PEREGRINE HOUSE MANAGEMENT COMPANY LIMITED
WALTON ON THAMES,

Hellopages » Surrey » Elmbridge » KT12 5LS

Company number 00935326
Status Active
Incorporation Date 12 July 1968
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 14,QUEENS ROAD,, HERSHAM,, WALTON ON THAMES,, SURREY., KT12 5LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Kevin Mark Brant as a secretary on 25 February 2017; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of PEREGRINE HOUSE MANAGEMENT COMPANY LIMITED are www.peregrinehousemanagementcompany.co.uk, and www.peregrine-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. The distance to to Chessington North Rail Station is 4.4 miles; to Fulwell Rail Station is 5.2 miles; to Feltham Rail Station is 5.6 miles; to Brentford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peregrine House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00935326. Peregrine House Management Company Limited has been working since 12 July 1968. The present status of the company is Active. The registered address of Peregrine House Management Company Limited is 14 Queens Road Hersham Walton On Thames Surrey Kt12 5ls. . BRANT, Kevin Mark is a Secretary of the company. MAGNO, Fernanda is a Director of the company. WILKINSON, Paul Julian is a Director of the company. Secretary BRANT, Kevin Mark has been resigned. Secretary BUTLER, Philip Richard has been resigned. Secretary HOOPER, Geoffrey has been resigned. Secretary WARD, Mary Bernadette has been resigned. Secretary WILKINSON, Paul Julian has been resigned. Director BACK, Raymond Alexander has been resigned. Director BRANT, Kevin has been resigned. Director BURKE, Kerry has been resigned. Director BUTLER, Philip Richard has been resigned. Director CHURCHILL, Susan has been resigned. Director CHURCHILL, Susan has been resigned. Director COPE, Victor John has been resigned. Director COTTLE, Allan David has been resigned. Director JONES, Lyndsey has been resigned. Director LAFFERTY, Suzanne Gladys has been resigned. Director LEE, Laurence Steven has been resigned. Director MARCH, Andrew Stewart has been resigned. Director SEYMOUR, Sheila has been resigned. Director TAYLOR, Qamar Alan has been resigned. Director TRINDER, Leigh has been resigned. Director WILLIAMS, Heidi has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRANT, Kevin Mark
Appointed Date: 25 February 2017

Director
MAGNO, Fernanda
Appointed Date: 04 May 1999
55 years old

Director
WILKINSON, Paul Julian
Appointed Date: 10 November 2011
56 years old

Resigned Directors

Secretary
BRANT, Kevin Mark
Resigned: 15 November 2016
Appointed Date: 10 November 2011

Secretary
BUTLER, Philip Richard
Resigned: 30 June 1996

Secretary
HOOPER, Geoffrey
Resigned: 04 May 1999
Appointed Date: 09 January 1999

Secretary
WARD, Mary Bernadette
Resigned: 09 January 1999
Appointed Date: 01 July 1996

Secretary
WILKINSON, Paul Julian
Resigned: 10 November 2011
Appointed Date: 04 May 1999

Director
BACK, Raymond Alexander
Resigned: 20 May 1997
91 years old

Director
BRANT, Kevin
Resigned: 30 June 1998
Appointed Date: 18 September 1997
61 years old

Director
BURKE, Kerry
Resigned: 30 June 1998
Appointed Date: 20 February 1997
63 years old

Director
BUTLER, Philip Richard
Resigned: 30 June 1998
Appointed Date: 30 June 1996
74 years old

Director
CHURCHILL, Susan
Resigned: 18 May 2001
Appointed Date: 04 May 1999
56 years old

Director
CHURCHILL, Susan
Resigned: 18 September 1997
56 years old

Director
COPE, Victor John
Resigned: 20 September 1995
Appointed Date: 22 September 1993
96 years old

Director
COTTLE, Allan David
Resigned: 10 November 2011
Appointed Date: 04 May 1999
49 years old

Director
JONES, Lyndsey
Resigned: 09 January 1999
Appointed Date: 01 July 1996
61 years old

Director
LAFFERTY, Suzanne Gladys
Resigned: 30 June 1996
88 years old

Director
LEE, Laurence Steven
Resigned: 18 September 1997
Appointed Date: 25 June 1996
57 years old

Director
MARCH, Andrew Stewart
Resigned: 24 September 1994
60 years old

Director
SEYMOUR, Sheila
Resigned: 04 May 1999
Appointed Date: 01 July 1996
77 years old

Director
TAYLOR, Qamar Alan
Resigned: 15 September 1993
63 years old

Director
TRINDER, Leigh
Resigned: 20 September 1995
Appointed Date: 01 January 1993
65 years old

Director
WILLIAMS, Heidi
Resigned: 30 June 1993
59 years old

PEREGRINE HOUSE MANAGEMENT COMPANY LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Mar 2017
Appointment of Mr Kevin Mark Brant as a secretary on 25 February 2017
28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
28 Nov 2016
Termination of appointment of Kevin Mark Brant as a secretary on 15 November 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 97 more events
06 Jan 1988
Annual return made up to 17/12/87

24 Nov 1987
Annual return made up to 11/12/86

24 Nov 1987
Registered office changed on 24/11/87 from: 33 staines road west sunbury on thames middlesex

24 Nov 1987
Full accounts made up to 30 June 1986

25 Jan 1986
Full accounts made up to 30 June 1985