DRUMMOND COURT MANAGEMENT (NO.1) LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4NT

Company number 03809191
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address GU1 4NT, 13 DRUMMOND COURT, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4NT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from C/O Stephen Arnold 13 13 Drummond Court Drummond Road Guildford Surrey GU1 4NT England to PO Box GU1 4NT 13 Drummond Court Guildford Surrey GU1 4NT on 8 December 2016; Total exemption small company accounts made up to 31 July 2016; Director's details changed for Mr James Edward Robinson on 9 August 2016. The most likely internet sites of DRUMMOND COURT MANAGEMENT (NO.1) LIMITED are www.drummondcourtmanagementno1.co.uk, and www.drummond-court-management-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Drummond Court Management No 1 Limited is a Private Limited Company. The company registration number is 03809191. Drummond Court Management No 1 Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of Drummond Court Management No 1 Limited is Gu1 4nt 13 Drummond Court Guildford Surrey United Kingdom Gu1 4nt. The company`s financial liabilities are £8.19k. It is £5.2k against last year. The cash in hand is £8.31k. It is £6.19k against last year. And the total assets are £8.49k, which is £5.5k against last year. ARNOLD, Stephen James is a Director of the company. ROBINSON, James Edward is a Director of the company. TAYLOR, Peter Knowles is a Director of the company. Secretary ARNOLD, Stephen James has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FREELAND, John has been resigned. Secretary HILLS, Geraldine Susan has been resigned. Secretary MARTIN, Paul Francis has been resigned. Secretary WRIGHT, Stuart John has been resigned. Director ARNOLD, Stephen James has been resigned. Director BOLAND, Edward George has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HOWELL, Brian Kenneth has been resigned. The company operates in "Residents property management".


drummond court management (no.1) Key Finiance

LIABILITIES £8.19k
+174%
CASH £8.31k
+291%
TOTAL ASSETS £8.49k
+184%
All Financial Figures

Current Directors

Director
ARNOLD, Stephen James
Appointed Date: 12 January 2007
63 years old

Director
ROBINSON, James Edward
Appointed Date: 26 March 2015
43 years old

Director
TAYLOR, Peter Knowles
Appointed Date: 23 March 2016
73 years old

Resigned Directors

Secretary
ARNOLD, Stephen James
Resigned: 12 January 2007
Appointed Date: 17 October 2005

Nominee Secretary
DWYER, Daniel John
Resigned: 19 July 1999
Appointed Date: 19 July 1999

Secretary
FREELAND, John
Resigned: 12 April 2016
Appointed Date: 10 April 2015

Secretary
HILLS, Geraldine Susan
Resigned: 01 December 2000
Appointed Date: 19 July 1999

Secretary
MARTIN, Paul Francis
Resigned: 03 March 2015
Appointed Date: 12 January 2007

Secretary
WRIGHT, Stuart John
Resigned: 17 October 2005
Appointed Date: 01 December 2000

Director
ARNOLD, Stephen James
Resigned: 12 January 2007
Appointed Date: 05 March 2003
63 years old

Director
BOLAND, Edward George
Resigned: 07 October 2004
Appointed Date: 19 July 1999
70 years old

Nominee Director
DOYLE, Betty June
Resigned: 19 July 1999
Appointed Date: 19 July 1999
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 19 July 1999
Appointed Date: 19 July 1999
84 years old

Director
HOWELL, Brian Kenneth
Resigned: 12 January 2007
Appointed Date: 05 March 2003
78 years old

Persons With Significant Control

Mr Peter Knowles Taylor
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Stephen James Arnold
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr James Edward Robinson
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

DRUMMOND COURT MANAGEMENT (NO.1) LIMITED Events

08 Dec 2016
Registered office address changed from C/O Stephen Arnold 13 13 Drummond Court Drummond Road Guildford Surrey GU1 4NT England to PO Box GU1 4NT 13 Drummond Court Guildford Surrey GU1 4NT on 8 December 2016
07 Dec 2016
Total exemption small company accounts made up to 31 July 2016
09 Aug 2016
Director's details changed for Mr James Edward Robinson on 9 August 2016
24 Jul 2016
Confirmation statement made on 19 July 2016 with updates
13 Apr 2016
Registered office address changed from 13 Drummond Court Drummond Road Guildford Surrey GU1 4NT England to C/O Stephen Arnold 13 13 Drummond Court Drummond Road Guildford Surrey GU1 4NT on 13 April 2016
...
... and 60 more events
22 Feb 2000
New secretary appointed
22 Feb 2000
Director resigned
22 Feb 2000
Secretary resigned;director resigned
22 Feb 2000
Registered office changed on 22/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
19 Jul 1999
Incorporation