PROUTS COURT MANAGEMENT COMPANY LIMITED
SALTASH

Hellopages » Cornwall » Cornwall » PL12 5AE

Company number 02832087
Status Active
Incorporation Date 25 June 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HAY LAKE FARM, LANTALLACK CROSS, LANDRAKE, SALTASH, CORNWALL, PL12 5AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 June 2016 no member list; Termination of appointment of Kenneth John Davies as a director on 30 September 1998. The most likely internet sites of PROUTS COURT MANAGEMENT COMPANY LIMITED are www.proutscourtmanagementcompany.co.uk, and www.prouts-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to St Budeaux Victoria Road Rail Station is 5.6 miles; to Bere Ferrers Rail Station is 6 miles; to Keyham Rail Station is 6.2 miles; to Dockyard (Plymouth) Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prouts Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02832087. Prouts Court Management Company Limited has been working since 25 June 1993. The present status of the company is Active. The registered address of Prouts Court Management Company Limited is Hay Lake Farm Lantallack Cross Landrake Saltash Cornwall Pl12 5ae. The cash in hand is £22.73k. It is £2.04k against last year. And the total assets are £22.73k, which is £0.19k against last year. BIFFEN, Ian James is a Secretary of the company. BUTLER, Julie Dawn is a Director of the company. Secretary EARL, Anthony Howard has been resigned. Secretary PENGELLY, Julia has been resigned. Secretary ROBINSON, Anne Margaret has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BAKER, Maureen Winifred has been resigned. Director BUTLER, Julie Dawn has been resigned. Director CLAYDON, Peter has been resigned. Director DAVIES, Edith Molly has been resigned. Director DAVIES, Kenneth John has been resigned. Director DAVIES, Kenneth John has been resigned. Director DAVIES, Kenneth John has been resigned. Director DINNER, Andrew William has been resigned. Director NOMINEE DIRECTORS LIMITED has been resigned. Director OREGAN, Patrick Paul has been resigned. Director PEARCE, Christopher John has been resigned. Director PEARCE, Heather Maureen has been resigned. Director PYKE, Michael Ronald has been resigned. Director ROBINSON, Anne Margaret has been resigned. Director SANDERCOCK, George Vivian has been resigned. Director SANDERCOCK, George Vivian has been resigned. Director SYMONS, Shirley has been resigned. Director WRIGHT, Maureen has been resigned. The company operates in "Residents property management".


prouts court management company Key Finiance

LIABILITIES n/a
CASH £22.73k
+9%
TOTAL ASSETS £22.73k
+0%
All Financial Figures

Current Directors

Secretary
BIFFEN, Ian James
Appointed Date: 01 July 2001

Director
BUTLER, Julie Dawn
Appointed Date: 26 February 2015
69 years old

Resigned Directors

Secretary
EARL, Anthony Howard
Resigned: 23 October 1995

Secretary
PENGELLY, Julia
Resigned: 15 November 1997
Appointed Date: 23 October 1995

Secretary
ROBINSON, Anne Margaret
Resigned: 01 July 2001
Appointed Date: 27 October 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 25 June 1993
Appointed Date: 25 June 1993

Director
BAKER, Maureen Winifred
Resigned: 12 March 2001
Appointed Date: 13 October 1998
56 years old

Director
BUTLER, Julie Dawn
Resigned: 21 February 2013
Appointed Date: 21 November 2005
69 years old

Director
CLAYDON, Peter
Resigned: 30 August 1997
Appointed Date: 09 November 1996
62 years old

Director
DAVIES, Edith Molly
Resigned: 21 November 2005
Appointed Date: 12 March 2001
77 years old

Director
DAVIES, Kenneth John
Resigned: 31 July 2015
Appointed Date: 08 May 2009
81 years old

Director
DAVIES, Kenneth John
Resigned: 21 November 2005
Appointed Date: 12 March 2001
81 years old

Director
DAVIES, Kenneth John
Resigned: 30 September 1998
Appointed Date: 08 September 1997
81 years old

Director
DINNER, Andrew William
Resigned: 29 November 1996
Appointed Date: 23 October 1995
62 years old

Director
NOMINEE DIRECTORS LIMITED
Resigned: 25 June 1993
Appointed Date: 25 June 1993
29 years old

Director
OREGAN, Patrick Paul
Resigned: 25 October 1997
Appointed Date: 01 September 1997
105 years old

Director
PEARCE, Christopher John
Resigned: 23 October 1995
72 years old

Director
PEARCE, Heather Maureen
Resigned: 23 October 1995
73 years old

Director
PYKE, Michael Ronald
Resigned: 08 September 1997
Appointed Date: 23 October 1995
52 years old

Director
ROBINSON, Anne Margaret
Resigned: 27 October 1998
Appointed Date: 25 October 1997
59 years old

Director
SANDERCOCK, George Vivian
Resigned: 21 February 2008
Appointed Date: 22 February 2007
88 years old

Director
SANDERCOCK, George Vivian
Resigned: 11 January 2001
Appointed Date: 27 October 1998
88 years old

Director
SYMONS, Shirley
Resigned: 22 February 2007
Appointed Date: 21 November 2005
85 years old

Director
WRIGHT, Maureen
Resigned: 05 May 2009
Appointed Date: 21 February 2008
56 years old

PROUTS COURT MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
01 Jul 2016
Annual return made up to 25 June 2016 no member list
07 Oct 2015
Termination of appointment of Kenneth John Davies as a director on 30 September 1998
02 Oct 2015
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 25 June 2015 no member list
...
... and 86 more events
10 Mar 1995
Annual return made up to 25/06/94

20 Dec 1994
First Gazette notice for compulsory strike-off

01 Jul 1993
Secretary resigned

01 Jul 1993
Director resigned

25 Jun 1993
Incorporation