POVEY CROSS MANAGEMENT COMPANY LIMITED
BILLINGSHURST

Hellopages » West Sussex » Chichester » RH14 0JG

Company number 04623198
Status Active
Incorporation Date 20 December 2002
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 fifty-seven events have happened. The last three records are Micro company accounts made up to 31 October 2016; Confirmation statement made on 20 December 2016 with updates; Termination of appointment of Christopher Lewis as a director on 5 December 2016. The most likely internet sites of POVEY CROSS MANAGEMENT COMPANY LIMITED are www.poveycrossmanagementcompany.co.uk, and www.povey-cross-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten 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.Povey Cross Management Company Limited is a Private Limited Company. The company registration number is 04623198. Povey Cross Management Company Limited has been working since 20 December 2002. The present status of the company is Active. The registered address of Povey Cross Management Company Limited is Wharf Farm Newbridge Road Billingshurst West Sussex Rh14 0jg. The company`s financial liabilities are £0.79k. It is £-2.42k against last year. And the total assets are £2.18k, which is £-1.43k against last year. MM SECRETARIAL LIMITED is a Secretary of the company. COPE, Greg is a Director of the company. MCQUADE, Barbara Joan is a Director of the company. Secretary RHL SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULL, Alan has been resigned. Director HARLOCK, Contessa Lee has been resigned. Director HAWES, Raymond Leslie has been resigned. Director HORNE, Stephen Alec has been resigned. Director LEWIS, Christopher has been resigned. Director MCQUADE, Joseph has been resigned. Director REVELL, Steven has been resigned. Director RHL DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


povey cross management company Key Finiance

LIABILITIES £0.79k
-76%
CASH n/a
TOTAL ASSETS £2.18k
-40%
All Financial Figures

Current Directors

Secretary
MM SECRETARIAL LIMITED
Appointed Date: 11 March 2009

Director
COPE, Greg
Appointed Date: 28 June 2010
64 years old

Director
MCQUADE, Barbara Joan
Appointed Date: 12 October 2015
81 years old

Resigned Directors

Secretary
RHL SECRETARIES LIMITED
Resigned: 11 March 2009
Appointed Date: 20 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Director
BULL, Alan
Resigned: 14 October 2015
Appointed Date: 13 October 2015
67 years old

Director
HARLOCK, Contessa Lee
Resigned: 15 July 2015
Appointed Date: 27 March 2014
52 years old

Director
HAWES, Raymond Leslie
Resigned: 17 August 2009
Appointed Date: 11 March 2009
87 years old

Director
HORNE, Stephen Alec
Resigned: 24 March 2014
Appointed Date: 11 March 2009
66 years old

Director
LEWIS, Christopher
Resigned: 05 December 2016
Appointed Date: 13 October 2015
69 years old

Director
MCQUADE, Joseph
Resigned: 05 June 2013
Appointed Date: 11 March 2009
83 years old

Director
REVELL, Steven
Resigned: 03 July 2015
Appointed Date: 27 March 2014
62 years old

Director
RHL DIRECTORS LIMITED
Resigned: 11 March 2009
Appointed Date: 20 December 2002

POVEY CROSS MANAGEMENT COMPANY LIMITED Events

29 Mar 2017
Micro company accounts made up to 31 October 2016
22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
08 Dec 2016
Termination of appointment of Christopher Lewis as a director on 5 December 2016
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 24

...
... and 47 more events
14 Oct 2003
Accounting reference date shortened from 31/12/03 to 31/10/03
22 Mar 2003
Memorandum and Articles of Association
22 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Feb 2003
Secretary resigned
20 Dec 2002
Incorporation