MALLHOME PROPERTY MANAGEMENT LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 4LX

Company number 02437312
Status Active
Incorporation Date 30 October 1989
Company Type Private Limited Company
Address 34 WELLINGTON STREET, LONG EATON, NOTTINGHAM, ENGLAND, NG10 4LX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Appointment of Miss Julia Anne Jennings as a secretary on 1 January 2017; Termination of appointment of Kathryn Ann Olivia Rodgers as a director on 3 January 2017; Registered office address changed from 3 Peak View Drive Ashbourne Derbyshire DE6 1BR to 34 Wellington Street Long Eaton Nottingham NG10 4LX on 10 January 2017. The most likely internet sites of MALLHOME PROPERTY MANAGEMENT LIMITED are www.mallhomepropertymanagement.co.uk, and www.mallhome-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Beeston Rail Station is 3.3 miles; to Bulwell Rail Station is 7.6 miles; to Langley Mill Rail Station is 8.3 miles; to Hucknall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mallhome Property Management Limited is a Private Limited Company. The company registration number is 02437312. Mallhome Property Management Limited has been working since 30 October 1989. The present status of the company is Active. The registered address of Mallhome Property Management Limited is 34 Wellington Street Long Eaton Nottingham England Ng10 4lx. . JEFFERY, Hannah is a Secretary of the company. JENNINGS, Julia Anne is a Secretary of the company. GOULD, Steven is a Director of the company. HALL, Asiri Kanchana is a Director of the company. JEFFERY, Hannah Rebecca is a Director of the company. JENNINGS, Julia Anne is a Director of the company. MATTHEWS, Lesley is a Director of the company. PRICE, Ana Paula is a Director of the company. WEBSTER, Gemma Jane is a Director of the company. Secretary BARR, Simon Cameron has been resigned. Secretary BELL, Andrew Paul Ablett has been resigned. Secretary GOULD, Steven has been resigned. Secretary JENNINGS, Julia Anne has been resigned. Secretary MCGILL, George Paul has been resigned. Secretary RODGERS, Sheila Ann has been resigned. Secretary TURNER, Andrew Norman has been resigned. Director ANDERSON, John Frank has been resigned. Director BARR, Simon Cameron has been resigned. Director BELL, Andrew Paul Ablett has been resigned. Director CHEETHAM, Sharon Crawford, Dr has been resigned. Director CUNNINGHAM, Jonathan Skene has been resigned. Director EAGER, Pauline Rachel Mcdowall has been resigned. Director HALL, Stephen Guy has been resigned. Director HILL, Elizabeth Enid has been resigned. Director JEFFERY, Anne has been resigned. Director MCGILL, George Paul has been resigned. Director MUNSON, Kevin Peter has been resigned. Director MUNSON, Peter Robert has been resigned. Director PRATT, Vanessa has been resigned. Director PUGH, Robert Ian has been resigned. Director RODGERS, Kathryn Ann Olivia has been resigned. Director RODGERS, Sheila Ann has been resigned. Director ROWBOTHAM, Judith Dorothea, Doctor has been resigned. Director SLACK, Jonathan Paul has been resigned. Director STERLAND, Simon Charles Donnelly has been resigned. Director TURNER, Andrew Norman has been resigned. Director STEPHEN GUY HALL has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JEFFERY, Hannah
Appointed Date: 13 October 2014

Secretary
JENNINGS, Julia Anne
Appointed Date: 01 January 2017

Director
GOULD, Steven
Appointed Date: 21 June 1994
59 years old

Director
HALL, Asiri Kanchana
Appointed Date: 04 January 2016
70 years old

Director
JEFFERY, Hannah Rebecca
Appointed Date: 18 June 2010
44 years old

Director
JENNINGS, Julia Anne
Appointed Date: 13 May 1991
63 years old

Director
MATTHEWS, Lesley
Appointed Date: 16 April 2004
71 years old

Director
PRICE, Ana Paula
Appointed Date: 09 July 2010
59 years old

Director
WEBSTER, Gemma Jane
Appointed Date: 09 January 2006
44 years old

Resigned Directors

Secretary
BARR, Simon Cameron
Resigned: 20 February 2006
Appointed Date: 14 June 2004

Secretary
BELL, Andrew Paul Ablett
Resigned: 30 October 1992

Secretary
GOULD, Steven
Resigned: 29 October 2001
Appointed Date: 21 June 1994

Secretary
JENNINGS, Julia Anne
Resigned: 13 October 2014
Appointed Date: 20 February 2006

Secretary
MCGILL, George Paul
Resigned: 29 April 1994

Secretary
RODGERS, Sheila Ann
Resigned: 14 June 2004
Appointed Date: 29 October 2001

Secretary
TURNER, Andrew Norman
Resigned: 21 June 1994
Appointed Date: 29 April 1994

Director
ANDERSON, John Frank
Resigned: 28 April 1995
74 years old

Director
BARR, Simon Cameron
Resigned: 13 December 2005
Appointed Date: 10 October 2002
51 years old

Director
BELL, Andrew Paul Ablett
Resigned: 16 July 1993
Appointed Date: 13 May 1991
65 years old

Director
CHEETHAM, Sharon Crawford, Dr
Resigned: 16 July 1993
64 years old

Director
CUNNINGHAM, Jonathan Skene
Resigned: 01 March 2002
Appointed Date: 13 May 1991
54 years old

Director
EAGER, Pauline Rachel Mcdowall
Resigned: 29 April 1994
57 years old

Director
HALL, Stephen Guy
Resigned: 01 January 2016
Appointed Date: 29 October 2011
72 years old

Director
HILL, Elizabeth Enid
Resigned: 31 March 2006
Appointed Date: 28 April 2001
50 years old

Director
JEFFERY, Anne
Resigned: 18 June 2010
Appointed Date: 02 February 2006
72 years old

Director
MCGILL, George Paul
Resigned: 29 April 1994
Appointed Date: 13 May 1991
58 years old

Director
MUNSON, Kevin Peter
Resigned: 11 March 2003
Appointed Date: 18 April 2000
54 years old

Director
MUNSON, Peter Robert
Resigned: 01 May 2007
Appointed Date: 28 March 2003
88 years old

Director
PRATT, Vanessa
Resigned: 18 April 2000
Appointed Date: 29 April 1994
53 years old

Director
PUGH, Robert Ian
Resigned: 09 July 2010
Appointed Date: 31 March 2006
50 years old

Director
RODGERS, Kathryn Ann Olivia
Resigned: 03 January 2017
Appointed Date: 13 May 2015
37 years old

Director
RODGERS, Sheila Ann
Resigned: 13 May 2015
Appointed Date: 13 May 1991
76 years old

Director
ROWBOTHAM, Judith Dorothea, Doctor
Resigned: 16 April 2004
Appointed Date: 27 January 1998
73 years old

Director
SLACK, Jonathan Paul
Resigned: 19 November 2004
Appointed Date: 15 January 2002
49 years old

Director
STERLAND, Simon Charles Donnelly
Resigned: 28 April 2001
Appointed Date: 16 October 1993
62 years old

Director
TURNER, Andrew Norman
Resigned: 27 October 1998
64 years old

Director
STEPHEN GUY HALL
Resigned: 01 January 2016
Appointed Date: 11 February 2008

MALLHOME PROPERTY MANAGEMENT LIMITED Events

10 Jan 2017
Appointment of Miss Julia Anne Jennings as a secretary on 1 January 2017
10 Jan 2017
Termination of appointment of Kathryn Ann Olivia Rodgers as a director on 3 January 2017
10 Jan 2017
Registered office address changed from 3 Peak View Drive Ashbourne Derbyshire DE6 1BR to 34 Wellington Street Long Eaton Nottingham NG10 4LX on 10 January 2017
10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 Dec 2016
Director's details changed for Gemma Jane Webster on 1 September 2016
...
... and 137 more events
12 Nov 1990
Ad 29/10/90--------- £ si 8@1=8 £ ic 8/16

01 Mar 1990
Ad 08/02/90--------- £ si 6@1=6 £ ic 2/8

01 Mar 1990
Resolutions
  • SRES13 ‐ Special resolution

01 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Oct 1989
Incorporation