SLEPE CRESCENT MANAGEMENT COMPANY LIMITED
FERNDOWN

Hellopages » Dorset » East Dorset » BH22 9AF
Company number 02174605
Status Active
Incorporation Date 6 October 1987
Company Type Private Limited Company
Address 401 RINGWOOD ROAD, FERNDOWN, ENGLAND, BH22 9AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Registered office address changed from 22 Pine Manor Road Ashley Heath Ringwood Hampshire BH24 2EZ to 401 Ringwood Road Ferndown BH22 9AF on 20 February 2017; Appointment of Mr Geoff Roper as a director on 4 November 2016; Statement of capital following an allotment of shares on 4 November 2016 GBP 28 . The most likely internet sites of SLEPE CRESCENT MANAGEMENT COMPANY LIMITED are www.slepecrescentmanagementcompany.co.uk, and www.slepe-crescent-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Bournemouth Rail Station is 5 miles; to Christchurch Rail Station is 6.4 miles; to Poole Rail Station is 6.6 miles; to Hamworthy Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slepe Crescent Management Company Limited is a Private Limited Company. The company registration number is 02174605. Slepe Crescent Management Company Limited has been working since 06 October 1987. The present status of the company is Active. The registered address of Slepe Crescent Management Company Limited is 401 Ringwood Road Ferndown England Bh22 9af. The company`s financial liabilities are £6.7k. It is £-0.17k against last year. And the total assets are £2.57k, which is £-3.42k against last year. CURTIN, Beverley is a Director of the company. DYER, Gregory is a Director of the company. ROPER, Geoff is a Director of the company. Secretary CRONIN, Andrew Michael has been resigned. Secretary GRAHAM, Sarah Jane has been resigned. Secretary HEASMAN, Peter Michael has been resigned. Secretary MUNSON, Terence Alan has been resigned. Secretary DEXTER LEGAL AND PROPERTY SERVICES LTD has been resigned. Secretary FOXES PROPERTY MANAGEMENT LTD has been resigned. Director BARNES, Susan Jane has been resigned. Director CRONIN, Andrew Michael has been resigned. Director CRONIN, Janine Michelle has been resigned. Director CROWTHER, Simon William has been resigned. Director DUGAN, Andrew David has been resigned. Director FREEMAN, John has been resigned. Director GRAHAM, Michael Joseph has been resigned. Director GRAHAM, Sarah Jane has been resigned. Director GREEN, Derrick John has been resigned. Director NICHOLAS, Paula has been resigned. Director NICHOLAS, Paula has been resigned. Director PALLISTER, Simon has been resigned. Director WALLIS, Raymond has been resigned. The company operates in "Residents property management".


slepe crescent management company Key Finiance

LIABILITIES £6.7k
-3%
CASH n/a
TOTAL ASSETS £2.57k
-58%
All Financial Figures

Current Directors

Director
CURTIN, Beverley
Appointed Date: 29 November 2014
59 years old

Director
DYER, Gregory
Appointed Date: 29 November 2014
37 years old

Director
ROPER, Geoff
Appointed Date: 04 November 2016
83 years old

Resigned Directors

Secretary
CRONIN, Andrew Michael
Resigned: 14 February 1997
Appointed Date: 01 April 1993

Secretary
GRAHAM, Sarah Jane
Resigned: 01 April 1993

Secretary
HEASMAN, Peter Michael
Resigned: 29 May 2002
Appointed Date: 14 February 1997

Secretary
MUNSON, Terence Alan
Resigned: 22 September 2010
Appointed Date: 29 May 2002

Secretary
DEXTER LEGAL AND PROPERTY SERVICES LTD
Resigned: 24 November 2014
Appointed Date: 01 September 2014

Secretary
FOXES PROPERTY MANAGEMENT LTD
Resigned: 30 April 2014
Appointed Date: 23 September 2010

Director
BARNES, Susan Jane
Resigned: 21 November 2002
Appointed Date: 05 August 1998
61 years old

Director
CRONIN, Andrew Michael
Resigned: 14 February 1997
59 years old

Director
CRONIN, Janine Michelle
Resigned: 14 April 1994
60 years old

Director
CROWTHER, Simon William
Resigned: 05 August 1998
72 years old

Director
DUGAN, Andrew David
Resigned: 23 February 2007
Appointed Date: 21 November 2002
58 years old

Director
FREEMAN, John
Resigned: 08 December 2014
Appointed Date: 01 January 2014
65 years old

Director
GRAHAM, Michael Joseph
Resigned: 01 April 1993
58 years old

Director
GRAHAM, Sarah Jane
Resigned: 01 April 1993
57 years old

Director
GREEN, Derrick John
Resigned: 12 August 2005
Appointed Date: 05 August 1998
57 years old

Director
NICHOLAS, Paula
Resigned: 06 November 2014
Appointed Date: 27 April 2009
66 years old

Director
NICHOLAS, Paula
Resigned: 14 September 1992
66 years old

Director
PALLISTER, Simon
Resigned: 27 April 2009
Appointed Date: 12 August 2005
55 years old

Director
WALLIS, Raymond
Resigned: 10 November 2014
Appointed Date: 01 January 2013
65 years old

SLEPE CRESCENT MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Registered office address changed from 22 Pine Manor Road Ashley Heath Ringwood Hampshire BH24 2EZ to 401 Ringwood Road Ferndown BH22 9AF on 20 February 2017
15 Jan 2017
Appointment of Mr Geoff Roper as a director on 4 November 2016
07 Jan 2017
Statement of capital following an allotment of shares on 4 November 2016
  • GBP 28

30 Dec 2016
Micro company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 18

...
... and 122 more events
03 Feb 1988
Registered office changed on 03/02/88 from: icc house 110 whitchurch rd cardiff CF4 3LY

03 Feb 1988
Director resigned;new director appointed

03 Feb 1988
Secretary resigned;new secretary appointed

28 Jan 1988
Company name changed tilecourt LIMITED\certificate issued on 29/01/88

06 Oct 1987
Incorporation