KEYNSHAMBURY HOUSE MANAGEMENT COMPANY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1YA

Company number 02808453
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address WALMER HOUSE, 32 BATH STREET, CHELTENHAM, GLOUCESTERSHIRE, GL50 1YA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Gail Robyn Gilbert as a director on 31 October 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 5 . The most likely internet sites of KEYNSHAMBURY HOUSE MANAGEMENT COMPANY LIMITED are www.keynshamburyhousemanagementcompany.co.uk, and www.keynshambury-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keynshambury House Management Company Limited is a Private Limited Company. The company registration number is 02808453. Keynshambury House Management Company Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of Keynshambury House Management Company Limited is Walmer House 32 Bath Street Cheltenham Gloucestershire Gl50 1ya. . CAMBRAY PROPERTY MANAGEMENT is a Secretary of the company. JENNINGS, Tariq Saleem is a Director of the company. TYE, Malcolm Steven is a Director of the company. Secretary LAWRENCE, Gerald Anthony has been resigned. Secretary LAWRENCE, Nicholas Geoffrey has been resigned. Secretary MCDERMOTT, Raymond has been resigned. Director CAMPBELL, Angela has been resigned. Director CUMMING, Rachel has been resigned. Director GILBERT, Gail Robyn has been resigned. Director GILL, Wayne Peter has been resigned. Director JORDAN, Wayne George, Dr has been resigned. Director MCDERMOTT, Muriel Catherine has been resigned. Director TAYLOR, Justin Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAMBRAY PROPERTY MANAGEMENT
Appointed Date: 01 August 2010

Director
JENNINGS, Tariq Saleem
Appointed Date: 13 October 2011
59 years old

Director
TYE, Malcolm Steven
Appointed Date: 19 June 2001
57 years old

Resigned Directors

Secretary
LAWRENCE, Gerald Anthony
Resigned: 18 May 2001
Appointed Date: 19 October 1995

Secretary
LAWRENCE, Nicholas Geoffrey
Resigned: 01 August 2010
Appointed Date: 17 May 2001

Secretary
MCDERMOTT, Raymond
Resigned: 19 October 1995
Appointed Date: 13 April 1993

Director
CAMPBELL, Angela
Resigned: 23 June 2006
Appointed Date: 13 July 2004
53 years old

Director
CUMMING, Rachel
Resigned: 15 July 1998
Appointed Date: 19 October 1995
63 years old

Director
GILBERT, Gail Robyn
Resigned: 31 October 2016
Appointed Date: 13 November 2014
73 years old

Director
GILL, Wayne Peter
Resigned: 19 October 1995
Appointed Date: 13 April 1993
56 years old

Director
JORDAN, Wayne George, Dr
Resigned: 12 September 2008
Appointed Date: 20 September 2004
60 years old

Director
MCDERMOTT, Muriel Catherine
Resigned: 18 July 1997
Appointed Date: 13 April 1993
98 years old

Director
TAYLOR, Justin Anthony
Resigned: 07 September 2000
Appointed Date: 15 July 1998
59 years old

KEYNSHAMBURY HOUSE MANAGEMENT COMPANY LIMITED Events

09 Nov 2016
Accounts for a dormant company made up to 30 April 2016
09 Nov 2016
Termination of appointment of Gail Robyn Gilbert as a director on 31 October 2016
14 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5

14 Apr 2016
Director's details changed for Malcolm Steven Tye on 1 January 2016
14 Apr 2016
Director's details changed for Mr Tariq Saleem Jennings on 1 January 2016
...
... and 63 more events
13 Jul 1995
Return made up to 13/04/95; no change of members

07 Jul 1995
Registered office changed on 07/07/95 from: keynshambury house 45 london road cheltenham glos GL52 6HE
06 Jul 1994
Return made up to 13/04/94; full list of members
  • 363(287) ‐ Registered office changed on 06/07/94
  • 363(288) ‐ Director's particulars changed

17 May 1993
Accounting reference date notified as 30/04

13 Apr 1993
Incorporation