THE COURTYARD MANAGEMENT COMPANY (EXETER) LIMITED
LONDON HEIGHTGREEN PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 6NS

Company number 04627540
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address 25 INGLETHORPE STREET, LONDON, LONDON, SW6 6NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 4 . The most likely internet sites of THE COURTYARD MANAGEMENT COMPANY (EXETER) LIMITED are www.thecourtyardmanagementcompanyexeter.co.uk, and www.the-courtyard-management-company-exeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The Courtyard Management Company Exeter Limited is a Private Limited Company. The company registration number is 04627540. The Courtyard Management Company Exeter Limited has been working since 03 January 2003. The present status of the company is Active. The registered address of The Courtyard Management Company Exeter Limited is 25 Inglethorpe Street London London Sw6 6ns. . RANCE, Marianne Colette Evelyne is a Secretary of the company. RANCE, Marianne Colette Evelyne is a Director of the company. RANCE, Piers David is a Director of the company. Secretary SEDDON, Isabelle Rachel has been resigned. Secretary TURNER, Mark Peter has been resigned. Secretary LUTEA ADMINISTRATION LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACK, Carolyn has been resigned. Director BLACK, Harry Sinclair has been resigned. Director JENNER, David George has been resigned. Director PACK, Hilary Rosalind has been resigned. Director RANCE, Piers David has been resigned. Director SEDDON, Isabelle Rachel has been resigned. Director TURNER, Mark Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RANCE, Marianne Colette Evelyne
Appointed Date: 25 June 2013

Director
RANCE, Marianne Colette Evelyne
Appointed Date: 04 March 2012
56 years old

Director
RANCE, Piers David
Appointed Date: 04 May 2012
56 years old

Resigned Directors

Secretary
SEDDON, Isabelle Rachel
Resigned: 29 July 2005
Appointed Date: 24 January 2003

Secretary
TURNER, Mark Peter
Resigned: 05 October 2010
Appointed Date: 29 July 2005

Secretary
LUTEA ADMINISTRATION LIMITED
Resigned: 25 June 2013
Appointed Date: 05 October 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 2003
Appointed Date: 03 January 2003

Director
BLACK, Carolyn
Resigned: 29 July 2005
Appointed Date: 18 August 2003
65 years old

Director
BLACK, Harry Sinclair
Resigned: 29 July 2005
Appointed Date: 24 January 2003
68 years old

Director
JENNER, David George
Resigned: 04 May 2012
Appointed Date: 05 October 2010
67 years old

Director
PACK, Hilary Rosalind
Resigned: 04 May 2012
Appointed Date: 05 October 2010
67 years old

Director
RANCE, Piers David
Resigned: 05 October 2010
Appointed Date: 29 July 2005
56 years old

Director
SEDDON, Isabelle Rachel
Resigned: 29 July 2005
Appointed Date: 24 January 2003
71 years old

Director
TURNER, Mark Peter
Resigned: 05 October 2010
Appointed Date: 29 July 2005
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 January 2003
Appointed Date: 03 January 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 2003
Appointed Date: 03 January 2003

Persons With Significant Control

Mr Piers David Rance
Notified on: 1 June 2016
56 years old
Nature of control: Has significant influence or control

THE COURTYARD MANAGEMENT COMPANY (EXETER) LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
25 Nov 2016
Micro company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4

04 Jan 2016
Director's details changed for Piers David Rance on 1 August 2013
04 Jan 2016
Director's details changed for Marianne Colette Evelyne Rance on 1 August 2013
...
... and 56 more events
26 Feb 2003
Director resigned
26 Feb 2003
Registered office changed on 26/02/03 from: 1 mitchell lane bristol BS1 6BU
26 Feb 2003
New secretary appointed;new director appointed
26 Feb 2003
New director appointed
03 Jan 2003
Incorporation