ESTBROOK PROPERTY MANAGEMENT LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 1DN

Company number 02151746
Status Active
Incorporation Date 30 July 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C TRANFIELD, 10 ELM COURT, TRURO, CORNWALL, TR1 1DN
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Mary Winifred Ratchford as a director on 22 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 May 2016 no member list. The most likely internet sites of ESTBROOK PROPERTY MANAGEMENT LIMITED are www.estbrookpropertymanagement.co.uk, and www.estbrook-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Estbrook Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02151746. Estbrook Property Management Limited has been working since 30 July 1987. The present status of the company is Active. The registered address of Estbrook Property Management Limited is C Tranfield 10 Elm Court Truro Cornwall Tr1 1dn. The cash in hand is £0.02k. It is £0k against last year. . CANNON, Frederick William is a Director of the company. TRANFIELD, Charles Craig is a Director of the company. Secretary ARTHUR, Joan Patricia has been resigned. Secretary GOUGH, John Edward has been resigned. Secretary HILL, Carol Mary has been resigned. Secretary SECRETAN, Leon Hamilton has been resigned. Director ARTHUR, Joan Patricia has been resigned. Director GOUGH, John Edward has been resigned. Director HILL, Carol Mary has been resigned. Director HILL, Michael Brian has been resigned. Director LEAR, Philip David has been resigned. Director MARTIN, Muriel Leona has been resigned. Director RATCHFORD, Mary Winifred has been resigned. Director SECRETAN, Leon Hamilton has been resigned. Director SUCKLING, Dorothy Joan Foster has been resigned. Director VIAN, Howard John has been resigned. The company operates in "Other accommodation".


estbrook property management Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CANNON, Frederick William
Appointed Date: 20 April 2000
81 years old

Director
TRANFIELD, Charles Craig
Appointed Date: 06 May 2010
68 years old

Resigned Directors

Secretary
ARTHUR, Joan Patricia
Resigned: 20 April 2000
Appointed Date: 12 May 1991

Secretary
GOUGH, John Edward
Resigned: 26 March 2011
Appointed Date: 23 March 2002

Secretary
HILL, Carol Mary
Resigned: 23 March 2002
Appointed Date: 20 April 2000

Secretary
SECRETAN, Leon Hamilton
Resigned: 12 May 1991

Director
ARTHUR, Joan Patricia
Resigned: 20 April 2000
106 years old

Director
GOUGH, John Edward
Resigned: 26 March 2011
Appointed Date: 23 March 2002
89 years old

Director
HILL, Carol Mary
Resigned: 23 March 2002
Appointed Date: 20 April 2000
89 years old

Director
HILL, Michael Brian
Resigned: 23 March 2002
Appointed Date: 16 October 1995
89 years old

Director
LEAR, Philip David
Resigned: 06 May 2010
Appointed Date: 15 April 2006
72 years old

Director
MARTIN, Muriel Leona
Resigned: 23 March 2000
108 years old

Director
RATCHFORD, Mary Winifred
Resigned: 22 December 2016
Appointed Date: 01 April 2011
77 years old

Director
SECRETAN, Leon Hamilton
Resigned: 20 May 1992
117 years old

Director
SUCKLING, Dorothy Joan Foster
Resigned: 15 April 2006
Appointed Date: 23 March 2002
110 years old

Director
VIAN, Howard John
Resigned: 16 October 1995
Appointed Date: 25 May 1992
79 years old

ESTBROOK PROPERTY MANAGEMENT LIMITED Events

22 Dec 2016
Termination of appointment of Mary Winifred Ratchford as a director on 22 December 2016
02 May 2016
Accounts for a dormant company made up to 31 December 2015
02 May 2016
Annual return made up to 2 May 2016 no member list
03 May 2015
Annual return made up to 2 May 2015 no member list
03 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 89 more events
31 May 1988
Director resigned;new director appointed

31 May 1988
Accounting reference date shortened from 31/03 to 31/12

20 Oct 1987
Registered office changed on 20/10/87 from: 56 the mall clifton bristol BS8 4JG

20 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jul 1987
Incorporation