5 CLANDON ROAD MANAGEMENT LTD
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1AG

Company number 02104275
Status Active
Incorporation Date 27 February 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CASTLEKEYES, ARLINGTON HOUSE, 19A TURK STREET, ALTON, HAMPSHIRE, GU34 1AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Confirmation statement made on 26 October 2016 with updates; Annual return made up to 26 October 2015 no member list. The most likely internet sites of 5 CLANDON ROAD MANAGEMENT LTD are www.5clandonroadmanagement.co.uk, and www.5-clandon-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 9.9 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.5 Clandon Road Management Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02104275. 5 Clandon Road Management Ltd has been working since 27 February 1987. The present status of the company is Active. The registered address of 5 Clandon Road Management Ltd is Castlekeyes Arlington House 19a Turk Street Alton Hampshire Gu34 1ag. The company`s financial liabilities are £11.27k. It is £4.06k against last year. The cash in hand is £11.75k. It is £4.12k against last year. And the total assets are £12.31k, which is £4.15k against last year. WILDING, Pamela Elizabeth is a Secretary of the company. MASKELL, Sonia Christina is a Director of the company. MCBAIN, Karen Lisa is a Director of the company. O'NEILL, Krystyna is a Director of the company. STEER, Kevin John is a Director of the company. TURNER, Helen is a Director of the company. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary WILDING, David Charles Melay has been resigned. Director BAKER, Diane Elizabeth has been resigned. Director BEARD, Jennifer Mary has been resigned. Director BEARD, Michael Bentley has been resigned. Director BENNEWORTH, Lesley has been resigned. Director BONNY, Sarah Patricia has been resigned. Director BONUGLI, Nicholas Charles has been resigned. Director COLE, Victoria Anne has been resigned. Director COOMER, Adam Ashley has been resigned. Director DEUTSCH, Jane Harcourt has been resigned. Director ELLIS, Adrian Peter John has been resigned. Director HAYES, Christopher Charles Edward has been resigned. Director HAYES, Francis Ann has been resigned. Director HINGSTON, Jean has been resigned. Director HUNT, Jennifer has been resigned. Director LOCKWOOD, John Martin has been resigned. Director PEEK, Tracey Anne has been resigned. Director STONELEY, Colin Desmond has been resigned. Director THOMAS, Paul Edward has been resigned. Director WARD, Sheila Hazel has been resigned. Director WILSON, Graham has been resigned. The company operates in "Residents property management".


5 clandon road management Key Finiance

LIABILITIES £11.27k
+56%
CASH £11.75k
+53%
TOTAL ASSETS £12.31k
+50%
All Financial Figures

Current Directors

Secretary
WILDING, Pamela Elizabeth
Appointed Date: 09 October 1997

Director
MASKELL, Sonia Christina
Appointed Date: 22 June 2001
70 years old

Director
MCBAIN, Karen Lisa
Appointed Date: 07 November 1996
54 years old

Director
O'NEILL, Krystyna
Appointed Date: 28 June 2013
76 years old

Director
STEER, Kevin John
Appointed Date: 07 November 1996
55 years old

Director
TURNER, Helen
Appointed Date: 11 May 2007
47 years old

Resigned Directors

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 30 September 1997

Secretary
WILDING, David Charles Melay
Resigned: 27 April 2008
Appointed Date: 01 August 2007

Director
BAKER, Diane Elizabeth
Resigned: 29 September 1995
Appointed Date: 20 March 1992
64 years old

Director
BEARD, Jennifer Mary
Resigned: 02 February 1998
90 years old

Director
BEARD, Michael Bentley
Resigned: 02 February 1998
91 years old

Director
BENNEWORTH, Lesley
Resigned: 28 July 1997
75 years old

Director
BONNY, Sarah Patricia
Resigned: 08 June 2000
Appointed Date: 19 July 1999
48 years old

Director
BONUGLI, Nicholas Charles
Resigned: 21 February 2005
Appointed Date: 14 February 2000
60 years old

Director
COLE, Victoria Anne
Resigned: 30 June 2014
Appointed Date: 18 June 2001
50 years old

Director
COOMER, Adam Ashley
Resigned: 11 May 2007
Appointed Date: 25 November 2005
50 years old

Director
DEUTSCH, Jane Harcourt
Resigned: 28 June 1996
85 years old

Director
ELLIS, Adrian Peter John
Resigned: 29 March 1992
66 years old

Director
HAYES, Christopher Charles Edward
Resigned: 18 October 1996
59 years old

Director
HAYES, Francis Ann
Resigned: 18 October 1996
56 years old

Director
HINGSTON, Jean
Resigned: 28 July 1997
99 years old

Director
HUNT, Jennifer
Resigned: 18 June 2001
Appointed Date: 14 November 1997
66 years old

Director
LOCKWOOD, John Martin
Resigned: 19 July 1999
Appointed Date: 28 June 1996
66 years old

Director
PEEK, Tracey Anne
Resigned: 16 February 2000
Appointed Date: 29 September 1995
59 years old

Director
STONELEY, Colin Desmond
Resigned: 11 September 1998
Appointed Date: 02 February 1998
67 years old

Director
THOMAS, Paul Edward
Resigned: 18 January 2008
Appointed Date: 08 June 2000
51 years old

Director
WARD, Sheila Hazel
Resigned: 15 November 1995
89 years old

Director
WILSON, Graham
Resigned: 22 June 2001
Appointed Date: 18 October 2000
69 years old

5 CLANDON ROAD MANAGEMENT LTD Events

16 Dec 2016
Total exemption small company accounts made up to 23 June 2016
01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
17 Nov 2015
Annual return made up to 26 October 2015 no member list
17 Oct 2015
Total exemption small company accounts made up to 23 June 2015
03 Mar 2015
Total exemption small company accounts made up to 23 June 2014
...
... and 117 more events
05 Apr 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Oct 1987
Registered office changed on 08/10/87 from: 15 pembroke road bristol BS99 7DX

16 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Sep 1987
Company name changed havenfix property management lim ited\certificate issued on 01/09/87

27 Feb 1987
Certificate of Incorporation