed Date: 01 June 2001
52 years old

Director
LO, Kam Kwan
Resigned: 09 April 2003
Appointed Date: 01 June 2001
62 years old

Director
MAIDMENT, Paul
Resigned: 16 February 2004
Appointed Date: 01 June 2001
65 years old

Director
MASH, Andrew Christopher
Resigned: 04 July 2001
Appointed Date: 26 January 2000
71 years old

Director
MOORE, Susan Janet
Resigned: 28 December 2013
Appointed Date: 21 January 2008
52 years old

Director
PERRISS, Matthew Dominic
Resigned: 10 October 2008
Appointed Date: 01 July 2004
51 years old

Director
PERRISS, Robyn
Resigned: 10 October 2008
Appointed Date: 01 July 2004
52 years old

Director
SIMPSON, Juliet
Resigned: 12 December 2010
Appointed Date: 09 April 2003
70 years old

Director
WILLIAMS, Helen Louise
Resigned: 26 September 2008
Appointed Date: 01 June 2001
56 years old

Director
WOOD, Carol Anne
Resigned: 20 December 2013
Appointed Date: 16 February 2004
78 years old

Director
WOOD, Derrick Keith
Resigned: 31 January 2012
Appointed Date: 16 February 2004
95 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 26 January 2000
Appointed Date: 24 December 1999

SKINNERS GREEN BARNS (NEWBURY) MANAGEMENT LIMITED Events

12 Apr 2017
Appointment of Mr Neville Pedersen as a secretary on 1 April 2017
06 Apr 2017
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 17 Dukes Road Crowthorne Berkshire RG45 6LZ on 6 April 2017
06 Apr 2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 6 April 2017
09 Jan 2017
Confirmation statement made on 24 December 2016 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
...
... and 100 more events
03 Feb 2000
Secretary resigned
03 Feb 2000
New director appointed
03 Feb 2000
New secretary appointed
03 Feb 2000
Registered office changed on 03/02/00 from: 31 corsham street london N1 6DR
24 Dec 1999
Incorporation