72 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED
ST. LEONARDS-ON-SEA 77 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED

Hellopages » East Sussex » Hastings » TN37 6BP
Company number 05350605
Status Active
Incorporation Date 2 February 2005
Company Type Private Limited Company
Address 72A BASEMENT FLAT, WARRIOR SQUARE, ST. LEONARDS-ON-SEA, EAST SUSSEX, ENGLAND, TN37 6BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 27 March 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 7 . The most likely internet sites of 72 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED are www.72warriorsquaremanagementcompany.co.uk, and www.72-warrior-square-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Three Oaks Rail Station is 3.9 miles; to Battle Rail Station is 5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.72 Warrior Square Management Company Limited is a Private Limited Company. The company registration number is 05350605. 72 Warrior Square Management Company Limited has been working since 02 February 2005. The present status of the company is Active. The registered address of 72 Warrior Square Management Company Limited is 72a Basement Flat Warrior Square St Leonards On Sea East Sussex England Tn37 6bp. . MUNDY, Adrian William Stenhouse is a Secretary of the company. MUNDY, Adrian William Stenhouse is a Director of the company. Secretary WOOD, Susan has been resigned. Secretary ALBANY NOMINEES LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BARRIE, Michael James has been resigned. Director CORNS, Patricia has been resigned. Director MAYNERD, Cynthia has been resigned. Director NEWMAN, Mark David has been resigned. Director WOOD, Susan has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MUNDY, Adrian William Stenhouse
Appointed Date: 04 September 2015

Director
MUNDY, Adrian William Stenhouse
Appointed Date: 04 September 2015
90 years old

Resigned Directors

Secretary
WOOD, Susan
Resigned: 30 March 2015
Appointed Date: 21 February 2007

Secretary
ALBANY NOMINEES LIMITED
Resigned: 21 February 2007
Appointed Date: 02 February 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 04 February 2005
Appointed Date: 02 February 2005

Director
BARRIE, Michael James
Resigned: 08 November 2014
Appointed Date: 21 February 2007
54 years old

Director
CORNS, Patricia
Resigned: 08 January 2015
Appointed Date: 21 February 2007
69 years old

Director
MAYNERD, Cynthia
Resigned: 25 January 2016
Appointed Date: 04 September 2015
79 years old

Director
NEWMAN, Mark David
Resigned: 21 February 2007
Appointed Date: 02 February 2005
64 years old

Director
WOOD, Susan
Resigned: 30 March 2015
Appointed Date: 21 February 2007
66 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 04 February 2005
Appointed Date: 02 February 2005

72 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED Events

16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
20 May 2016
Total exemption small company accounts made up to 27 March 2015
01 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7

01 Mar 2016
Registered office address changed from 72 Warrior Square St. Leonards-on-Sea East Sussex TN37 6BP England to 72a Basement Flat Warrior Square St. Leonards-on-Sea East Sussex TN37 6BP on 1 March 2016
02 Feb 2016
Termination of appointment of Cynthia Maynerd as a director on 25 January 2016
...
... and 48 more events
08 Mar 2005
Accounting reference date extended from 28/02/06 to 31/03/06
07 Mar 2005
Company name changed 77 warrior square management com pany LIMITED\certificate issued on 07/03/05
04 Feb 2005
Director resigned
04 Feb 2005
Secretary resigned
02 Feb 2005
Incorporation