STRATFORD HOUSE MANAGEMENT COMPANY LIMITED
CINDERFORD

Hellopages » Gloucestershire » Forest of Dean » GL14 2BT

Company number 04191490
Status Active
Incorporation Date 2 April 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LATIMER BUNGALOW, LITTLEDEAN HILL ROAD, CINDERFORD, GLOS, GL14 2BT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 no member list. The most likely internet sites of STRATFORD HOUSE MANAGEMENT COMPANY LIMITED are www.stratfordhousemanagementcompany.co.uk, and www.stratford-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Cam & Dursley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stratford House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04191490. Stratford House Management Company Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Stratford House Management Company Limited is Latimer Bungalow Littledean Hill Road Cinderford Glos Gl14 2bt. . TURNER, Philip David is a Secretary of the company. BARNARD, Christopher John is a Director of the company. COFFEY, Kerran is a Director of the company. PAPWORTH, Cynthia is a Director of the company. TURNER, Philip David is a Director of the company. Nominee Secretary BUHAGIAR, Bryan has been resigned. Secretary HOSKINS, Peter John, Gp Capt has been resigned. Secretary NEWTON, Paul David has been resigned. Secretary PEAKE COMPANY SERVICES LIMITED has been resigned. Nominee Director BUHAGIAR, Susan has been resigned. Director HENRY, John Norman has been resigned. Director HOSKINS, Peter John, Gp Capt has been resigned. Director MCCOUBREY, Claire Vivien Elisabeth has been resigned. Director NEWTON, Paul David has been resigned. Director PEAKE NOMINEES LIMITED has been resigned. Director THEOFF, Nicola Karen has been resigned. Director TIBBLES, Carroll has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TURNER, Philip David
Appointed Date: 14 November 2005

Director
BARNARD, Christopher John
Appointed Date: 26 January 2015
36 years old

Director
COFFEY, Kerran
Appointed Date: 01 March 2014
71 years old

Director
PAPWORTH, Cynthia
Appointed Date: 12 May 2004
95 years old

Director
TURNER, Philip David
Appointed Date: 27 January 2005
65 years old

Resigned Directors

Nominee Secretary
BUHAGIAR, Bryan
Resigned: 02 April 2001
Appointed Date: 02 April 2001

Secretary
HOSKINS, Peter John, Gp Capt
Resigned: 27 March 2004
Appointed Date: 07 February 2002

Secretary
NEWTON, Paul David
Resigned: 14 November 2005
Appointed Date: 27 March 2004

Secretary
PEAKE COMPANY SERVICES LIMITED
Resigned: 07 February 2002
Appointed Date: 02 April 2001

Nominee Director
BUHAGIAR, Susan
Resigned: 02 April 2001
Appointed Date: 02 April 2001
65 years old

Director
HENRY, John Norman
Resigned: 12 May 2004
Appointed Date: 07 February 2002
81 years old

Director
HOSKINS, Peter John, Gp Capt
Resigned: 27 March 2004
Appointed Date: 07 February 2002
77 years old

Director
MCCOUBREY, Claire Vivien Elisabeth
Resigned: 12 February 2014
Appointed Date: 01 September 2007
52 years old

Director
NEWTON, Paul David
Resigned: 27 July 2007
Appointed Date: 28 August 2002
64 years old

Director
PEAKE NOMINEES LIMITED
Resigned: 07 February 2002
Appointed Date: 02 April 2001

Director
THEOFF, Nicola Karen
Resigned: 25 November 2014
Appointed Date: 08 December 2006
46 years old

Director
TIBBLES, Carroll
Resigned: 08 December 2006
Appointed Date: 12 May 2004
77 years old

STRATFORD HOUSE MANAGEMENT COMPANY LIMITED Events

04 Apr 2017
Confirmation statement made on 2 April 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 2 April 2016 no member list
30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 2 April 2015 no member list
...
... and 58 more events
14 Apr 2001
Director resigned
14 Apr 2001
New secretary appointed
14 Apr 2001
New director appointed
14 Apr 2001
Registered office changed on 14/04/01 from: 14 fernbank close, walderslade, chatham, kent ME5 9NH
02 Apr 2001
Incorporation