SOUTHWOOD COURT (KNAPHILL) LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 03022456
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address C/O JOHN MORTIMER PROPERTY, 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 eighty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 6 . The most likely internet sites of SOUTHWOOD COURT (KNAPHILL) LIMITED are www.southwoodcourtknaphill.co.uk, and www.southwood-court-knaphill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight 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.Southwood Court Knaphill Limited is a Private Limited Company. The company registration number is 03022456. Southwood Court Knaphill Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Southwood Court Knaphill Limited is C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire Rg12 9se. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. GREY, Ian Malcolm is a Director of the company. PULLEN, Maurice Keith is a Director of the company. Secretary ALLAMAND, Paul Martin has been resigned. Secretary ELLIS, Patricia Anne has been resigned. Secretary SPERRY, Nathan Lee has been resigned. Secretary STEVENS, Darren James has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Secretary PARK LANE SECRETARIES LIMITED has been resigned. Director BARCLAY, Graham has been resigned. Director GRUNDY, James Christopher has been resigned. Director JORDAN, Alexander Clifford has been resigned. Director JORDAN, Derek Roger has been resigned. Director MONREALE, Marisa Giuseppina has been resigned. Director STEVENS, Darren has been resigned. Director VICKERS, Anne has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 23 October 2007

Director
GREY, Ian Malcolm
Appointed Date: 17 July 2002
57 years old

Director
PULLEN, Maurice Keith
Appointed Date: 15 November 2004
73 years old

Resigned Directors

Secretary
ALLAMAND, Paul Martin
Resigned: 11 October 1995
Appointed Date: 15 February 1995

Secretary
ELLIS, Patricia Anne
Resigned: 01 March 2005
Appointed Date: 28 April 1998

Secretary
SPERRY, Nathan Lee
Resigned: 28 April 1998
Appointed Date: 26 January 1997

Secretary
STEVENS, Darren James
Resigned: 25 January 1997
Appointed Date: 11 October 1995

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Secretary
PARK LANE SECRETARIES LIMITED
Resigned: 01 October 2007
Appointed Date: 01 March 2005

Director
BARCLAY, Graham
Resigned: 01 March 2002
Appointed Date: 28 April 1998
54 years old

Director
GRUNDY, James Christopher
Resigned: 04 June 1999
Appointed Date: 11 October 1995
58 years old

Director
JORDAN, Alexander Clifford
Resigned: 11 October 1995
Appointed Date: 15 February 1995
57 years old

Director
JORDAN, Derek Roger
Resigned: 11 October 1995
Appointed Date: 15 February 1995
88 years old

Director
MONREALE, Marisa Giuseppina
Resigned: 27 October 2005
Appointed Date: 13 October 2003
48 years old

Director
STEVENS, Darren
Resigned: 26 October 2001
Appointed Date: 28 April 1998
54 years old

Director
VICKERS, Anne
Resigned: 10 May 2004
Appointed Date: 31 October 2001
59 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

SOUTHWOOD COURT (KNAPHILL) LIMITED Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6

10 Jul 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6

...
... and 71 more events
21 Feb 1995
Registered office changed on 21/02/95 from: P.O. Box 55 7 spa road london SE16 3QQ

21 Feb 1995
Secretary resigned;new secretary appointed
21 Feb 1995
New director appointed

21 Feb 1995
Director resigned;new director appointed

15 Feb 1995
Incorporation