MARTINS COURT MANAGEMENT CO. LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 3RG

Company number 02549153
Status Active
Incorporation Date 16 October 1990
Company Type Private Limited Company
Address PADDOCK VIEW EYDON ROAD, WOODFORD HALSE, DAVENTRY, NORTHANTS, NN11 3RG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 8 . The most likely internet sites of MARTINS COURT MANAGEMENT CO. LIMITED are www.martinscourtmanagementco.co.uk, and www.martins-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Kings Sutton Rail Station is 10.4 miles; to Long Buckby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martins Court Management Co Limited is a Private Limited Company. The company registration number is 02549153. Martins Court Management Co Limited has been working since 16 October 1990. The present status of the company is Active. The registered address of Martins Court Management Co Limited is Paddock View Eydon Road Woodford Halse Daventry Northants Nn11 3rg. . MORFORD, Lee is a Secretary of the company. CURD, Peter John is a Director of the company. LOBB, Patrick John is a Director of the company. Secretary AUSTIN, Ian Paul has been resigned. Secretary KERNER, Donna Marie has been resigned. Secretary MARTIN, Susan Diane has been resigned. Secretary PARKES, Andrew Christopher has been resigned. Secretary SMALL, Eilish Lavinia has been resigned. Director ELLIOTT, Christine Ann has been resigned. Director KERNER, Donna Marie has been resigned. Director LITTLER, Peter Kendrick has been resigned. Director MARTIN, Alfred John has been resigned. Director MARTIN, Susan Diane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORFORD, Lee
Appointed Date: 04 November 2006

Director
CURD, Peter John
Appointed Date: 31 October 2001
79 years old

Director
LOBB, Patrick John
Appointed Date: 05 April 2003
72 years old

Resigned Directors

Secretary
AUSTIN, Ian Paul
Resigned: 04 November 2006
Appointed Date: 14 July 2003

Secretary
KERNER, Donna Marie
Resigned: 31 January 1998
Appointed Date: 17 June 1994

Secretary
MARTIN, Susan Diane
Resigned: 17 June 1994

Secretary
PARKES, Andrew Christopher
Resigned: 01 November 2001
Appointed Date: 31 January 1998

Secretary
SMALL, Eilish Lavinia
Resigned: 14 July 2003
Appointed Date: 31 October 2001

Director
ELLIOTT, Christine Ann
Resigned: 31 January 1998
Appointed Date: 17 June 1994
54 years old

Director
KERNER, Donna Marie
Resigned: 31 January 1998
Appointed Date: 17 June 1994
51 years old

Director
LITTLER, Peter Kendrick
Resigned: 31 October 2001
Appointed Date: 31 January 1998
83 years old

Director
MARTIN, Alfred John
Resigned: 17 June 1994
75 years old

Director
MARTIN, Susan Diane
Resigned: 17 June 1994
73 years old

Persons With Significant Control

Mr Peter John Curd
Notified on: 1 October 2016
79 years old
Nature of control: Has significant influence or control

MARTINS COURT MANAGEMENT CO. LIMITED Events

19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 8

06 Jul 2015
Total exemption small company accounts made up to 31 October 2014
27 Apr 2015
Director's details changed for Peter John Curd on 30 March 2015
...
... and 67 more events
02 Sep 1992
Full accounts made up to 31 October 1991

12 Mar 1992
Return made up to 16/10/91; full list of members

07 Nov 1990
Registered office changed on 07/11/90 from: 84 temple chambers temple avenue london EC4Y ohp

07 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1990
Incorporation