Company number 05348532
Status Active
Incorporation Date 1 February 2005
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 fifty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
GBP 1
. The most likely internet sites of MARQUESS POINT PROPERTY MANAGEMENT LIMITED are www.marquesspointpropertymanagement.co.uk, and www.marquess-point-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Marquess Point Property Management Limited is a Private Limited Company.
The company registration number is 05348532. Marquess Point Property Management Limited has been working since 01 February 2005.
The present status of the company is Active. The registered address of Marquess Point Property Management Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire England Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. DEVONALD, Simon John Michael is a Director of the company. WILDE, Kevin is a Director of the company. Secretary GRAHAM, Eve has been resigned. Secretary HALLIWELL, Peter Andrew has been resigned. Secretary SMITH, Graham has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director COMMON, Gavin has been resigned. Director DEVONALD, Simon John Michael has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 18 March 2009
Resigned Directors
Secretary
GRAHAM, Eve
Resigned: 01 February 2006
Appointed Date: 01 February 2005
Secretary
SMITH, Graham
Resigned: 30 November 2007
Appointed Date: 01 February 2006
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 01 February 2005
Appointed Date: 01 February 2005
Director
COMMON, Gavin
Resigned: 30 November 2007
Appointed Date: 01 February 2005
52 years old
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 01 February 2005
Appointed Date: 01 February 2005
MARQUESS POINT PROPERTY MANAGEMENT LIMITED Events
14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
06 Sep 2016
Accounts for a dormant company made up to 28 February 2016
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
02 Feb 2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2 February 2016
10 Aug 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 42 more events
01 Mar 2005
Director resigned
01 Mar 2005
Secretary resigned
01 Mar 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
01 Mar 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
01 Feb 2005
Incorporation