SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED
FLEET BLA 2002 LIMITED

Hellopages » Hampshire » Hart » GU51 3RJ

Company number 06422908
Status Active
Incorporation Date 9 November 2007
Company Type Private Limited Company
Address HURST WARNE MANAGEMENT LTD, VICTORIA HOUSE, 18-22 ALBERT STREET, FLEET, HAMPSHIRE, GU51 3RJ
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 fifty-four events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Termination of appointment of Peter John Cannan as a director on 10 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED are www.symeonplaceresidentsmanagementcompanytwo.co.uk, and www.symeon-place-residents-management-company-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Ash Vale Rail Station is 5.1 miles; to Ash Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.2 miles; to Bagshot Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Symeon Place Residents Management Company Two Limited is a Private Limited Company. The company registration number is 06422908. Symeon Place Residents Management Company Two Limited has been working since 09 November 2007. The present status of the company is Active. The registered address of Symeon Place Residents Management Company Two Limited is Hurst Warne Management Ltd Victoria House 18 22 Albert Street Fleet Hampshire Gu51 3rj. . ATKINSON, Nicholas James Vivian is a Secretary of the company. KIRK, David Richard is a Director of the company. Secretary ATKINSON, Nicholas James Vivian has been resigned. Secretary BLANDY SERVICES LIMITED has been resigned. Secretary BLANDY SERVICES LIMITED has been resigned. Director CANNAN, Peter John has been resigned. Director HARWOOD, Carol Jane has been resigned. Director PACEY, Julian Charles has been resigned. Director PRICE, Robert Edward has been resigned. Director BLANDY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ATKINSON, Nicholas James Vivian
Appointed Date: 14 November 2012

Director
KIRK, David Richard
Appointed Date: 01 June 2014
36 years old

Resigned Directors

Secretary
ATKINSON, Nicholas James Vivian
Resigned: 15 November 2012
Appointed Date: 08 November 2012

Secretary
BLANDY SERVICES LIMITED
Resigned: 03 June 2013
Appointed Date: 02 June 2013

Secretary
BLANDY SERVICES LIMITED
Resigned: 07 November 2012
Appointed Date: 09 November 2007

Director
CANNAN, Peter John
Resigned: 10 November 2016
Appointed Date: 01 June 2014
65 years old

Director
HARWOOD, Carol Jane
Resigned: 30 September 2013
Appointed Date: 23 January 2009
65 years old

Director
PACEY, Julian Charles
Resigned: 01 June 2014
Appointed Date: 23 January 2009
74 years old

Director
PRICE, Robert Edward
Resigned: 01 June 2014
Appointed Date: 23 January 2009
69 years old

Director
BLANDY NOMINEES LIMITED
Resigned: 18 February 2009
Appointed Date: 09 November 2007

SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED Events

14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
11 Nov 2016
Termination of appointment of Peter John Cannan as a director on 10 November 2016
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 12

24 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 44 more events
16 Feb 2009
Director appointed robert edward price
05 Jan 2009
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

24 Dec 2008
Company name changed bla 2002 LIMITED\certificate issued on 28/12/08
01 Dec 2008
Return made up to 09/11/08; full list of members
09 Nov 2007
Incorporation