RANDOLPH HOUSE MANAGEMENT COMPANY LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN38 0EJ

Company number 02415373
Status Active
Incorporation Date 21 August 1989
Company Type Private Limited Company
Address 36 NORMAN ROAD, ST. LEONARDS ON SEA, EAST SUSSEX, TN38 0EJ
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 eighty-one events have happened. The last three records are Appointment of Mr Brian Hyams as a director on 31 October 2016; Total exemption full accounts made up to 24 June 2016; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of RANDOLPH HOUSE MANAGEMENT COMPANY LIMITED are www.randolphhousemanagementcompany.co.uk, and www.randolph-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Three Oaks Rail Station is 4.1 miles; to Battle Rail Station is 5.1 miles; to Cooden Beach Rail Station is 5.9 miles; to Robertsbridge Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Randolph House Management Company Limited is a Private Limited Company. The company registration number is 02415373. Randolph House Management Company Limited has been working since 21 August 1989. The present status of the company is Active. The registered address of Randolph House Management Company Limited is 36 Norman Road St Leonards On Sea East Sussex Tn38 0ej. . EARWAKER, David John is a Secretary of the company. GOMM, Alan James is a Director of the company. GOMM, Wendy Anita is a Director of the company. HYAMS, Brian is a Director of the company. PARSONS, Julie is a Director of the company. Secretary BEDWELL, Muriel Blanche has been resigned. Director BEDWELL, Muriel Blanche has been resigned. Director BILLINGHURST, Geoffrey Norman has been resigned. Director CLACK, Alan James has been resigned. Director FLETCHER, Barry William has been resigned. Director HAYES, Geoffrey Charles has been resigned. Director MARRIOTT, David Harold has been resigned. Director OXER, Kenneth Gordon has been resigned. Director RUTTER, Ernest George has been resigned. Director WILLIAMS, Patricia Mary has been resigned. Director WORRALL, Philip Edward has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EARWAKER, David John
Appointed Date: 12 March 1999

Director
GOMM, Alan James
Appointed Date: 15 October 2004
88 years old

Director
GOMM, Wendy Anita
Appointed Date: 20 November 2012
83 years old

Director
HYAMS, Brian
Appointed Date: 31 October 2016
80 years old

Director
PARSONS, Julie
Appointed Date: 16 November 2001
64 years old

Resigned Directors

Secretary
BEDWELL, Muriel Blanche
Resigned: 12 May 1999

Director
BEDWELL, Muriel Blanche
Resigned: 02 October 2000
112 years old

Director
BILLINGHURST, Geoffrey Norman
Resigned: 01 October 2003
Appointed Date: 23 March 2000
88 years old

Director
CLACK, Alan James
Resigned: 26 April 1999
Appointed Date: 16 February 1994
89 years old

Director
FLETCHER, Barry William
Resigned: 05 June 2004
Appointed Date: 17 October 2003
68 years old

Director
HAYES, Geoffrey Charles
Resigned: 29 January 1994
118 years old

Director
MARRIOTT, David Harold
Resigned: 05 November 2004
Appointed Date: 29 July 1996
95 years old

Director
OXER, Kenneth Gordon
Resigned: 26 July 1998
118 years old

Director
RUTTER, Ernest George
Resigned: 28 December 2012
Appointed Date: 16 November 2001
105 years old

Director
WILLIAMS, Patricia Mary
Resigned: 25 April 2001
Appointed Date: 26 April 1999
98 years old

Director
WORRALL, Philip Edward
Resigned: 06 December 1997
107 years old

Persons With Significant Control

Mr David John Earwaker
Notified on: 6 August 2016
80 years old
Nature of control: Has significant influence or control

RANDOLPH HOUSE MANAGEMENT COMPANY LIMITED Events

28 Nov 2016
Appointment of Mr Brian Hyams as a director on 31 October 2016
20 Sep 2016
Total exemption full accounts made up to 24 June 2016
05 Sep 2016
Confirmation statement made on 18 August 2016 with updates
09 Sep 2015
Total exemption full accounts made up to 24 June 2015
29 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 8,000

...
... and 71 more events
12 Dec 1990
Return made up to 25/09/90; full list of members

25 Sep 1989
Wd 15/09/89 ad 21/08/89--------- £ si 7998@1=7998 £ ic 2/8000

15 Sep 1989
Accounting reference date notified as 28/07

31 Aug 1989
Secretary resigned

21 Aug 1989
Incorporation