BISHOPS COURT RESIDENTS COMPANY (SUNBURY) LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 03593912
Status Active
Incorporation Date 7 July 1998
Company Type Private Limited Company
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 October 2015. The most likely internet sites of BISHOPS COURT RESIDENTS COMPANY (SUNBURY) LIMITED are www.bishopscourtresidentscompanysunbury.co.uk, and www.bishops-court-residents-company-sunbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Bishops Court Residents Company Sunbury Limited is a Private Limited Company. The company registration number is 03593912. Bishops Court Residents Company Sunbury Limited has been working since 07 July 1998. The present status of the company is Active. The registered address of Bishops Court Residents Company Sunbury Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire England Hp2 7dn. The company`s financial liabilities are £1.61k. It is £0k against last year. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. HUGHES, Darren Clive is a Director of the company. Secretary BUGBY, Ian has been resigned. Secretary HUGHES, Darren Clive has been resigned. Secretary LEES-SMITH, Michele Emma has been resigned. Secretary MORRIS, David Anthony has been resigned. Secretary GCS PROPERTY MANAGEMENT has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary PB COMPANY SECRETARY LIMITED has been resigned. Director BUGBY, Ian has been resigned. Director JONES, Margaret Pauline has been resigned. Director LEES-SMITH, Melvyn Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRIS, David Anthony has been resigned. The company operates in "Residents property management".


bishops court residents company (sunbury) Key Finiance

LIABILITIES £1.61k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 25 August 2015

Director
HUGHES, Darren Clive
Appointed Date: 12 September 2006
56 years old

Resigned Directors

Secretary
BUGBY, Ian
Resigned: 08 May 2000
Appointed Date: 26 October 1998

Secretary
HUGHES, Darren Clive
Resigned: 07 July 2007
Appointed Date: 12 September 2006

Secretary
LEES-SMITH, Michele Emma
Resigned: 12 September 2006
Appointed Date: 08 May 2000

Secretary
MORRIS, David Anthony
Resigned: 26 October 1998
Appointed Date: 07 July 1998

Secretary
GCS PROPERTY MANAGEMENT
Resigned: 25 August 2015
Appointed Date: 01 October 2012

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 July 1998
Appointed Date: 07 July 1998

Secretary
PB COMPANY SECRETARY LIMITED
Resigned: 01 October 2012
Appointed Date: 07 July 2007

Director
BUGBY, Ian
Resigned: 08 May 2000
Appointed Date: 26 October 1998
62 years old

Director
JONES, Margaret Pauline
Resigned: 08 May 2000
Appointed Date: 07 July 1998
83 years old

Director
LEES-SMITH, Melvyn Alan
Resigned: 12 September 2006
Appointed Date: 08 May 2000
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 July 1998
Appointed Date: 07 July 1998

Director
MORRIS, David Anthony
Resigned: 26 October 1998
Appointed Date: 07 July 1998
67 years old

BISHOPS COURT RESIDENTS COMPANY (SUNBURY) LIMITED Events

11 Jul 2016
Confirmation statement made on 7 July 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 October 2015
13 Oct 2015
Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015
13 Oct 2015
Termination of appointment of Gcs Property Management as a secretary on 25 August 2015
...
... and 53 more events
13 Jul 1998
Secretary resigned
13 Jul 1998
Director resigned
13 Jul 1998
New secretary appointed;new director appointed
13 Jul 1998
New director appointed
07 Jul 1998
Incorporation