WINGATE COURT (ALDERSHOT) MANAGEMENT CO. LIMITED
FARNHAM

Hellopages » Hampshire » Hart » GU10 5BB

Company number 03238079
Status Active
Incorporation Date 15 August 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD, EWSHOT, FARNHAM, SURREY, ENGLAND, GU10 5BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WINGATE COURT (ALDERSHOT) MANAGEMENT CO. LIMITED are www.wingatecourtaldershotmanagementco.co.uk, and www.wingate-court-aldershot-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Ash Vale Rail Station is 5.8 miles; to Ash Rail Station is 5.9 miles; to Blackwater Rail Station is 6.8 miles; to Camberley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wingate Court Aldershot Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03238079. Wingate Court Aldershot Management Co Limited has been working since 15 August 1996. The present status of the company is Active. The registered address of Wingate Court Aldershot Management Co Limited is Building 4 Dares Farm Business Park Farnham Road Ewshot Farnham Surrey England Gu10 5bb. . MERLIN ESTATES LIMITED is a Secretary of the company. TILSTON, Michael Alan is a Director of the company. YAXLEY, Mandy is a Director of the company. Secretary 9600 SECRETARIES LTD has been resigned. Secretary ALLEN, Roy Malcolm has been resigned. Secretary PERRY, Deborah Jane has been resigned. Secretary PERRY, Deborah Jane has been resigned. Secretary RETIREMENT CARE GROUP LIMITED has been resigned. Secretary RIALTO (SECRETARIAL) LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BRAND, Frances Louise Atkinson has been resigned. Director DOWNWY, Matthew Brian has been resigned. Director MAINE, Ian Howard has been resigned. Director POTTER, Stephen Conrad has been resigned. Director RIALTO (MANAGEMENT) LIMITED has been resigned. Director WHITE, Christopher Leslie has been resigned. Director WHITE, Graham has been resigned. Director WILLIAMS, Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MERLIN ESTATES LIMITED
Appointed Date: 01 April 2011

Director
TILSTON, Michael Alan
Appointed Date: 10 November 1999
84 years old

Director
YAXLEY, Mandy
Appointed Date: 03 June 2014
60 years old

Resigned Directors

Secretary
9600 SECRETARIES LTD
Resigned: 01 February 2004
Appointed Date: 01 March 2001

Secretary
ALLEN, Roy Malcolm
Resigned: 11 March 1997
Appointed Date: 15 August 1996

Secretary
PERRY, Deborah Jane
Resigned: 31 March 2011
Appointed Date: 19 November 2008

Secretary
PERRY, Deborah Jane
Resigned: 11 November 2010
Appointed Date: 19 November 2008

Secretary
RETIREMENT CARE GROUP LIMITED
Resigned: 30 November 2000
Appointed Date: 10 November 1999

Secretary
RIALTO (SECRETARIAL) LIMITED
Resigned: 10 November 1999
Appointed Date: 11 March 1997

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 November 2008
Appointed Date: 01 February 2004

Director
BRAND, Frances Louise Atkinson
Resigned: 11 March 1997
Appointed Date: 15 August 1996
66 years old

Director
DOWNWY, Matthew Brian
Resigned: 06 March 2001
Appointed Date: 10 November 1999
53 years old

Director
MAINE, Ian Howard
Resigned: 06 February 2003
Appointed Date: 10 November 1999
58 years old

Director
POTTER, Stephen Conrad
Resigned: 11 March 1997
Appointed Date: 15 August 1996
79 years old

Director
RIALTO (MANAGEMENT) LIMITED
Resigned: 10 November 1999
Appointed Date: 11 March 1997
28 years old

Director
WHITE, Christopher Leslie
Resigned: 02 November 2009
Appointed Date: 27 October 2003
68 years old

Director
WHITE, Graham
Resigned: 04 July 2008
Appointed Date: 06 March 2001
65 years old

Director
WILLIAMS, Michael
Resigned: 18 March 2014
Appointed Date: 15 March 2006
47 years old

WINGATE COURT (ALDERSHOT) MANAGEMENT CO. LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 12 September 2015 no member list
25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 78 more events
06 Apr 1997
Director resigned
06 Apr 1997
New secretary appointed
06 Apr 1997
New director appointed
06 Oct 1996
Accounting reference date extended from 31/08/97 to 31/12/97
15 Aug 1996
Incorporation