HANSTONE COURT MANAGEMENT COMPANY LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cotswold » GL7 1WX

Company number 02252751
Status Active
Incorporation Date 6 May 1988
Company Type Private Limited Company
Address 28 HANSTONE CLOSE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1WX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-07 GBP 5 . The most likely internet sites of HANSTONE COURT MANAGEMENT COMPANY LIMITED are www.hanstonecourtmanagementcompany.co.uk, and www.hanstone-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Hanstone Court Management Company Limited is a Private Limited Company. The company registration number is 02252751. Hanstone Court Management Company Limited has been working since 06 May 1988. The present status of the company is Active. The registered address of Hanstone Court Management Company Limited is 28 Hanstone Close Cirencester Gloucestershire Gl7 1wx. . DAVIES, Mari is a Secretary of the company. DAVIES, Richard Peter is a Director of the company. WINDSOR, Christine is a Director of the company. Secretary FALCONER, Alastair Iain has been resigned. Secretary SMART, David Edward has been resigned. Secretary TEASDALE, Shane has been resigned. Secretary WHITE, Michael John has been resigned. Director BARR, Kimberley has been resigned. Director BOULTON, Andrew James has been resigned. Director FAIRCLOUGH HOMES LIMITED has been resigned. Director FARROW, Timothy Guy has been resigned. Director SMART, David Edward has been resigned. Director TEASDALE, Lorraine has been resigned. Director TEASDALE, Shane has been resigned. Director WHITE, Ann Beryl has been resigned. Director WHITE, Michael John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


hanstone court management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIES, Mari
Appointed Date: 04 March 2005

Director
DAVIES, Richard Peter
Appointed Date: 04 March 2005
65 years old

Director
WINDSOR, Christine
Appointed Date: 14 February 2005
77 years old

Resigned Directors

Secretary
FALCONER, Alastair Iain
Resigned: 20 May 1992

Secretary
SMART, David Edward
Resigned: 04 March 2005
Appointed Date: 01 February 2003

Secretary
TEASDALE, Shane
Resigned: 16 December 1996
Appointed Date: 20 May 1992

Secretary
WHITE, Michael John
Resigned: 31 January 2003
Appointed Date: 10 November 1997

Director
BARR, Kimberley
Resigned: 01 May 2003
Appointed Date: 20 May 1992
64 years old

Director
BOULTON, Andrew James
Resigned: 03 December 2001
Appointed Date: 20 May 1992
56 years old

Director
FAIRCLOUGH HOMES LIMITED
Resigned: 20 May 1992

Director
FARROW, Timothy Guy
Resigned: 20 May 1992
69 years old

Director
SMART, David Edward
Resigned: 04 March 2005
Appointed Date: 01 February 2003
72 years old

Director
TEASDALE, Lorraine
Resigned: 16 December 1996
Appointed Date: 20 May 1992
58 years old

Director
TEASDALE, Shane
Resigned: 16 December 1996
Appointed Date: 20 May 1992
62 years old

Director
WHITE, Ann Beryl
Resigned: 31 January 2003
Appointed Date: 10 November 1997
84 years old

Director
WHITE, Michael John
Resigned: 13 February 2003
Appointed Date: 10 November 1997
83 years old

Persons With Significant Control

Mr Richard Peter Davies
Notified on: 7 November 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANSTONE COURT MANAGEMENT COMPANY LIMITED Events

07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
08 Jun 2016
Accounts for a dormant company made up to 31 December 2015
07 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 5

30 Mar 2015
Accounts for a dormant company made up to 31 December 2014
06 Feb 2015
Director's details changed for Mr Richard Peter Davies on 30 June 2014
...
... and 87 more events
02 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Apr 1989
New director appointed

26 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1989
Company name changed bart (no. 24) LIMITED\certificate issued on 13/02/89

06 May 1988
Incorporation