ST. CHARLES COURT (BLOCK 1) MANAGEMENT COMPANY (WEYBRIDGE) LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8DP

Company number 02691753
Status Active
Incorporation Date 27 February 1992
Company Type Private Limited Company
Address CURCHOD & CO LLP, PORTMORE HOUSE, CHURCH STREET, WEYBRIDGE, SURREY, ENGLAND, KT13 8DP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Curchod & Co Llp Portmore House Church Street Weybridge Surrey KT13 8DP on 20 July 2016. The most likely internet sites of ST. CHARLES COURT (BLOCK 1) MANAGEMENT COMPANY (WEYBRIDGE) LIMITED are www.stcharlescourtblock1managementcompanyweybridge.co.uk, and www.st-charles-court-block-1-management-company-weybridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.4 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Charles Court Block 1 Management Company Weybridge Limited is a Private Limited Company. The company registration number is 02691753. St Charles Court Block 1 Management Company Weybridge Limited has been working since 27 February 1992. The present status of the company is Active. The registered address of St Charles Court Block 1 Management Company Weybridge Limited is Curchod Co Llp Portmore House Church Street Weybridge Surrey England Kt13 8dp. . CURCHOD & CO LLP is a Secretary of the company. STEFANUTTI, Mauro is a Director of the company. STEPHEN, Donald Keith is a Director of the company. Secretary COONEY, Christopher John has been resigned. Secretary KING, William Ernest has been resigned. Nominee Secretary MCCOLLUM, Angela Jean has been resigned. Secretary RENFREE, Christine Alyson has been resigned. Secretary GCS PROPERTY MANAGEMENT LIMITED has been resigned. Secretary TRINITY NOMINEES (1) LIMITED has been resigned. Nominee Director ASHLEY TAYLOR, Martyn Paul has been resigned. Director DARBY, William Joseph has been resigned. Director O'BROIN, Conor has been resigned. Director OWEN, Peter Anthony has been resigned. Director RENFREE, Christine Alyson has been resigned. Director VEEVERS, Frederick Ambrose has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CURCHOD & CO LLP
Appointed Date: 20 May 2016

Director
STEFANUTTI, Mauro
Appointed Date: 27 June 2007
60 years old

Director
STEPHEN, Donald Keith
Appointed Date: 08 August 1994
95 years old

Resigned Directors

Secretary
COONEY, Christopher John
Resigned: 04 August 1994
Appointed Date: 15 July 1992

Secretary
KING, William Ernest
Resigned: 25 March 2008
Appointed Date: 01 November 2002

Nominee Secretary
MCCOLLUM, Angela Jean
Resigned: 03 March 1992
Appointed Date: 27 February 1992

Secretary
RENFREE, Christine Alyson
Resigned: 31 October 2002
Appointed Date: 08 August 1994

Secretary
GCS PROPERTY MANAGEMENT LIMITED
Resigned: 25 August 2015
Appointed Date: 20 May 2008

Secretary
TRINITY NOMINEES (1) LIMITED
Resigned: 20 May 2016
Appointed Date: 25 August 2015

Nominee Director
ASHLEY TAYLOR, Martyn Paul
Resigned: 03 March 1992
Appointed Date: 27 February 1992
70 years old

Director
DARBY, William Joseph
Resigned: 01 March 1997
Appointed Date: 08 August 1994
80 years old

Director
O'BROIN, Conor
Resigned: 16 May 2000
Appointed Date: 08 August 1994
61 years old

Director
OWEN, Peter Anthony
Resigned: 04 August 1994
Appointed Date: 26 August 1992
74 years old

Director
RENFREE, Christine Alyson
Resigned: 31 October 2002
Appointed Date: 16 June 1994
79 years old

Director
VEEVERS, Frederick Ambrose
Resigned: 04 August 1994
Appointed Date: 03 March 1992
76 years old

ST. CHARLES COURT (BLOCK 1) MANAGEMENT COMPANY (WEYBRIDGE) LIMITED Events

28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Curchod & Co Llp Portmore House Church Street Weybridge Surrey KT13 8DP on 20 July 2016
20 Jul 2016
Appointment of Curchod & Co Llp as a secretary on 20 May 2016
20 Jul 2016
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 20 May 2016
...
... and 74 more events
27 Apr 1992
New director appointed

27 Apr 1992
Accounting reference date notified as 31/12

10 Mar 1992
Director resigned

10 Mar 1992
Secretary resigned

27 Feb 1992
Incorporation