TISBURY MANAGEMENT LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3BA

Company number 03752833
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address NIC SANDILAND, FLAT 3, 12 TISBURY ROAD, HOVE, EAST SUSSEX, BN3 3BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Ms Caroline Patricia Mitchell as a director on 1 July 2015; Appointment of Mr Nicholas Craig Mitchell as a director on 1 July 2015. The most likely internet sites of TISBURY MANAGEMENT LIMITED are www.tisburymanagement.co.uk, and www.tisbury-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Tisbury Management Limited is a Private Limited Company. The company registration number is 03752833. Tisbury Management Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of Tisbury Management Limited is Nic Sandiland Flat 3 12 Tisbury Road Hove East Sussex Bn3 3ba. . JOSEPH, Lee Stacy is a Secretary of the company. FLEXER, Yael is a Director of the company. JOSEPH, Lee Stacy is a Director of the company. MITCHELL, Caroline Patricia is a Director of the company. MITCHELL, Nicholas Craig is a Director of the company. SANDILAND, Nicholas Stuart is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Director AYNSLEIGH, Kevin Paul has been resigned. Nominee Director DOYLE, Betty June has been resigned. Director DUNLOP, Nicola Jane has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HUNTER, Jonathan Paul has been resigned. Director LEAKER, Ciara Yvette has been resigned. Director MONRO, Iain Anthony has been resigned. Director REES, Simon Donald has been resigned. Director REES, Simon Donald has been resigned. Director REILLY, Hannah has been resigned. Director RIVAS, Florencio has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JOSEPH, Lee Stacy
Appointed Date: 15 April 1999

Director
FLEXER, Yael
Appointed Date: 14 September 2007
53 years old

Director
JOSEPH, Lee Stacy
Appointed Date: 15 April 1999
52 years old

Director
MITCHELL, Caroline Patricia
Appointed Date: 01 July 2015
37 years old

Director
MITCHELL, Nicholas Craig
Appointed Date: 01 July 2015
39 years old

Director
SANDILAND, Nicholas Stuart
Appointed Date: 14 September 2007
59 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 15 April 1999
Appointed Date: 15 April 1999

Director
AYNSLEIGH, Kevin Paul
Resigned: 17 August 2002
Appointed Date: 15 April 1999
68 years old

Nominee Director
DOYLE, Betty June
Resigned: 15 April 1999
Appointed Date: 15 April 1999
89 years old

Director
DUNLOP, Nicola Jane
Resigned: 01 December 2010
Appointed Date: 17 August 2002
49 years old

Nominee Director
DWYER, Daniel John
Resigned: 15 April 1999
Appointed Date: 15 April 1999
84 years old

Director
HUNTER, Jonathan Paul
Resigned: 01 October 2012
Appointed Date: 31 July 2006
50 years old

Director
LEAKER, Ciara Yvette
Resigned: 01 August 2006
Appointed Date: 30 June 2003
51 years old

Director
MONRO, Iain Anthony
Resigned: 30 June 2003
Appointed Date: 15 April 1999
61 years old

Director
REES, Simon Donald
Resigned: 29 November 2002
Appointed Date: 29 November 2002
51 years old

Director
REES, Simon Donald
Resigned: 14 September 2007
Appointed Date: 29 November 2002
51 years old

Director
REILLY, Hannah
Resigned: 01 July 2015
Appointed Date: 01 October 2012
41 years old

Director
RIVAS, Florencio
Resigned: 29 November 2002
Appointed Date: 15 April 1999
62 years old

TISBURY MANAGEMENT LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Appointment of Ms Caroline Patricia Mitchell as a director on 1 July 2015
18 Apr 2016
Appointment of Mr Nicholas Craig Mitchell as a director on 1 July 2015
15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4

15 Apr 2016
Termination of appointment of Hannah Reilly as a director on 1 July 2015
...
... and 53 more events
11 May 1999
New director appointed
11 May 1999
New director appointed
11 May 1999
New secretary appointed;new director appointed
11 May 1999
Registered office changed on 11/05/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
15 Apr 1999
Incorporation