DRUMMOND HOUSE (MANAGEMENT) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 2QZ

Company number 01594251
Status Active
Incorporation Date 29 October 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DRUMMOND HOUSE, PITTVILLE CRESCENT, CHELTENHAM, GLOUCESTERSHIRE, GL52 2QZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Director's details changed for Philip Stewart Suiter on 4 May 2016. The most likely internet sites of DRUMMOND HOUSE (MANAGEMENT) LIMITED are www.drummondhousemanagement.co.uk, and www.drummond-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drummond House Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01594251. Drummond House Management Limited has been working since 29 October 1981. The present status of the company is Active. The registered address of Drummond House Management Limited is Drummond House Pittville Crescent Cheltenham Gloucestershire Gl52 2qz. . BOVEY, Christopher Roy John is a Secretary of the company. HINCHLIFFE, Jack Richard is a Director of the company. LANG, Edward Owen is a Director of the company. SUITER, Philip Stewart is a Director of the company. WEIR, Paul is a Director of the company. Secretary ALLISON, Peter John has been resigned. Director CAIE, Caroline Louise has been resigned. Director CASEY, Allan has been resigned. Director COOK, Ian Stephen has been resigned. Director GLASS, Rebecca Kathryn has been resigned. Director KEDWARD, Michael Jonathan has been resigned. Director NUTTALL, Patricia has been resigned. Director PRYSTAJECKYJ, Linda Marie has been resigned. Director SEDDON, Andrew David has been resigned. Director SMY, Mark Vincent has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOVEY, Christopher Roy John
Appointed Date: 06 February 1995

Director
HINCHLIFFE, Jack Richard
Appointed Date: 11 January 2011
42 years old

Director
LANG, Edward Owen
Appointed Date: 15 September 2008
46 years old

Director
SUITER, Philip Stewart
Appointed Date: 01 April 2003
60 years old

Director
WEIR, Paul
Appointed Date: 09 February 1994
72 years old

Resigned Directors

Secretary
ALLISON, Peter John
Resigned: 06 February 1995

Director
CAIE, Caroline Louise
Resigned: 01 April 2003
Appointed Date: 05 March 2002
48 years old

Director
CASEY, Allan
Resigned: 07 May 1997
Appointed Date: 11 November 1993
72 years old

Director
COOK, Ian Stephen
Resigned: 02 February 1994
60 years old

Director
GLASS, Rebecca Kathryn
Resigned: 29 June 2007
Appointed Date: 06 March 2006
48 years old

Director
KEDWARD, Michael Jonathan
Resigned: 01 June 2012
Appointed Date: 19 March 1997
59 years old

Director
NUTTALL, Patricia
Resigned: 06 March 2006
Appointed Date: 28 July 1997
75 years old

Director
PRYSTAJECKYJ, Linda Marie
Resigned: 14 November 2014
Appointed Date: 26 June 1998
57 years old

Director
SEDDON, Andrew David
Resigned: 14 July 1999
Appointed Date: 28 July 1997
66 years old

Director
SMY, Mark Vincent
Resigned: 06 March 2006
Appointed Date: 14 July 1999
63 years old

Persons With Significant Control

Mr Christopher Roy John Bovey
Notified on: 1 July 2016
83 years old
Nature of control: Has significant influence or control

DRUMMOND HOUSE (MANAGEMENT) LIMITED Events

29 Nov 2016
Total exemption full accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
04 May 2016
Director's details changed for Philip Stewart Suiter on 4 May 2016
04 May 2016
Director's details changed for Edward Owen Lang on 4 May 2016
04 May 2016
Director's details changed for Jack Richard Hinchliffe on 4 May 2016
...
... and 96 more events
21 Jan 1988
Full accounts made up to 31 March 1987

21 Jan 1988
Annual return made up to 30/10/87

27 Nov 1986
Full accounts made up to 31 March 1986

27 Nov 1986
Annual return made up to 31/10/86

29 Oct 1981
Incorporation