LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED
BILLINGSHURST

Hellopages » West Sussex » Chichester » RH14 0JG

Company number 03560866
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address WHARF FARM, NEWBRIDGE ROAD, BILLINGSHURST, WEST SUSSEX, RH14 0JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 9 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED are www.litchboroughparkmanagementcompany.co.uk, and www.litchborough-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Pulborough Rail Station is 4.8 miles; to Christs Hospital Rail Station is 5.4 miles; to Amberley Rail Station is 9.1 miles; to Ockley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Litchborough Park Management Company Limited is a Private Limited Company. The company registration number is 03560866. Litchborough Park Management Company Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Litchborough Park Management Company Limited is Wharf Farm Newbridge Road Billingshurst West Sussex Rh14 0jg. . M M SECRETARIAL LTD is a Secretary of the company. DUGGAN, Ian is a Director of the company. FAUX, Peter James is a Director of the company. KIERNAN, Ki Louisa is a Director of the company. LOEBER, Kenneth James is a Director of the company. MARSTERSON, Kenneth James is a Director of the company. MARTIN, Andrew Brian is a Director of the company. TYDEMAN, Mark is a Director of the company. WEBSTER, Kenneth James is a Director of the company. Secretary LOEBER, Kenneth James has been resigned. Secretary READ, Julia Ann has been resigned. Secretary R H L SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRENCH, Jacqueline Ann has been resigned. Director HALL, Colin Gary has been resigned. Director JAQUES, Edmund Royston Clarke has been resigned. Director LEWIS, Claire has been resigned. Director MCDIARMID, Dee has been resigned. Director PATEY, Roger Anthony has been resigned. Director PILLING, Joanna Caroline has been resigned. Director SAMUELS, Simon has been resigned. Director TREACHER, Sanchia Tracey has been resigned. Director WATKINS, Karen has been resigned. Director R H L DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
M M SECRETARIAL LTD
Appointed Date: 26 March 2007

Director
DUGGAN, Ian
Appointed Date: 11 January 2001
77 years old

Director
FAUX, Peter James
Appointed Date: 11 January 2001
75 years old

Director
KIERNAN, Ki Louisa
Appointed Date: 10 November 2006
55 years old

Director
LOEBER, Kenneth James
Appointed Date: 11 January 2001
78 years old

Director
MARSTERSON, Kenneth James
Appointed Date: 10 November 2006
59 years old

Director
MARTIN, Andrew Brian
Appointed Date: 16 December 2004
60 years old

Director
TYDEMAN, Mark
Appointed Date: 08 June 2007
64 years old

Director
WEBSTER, Kenneth James
Appointed Date: 21 January 2015
52 years old

Resigned Directors

Secretary
LOEBER, Kenneth James
Resigned: 05 March 2001
Appointed Date: 11 January 2001

Secretary
READ, Julia Ann
Resigned: 26 March 2007
Appointed Date: 05 March 2001

Secretary
R H L SECRETARIES LIMITED
Resigned: 11 January 2001
Appointed Date: 08 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

Director
FRENCH, Jacqueline Ann
Resigned: 24 November 2006
Appointed Date: 11 January 2001
63 years old

Director
HALL, Colin Gary
Resigned: 26 August 2005
Appointed Date: 22 September 2003
65 years old

Director
JAQUES, Edmund Royston Clarke
Resigned: 28 April 2006
Appointed Date: 11 January 2001
77 years old

Director
LEWIS, Claire
Resigned: 23 August 2002
Appointed Date: 11 January 2001
58 years old

Director
MCDIARMID, Dee
Resigned: 16 September 2004
Appointed Date: 01 October 2002
61 years old

Director
PATEY, Roger Anthony
Resigned: 08 November 2004
Appointed Date: 11 January 2001
79 years old

Director
PILLING, Joanna Caroline
Resigned: 20 August 2014
Appointed Date: 31 January 2002
56 years old

Director
SAMUELS, Simon
Resigned: 02 October 2015
Appointed Date: 10 November 2005
53 years old

Director
TREACHER, Sanchia Tracey
Resigned: 10 November 2006
Appointed Date: 11 January 2001
59 years old

Director
WATKINS, Karen
Resigned: 26 November 2001
Appointed Date: 11 January 2001
65 years old

Director
R H L DIRECTORS LIMITED
Resigned: 11 January 2001
Appointed Date: 08 May 1998

LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 30 June 2016
17 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 9

15 Feb 2016
Total exemption small company accounts made up to 30 June 2015
07 Oct 2015
Termination of appointment of Simon Samuels as a director on 2 October 2015
13 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 9

...
... and 82 more events
08 Mar 2000
Full accounts made up to 30 June 1999
06 Jun 1999
Return made up to 08/05/99; full list of members
20 Oct 1998
Accounting reference date extended from 31/05/99 to 30/06/99
13 May 1998
Secretary resigned
08 May 1998
Incorporation