ICKNIELD VILLAS MANAGEMENT COMPANY LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 4BB

Company number 02404052
Status Active
Incorporation Date 13 July 1989
Company Type Private Limited Company
Address UNIT 1-2, 52A WESTERN ROAD, TRING, HERTFORDSHIRE, HP23 4BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ICKNIELD VILLAS MANAGEMENT COMPANY LIMITED are www.icknieldvillasmanagementcompany.co.uk, and www.icknield-villas-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Wendover Rail Station is 4 miles; to Berkhamsted Rail Station is 5 miles; to Leighton Buzzard Rail Station is 8.6 miles; to Chalfont and Latimer Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icknield Villas Management Company Limited is a Private Limited Company. The company registration number is 02404052. Icknield Villas Management Company Limited has been working since 13 July 1989. The present status of the company is Active. The registered address of Icknield Villas Management Company Limited is Unit 1 2 52a Western Road Tring Hertfordshire Hp23 4bb. . THURBON, Sally Jane is a Director of the company. Secretary BARBER, Nicola Jane has been resigned. Secretary MOIR, David Norman has been resigned. Secretary TAYLOR, Terri has been resigned. Director BARBER, Nicola Jane has been resigned. Director BUTLER, Lee has been resigned. Director CAIN, Clare Madeline has been resigned. Director COOKE, Jane Allison has been resigned. Director MCILROY, Kay has been resigned. Director MOIR, David Norman has been resigned. Director NEWTON, Tania has been resigned. Director PARKER, John Lennon Anthony has been resigned. Director PARKER, Nicola has been resigned. Director SKINNER, Katherine Elizabeth has been resigned. Director SMART, Robert Charles has been resigned. Director TAYLOR, Terri has been resigned. Director THOMAS, Rebecca Claire has been resigned. Director WILLIAMS, Louise Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Director
THURBON, Sally Jane
Appointed Date: 01 December 2004
47 years old

Resigned Directors

Secretary
BARBER, Nicola Jane
Resigned: 05 January 2007

Secretary
MOIR, David Norman
Resigned: 31 January 1992

Secretary
TAYLOR, Terri
Resigned: 22 December 2008
Appointed Date: 05 January 2007

Director
BARBER, Nicola Jane
Resigned: 05 January 2007
56 years old

Director
BUTLER, Lee
Resigned: 12 September 1991
65 years old

Director
CAIN, Clare Madeline
Resigned: 10 February 2012
Appointed Date: 05 January 2007
44 years old

Director
COOKE, Jane Allison
Resigned: 05 January 2007
Appointed Date: 12 June 1999
61 years old

Director
MCILROY, Kay
Resigned: 01 December 2004
Appointed Date: 10 June 2003
62 years old

Director
MOIR, David Norman
Resigned: 12 September 1991
75 years old

Director
NEWTON, Tania
Resigned: 30 June 2000
Appointed Date: 04 February 1998
53 years old

Director
PARKER, John Lennon Anthony
Resigned: 24 January 2014
Appointed Date: 28 July 2011
41 years old

Director
PARKER, Nicola
Resigned: 02 February 2011
Appointed Date: 01 February 2009
39 years old

Director
SKINNER, Katherine Elizabeth
Resigned: 18 March 1996
57 years old

Director
SMART, Robert Charles
Resigned: 22 October 1999
Appointed Date: 18 March 1996
53 years old

Director
TAYLOR, Terri
Resigned: 22 December 2008
Appointed Date: 05 January 2007
47 years old

Director
THOMAS, Rebecca Claire
Resigned: 05 January 2007
Appointed Date: 04 February 1998
51 years old

Director
WILLIAMS, Louise Elizabeth
Resigned: 18 March 1996
Appointed Date: 12 September 1991
57 years old

Persons With Significant Control

Ms Sally Jane Thurbon
Notified on: 12 July 2016
47 years old
Nature of control: Has significant influence or control

ICKNIELD VILLAS MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 30 June 2015
10 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10

10 Aug 2015
Termination of appointment of John Lennon Anthony Parker as a director on 24 January 2014
...
... and 90 more events
10 Jan 1990
Ad 14/11/89--------- £ si 2@1=2 £ ic 2/4

14 Dec 1989
Accounting reference date notified as 30/06

20 Jul 1989
Registered office changed on 20/07/89 from: 70/74 city road london EC1Y 2DQ

20 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jul 1989
Incorporation