SOBERTON TOWERS (RESIDENTS) LIMITED
HORNDEAN

Hellopages » Hampshire » East Hampshire » PO8 0BZ

Company number 01146759
Status Active
Incorporation Date 21 November 1973
Company Type Private Limited Company
Address C/O GRAY PROPERTY MANAGEMENT, 2 LONDON ROAD, HORNDEAN, HANTS, ENGLAND, PO8 0BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 90 . The most likely internet sites of SOBERTON TOWERS (RESIDENTS) LIMITED are www.sobertontowersresidents.co.uk, and www.soberton-towers-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Soberton Towers Residents Limited is a Private Limited Company. The company registration number is 01146759. Soberton Towers Residents Limited has been working since 21 November 1973. The present status of the company is Active. The registered address of Soberton Towers Residents Limited is C O Gray Property Management 2 London Road Horndean Hants England Po8 0bz. . PROPERTY MANAGEMENT, Gray is a Secretary of the company. BUSAIDY, Tarik Abbas is a Director of the company. CHAPPLE, Malcolm George is a Director of the company. COOMBS, Brian is a Director of the company. DAVIES, Yvonne June is a Director of the company. DUNNE, Michael John is a Director of the company. LEWIS, Arabella Victoria Rose is a Director of the company. RAISBECK, Paul Temple is a Director of the company. WHALES, Nigel Charles Francis is a Director of the company. Secretary DUNSTER, Angela has been resigned. Secretary GRAY, Margaret has been resigned. Secretary SWINBURNE, David John has been resigned. Director DAVIES, Keith, Doctor has been resigned. Director DIAMOND, Dennis Anthony has been resigned. Director HAINES, Betty has been resigned. Director HAINES, Roger has been resigned. Director HAINES, Sarah Elizabeth Mary has been resigned. Director HOGG, Anthony John Marsden has been resigned. Director HOGG, Anthony John Marsden has been resigned. Director JARVIS, Andrew Simon has been resigned. Director JOBSON, Roger has been resigned. Director LETTS, Anthony Ashworth has been resigned. Director METCALFE, Charles King has been resigned. Director METCALFE, Maryse has been resigned. Director PHILLIPS, Christopher Alan Patrick has been resigned. Director ROBINSON, Ian Stuart has been resigned. Director ROY, Sownyendra Sankar has been resigned. Director SPENCE, Sheila Kim has been resigned. Director SPENCE, William has been resigned. Director STEPHENSON, Simon Dalton has been resigned. Director STOKER, Andrew Paul has been resigned. Director STOKER, Catherine Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PROPERTY MANAGEMENT, Gray
Appointed Date: 01 October 2015

Director
BUSAIDY, Tarik Abbas
Appointed Date: 03 October 2012
58 years old

Director
CHAPPLE, Malcolm George
Appointed Date: 01 May 2007
71 years old

Director
COOMBS, Brian
Appointed Date: 01 April 2004
77 years old

Director
DAVIES, Yvonne June
Appointed Date: 05 June 2015
88 years old

Director
DUNNE, Michael John
Appointed Date: 07 July 2011
73 years old

Director
LEWIS, Arabella Victoria Rose
Appointed Date: 05 June 2015
58 years old

Director
RAISBECK, Paul Temple
Appointed Date: 15 May 1999
63 years old

Director

Resigned Directors

Secretary
DUNSTER, Angela
Resigned: 01 April 2005
Appointed Date: 23 April 1994

Secretary
GRAY, Margaret
Resigned: 01 October 2015
Appointed Date: 01 April 2005

Secretary
SWINBURNE, David John
Resigned: 23 April 1994

Director
DAVIES, Keith, Doctor
Resigned: 09 April 2015
106 years old

Director
DIAMOND, Dennis Anthony
Resigned: 29 September 1999
93 years old

Director
HAINES, Betty
Resigned: 10 July 2005
Appointed Date: 05 April 1992
91 years old

Director
HAINES, Roger
Resigned: 05 April 1992
90 years old

Director
HAINES, Sarah Elizabeth Mary
Resigned: 19 May 2007
Appointed Date: 10 July 2005
59 years old

Director
HOGG, Anthony John Marsden
Resigned: 16 October 2000
Appointed Date: 05 April 1992
76 years old

Director
HOGG, Anthony John Marsden
Resigned: 05 April 1992
76 years old

Director
JARVIS, Andrew Simon
Resigned: 04 June 2010
Appointed Date: 01 June 2008
51 years old

Director
JOBSON, Roger
Resigned: 10 June 2002
Appointed Date: 29 September 1999
86 years old

Director
LETTS, Anthony Ashworth
Resigned: 20 May 2002
Appointed Date: 12 July 1995
90 years old

Director
METCALFE, Charles King
Resigned: 27 January 1998
105 years old

Director
METCALFE, Maryse
Resigned: 01 April 2004
Appointed Date: 01 August 1998
104 years old

Director
PHILLIPS, Christopher Alan Patrick
Resigned: 22 January 1999
76 years old

Director
ROBINSON, Ian Stuart
Resigned: 18 July 1994
90 years old

Director
ROY, Sownyendra Sankar
Resigned: 18 December 2006
84 years old

Director
SPENCE, Sheila Kim
Resigned: 19 May 2015
Appointed Date: 01 July 2010
63 years old

Director
SPENCE, William
Resigned: 04 June 2010
Appointed Date: 10 June 2002
64 years old

Director
STEPHENSON, Simon Dalton
Resigned: 12 July 1995
Appointed Date: 22 September 1994
69 years old

Director
STOKER, Andrew Paul
Resigned: 01 October 2008
Appointed Date: 08 September 2005
61 years old

Director
STOKER, Catherine Ann
Resigned: 03 October 2012
Appointed Date: 01 October 2008
61 years old

SOBERTON TOWERS (RESIDENTS) LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
25 Nov 2016
Total exemption full accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 90

27 Oct 2015
Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 27 October 2015
27 Oct 2015
Appointment of Gray Property Management as a secretary on 1 October 2015
...
... and 114 more events
25 Aug 1987
Registered office changed on 25/08/87 from: 6 the towers soberton southampton SO3 1PS

25 Aug 1987
Return made up to 31/03/87; full list of members

12 Aug 1987
Full accounts made up to 31 March 1987

10 Aug 1987
New secretary appointed;new director appointed

30 May 1986
Return made up to 31/03/86; full list of members