MANFORD PARK MANAGEMENT COMPANY LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QL

Company number 03819814
Status Active
Incorporation Date 5 August 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1ST FLOOR ARNEL HOUSE, PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 August 2015 no member list. The most likely internet sites of MANFORD PARK MANAGEMENT COMPANY LIMITED are www.manfordparkmanagementcompany.co.uk, and www.manford-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.3 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manford Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03819814. Manford Park Management Company Limited has been working since 05 August 1999. The present status of the company is Active. The registered address of Manford Park Management Company Limited is 1st Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire Sg12 9ql. . AMBER COMPANY SECRETARIES LIMITED is a Secretary of the company. DUQUESNE, Linda Marilyn is a Director of the company. WEBBER, Sarah is a Director of the company. Secretary EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary POPLE, Gerald William has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Secretary KEMSLEY WHITELEY & FERRIS LIMITED has been resigned. Director BLAKE, Melvin John has been resigned. Director BRIGHTMORE, Linda Diane has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director MARTIN, Nicola has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMBER COMPANY SECRETARIES LIMITED
Appointed Date: 31 October 2011

Director
DUQUESNE, Linda Marilyn
Appointed Date: 11 December 2007
77 years old

Director
WEBBER, Sarah
Appointed Date: 28 May 2012
44 years old

Resigned Directors

Secretary
EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED
Resigned: 10 April 2003
Appointed Date: 07 November 2001

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 10 April 2003

Secretary
POPLE, Gerald William
Resigned: 20 July 2000
Appointed Date: 05 August 1999

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 16 February 2005

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 05 August 1999
Appointed Date: 05 August 1999

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 12 October 2011
Appointed Date: 04 June 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 06 January 2009
Appointed Date: 04 June 2008

Secretary
JOHNSON COOPER LIMITED
Resigned: 04 June 2008
Appointed Date: 06 December 2005

Secretary
KEMSLEY WHITELEY & FERRIS LIMITED
Resigned: 07 November 2001
Appointed Date: 20 July 2000

Director
BLAKE, Melvin John
Resigned: 20 August 2002
Appointed Date: 12 December 2001
54 years old

Director
BRIGHTMORE, Linda Diane
Resigned: 12 December 2001
Appointed Date: 05 August 1999
74 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 25 February 2005
Appointed Date: 20 August 2002

Director
MARTIN, Nicola
Resigned: 22 December 2006
Appointed Date: 09 April 2005
50 years old

Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 09 April 2005
Appointed Date: 25 February 2005

MANFORD PARK MANAGEMENT COMPANY LIMITED Events

09 Aug 2016
Confirmation statement made on 5 August 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Aug 2015
Annual return made up to 5 August 2015 no member list
01 May 2015
Total exemption small company accounts made up to 31 December 2014
07 Aug 2014
Annual return made up to 5 August 2014 no member list
...
... and 69 more events
26 Jul 2000
Secretary resigned
26 Jul 2000
New secretary appointed
18 Jan 2000
Accounting reference date extended from 31/08/00 to 31/12/00
18 Aug 1999
Secretary resigned
05 Aug 1999
Incorporation