ST. ANDREWS VILLAS MANAGEMENT COMPANY LIMITED
HASTINGS

Hellopages » East Sussex » Hastings » TN34 1RG

Company number 02345343
Status Active
Incorporation Date 9 February 1989
Company Type Private Limited Company
Address FPE MANAGEMENT, 184 184 QUEENS ROAD, HASTINGS, EAST SUSSEX, UNITED KINGDOM, TN34 1RG
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 ninety-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 8 . The most likely internet sites of ST. ANDREWS VILLAS MANAGEMENT COMPANY LIMITED are www.standrewsvillasmanagementcompany.co.uk, and www.st-andrews-villas-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Three Oaks Rail Station is 3.2 miles; to Battle Rail Station is 5.4 miles; to Rye Rail Station is 9.2 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Andrews Villas Management Company Limited is a Private Limited Company. The company registration number is 02345343. St Andrews Villas Management Company Limited has been working since 09 February 1989. The present status of the company is Active. The registered address of St Andrews Villas Management Company Limited is Fpe Management 184 184 Queens Road Hastings East Sussex United Kingdom Tn34 1rg. . FRANCIS PROPERTY & ESTATE MANAGEMENT LTD is a Secretary of the company. LACK, Frances Mary is a Director of the company. RALPH, Robert John is a Director of the company. TAYLOR, Deidre is a Director of the company. Secretary BARHAM, Tanya Dawn has been resigned. Secretary EARWAKER, David John has been resigned. Secretary HUNT, Michael has been resigned. Secretary WOODHAMS, Mason John has been resigned. Director BARHAM, Tanya Dawn has been resigned. Director BOWLES, Anthony John has been resigned. Director COOKE, Deborah has been resigned. Director COOKE, John Matthew has been resigned. Director HAZELL, David Hughes has been resigned. Director NORTHCOTT-HULKES, Laurence James has been resigned. Director WHITING, Margaret has been resigned. Director WILLIAMS, Suzanne has been resigned. Director WOODHAMS, Mason John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FRANCIS PROPERTY & ESTATE MANAGEMENT LTD
Appointed Date: 20 March 2015

Director
LACK, Frances Mary
Appointed Date: 13 June 2001
75 years old

Director
RALPH, Robert John
Appointed Date: 09 August 2004
54 years old

Director
TAYLOR, Deidre
Appointed Date: 30 July 2014
62 years old

Resigned Directors

Secretary
BARHAM, Tanya Dawn
Resigned: 21 April 1998
Appointed Date: 23 March 1992

Secretary
EARWAKER, David John
Resigned: 23 March 2015
Appointed Date: 12 April 1999

Secretary
HUNT, Michael
Resigned: 23 March 1992

Secretary
WOODHAMS, Mason John
Resigned: 12 April 1999
Appointed Date: 21 April 1998

Director
BARHAM, Tanya Dawn
Resigned: 21 April 1998
Appointed Date: 23 March 1992
62 years old

Director
BOWLES, Anthony John
Resigned: 23 March 1992
76 years old

Director
COOKE, Deborah
Resigned: 03 June 2001
Appointed Date: 21 April 1998
59 years old

Director
COOKE, John Matthew
Resigned: 01 April 1997
Appointed Date: 23 March 1992
62 years old

Director
HAZELL, David Hughes
Resigned: 04 May 2001
Appointed Date: 12 April 1999
91 years old

Director
NORTHCOTT-HULKES, Laurence James
Resigned: 21 June 2004
Appointed Date: 23 March 1992
59 years old

Director
WHITING, Margaret
Resigned: 06 February 2015
Appointed Date: 26 June 2002
89 years old

Director
WILLIAMS, Suzanne
Resigned: 30 July 2014
Appointed Date: 08 January 2007
57 years old

Director
WOODHAMS, Mason John
Resigned: 12 April 1999
Appointed Date: 07 April 1997
56 years old

Persons With Significant Control

Mrs Deidre Taylor
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ST. ANDREWS VILLAS MANAGEMENT COMPANY LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 8

30 Apr 2015
Accounts for a dormant company made up to 31 March 2015
24 Mar 2015
Appointment of Francis Property & Estate Management Ltd as a secretary on 20 March 2015
...
... and 88 more events
06 Mar 1991
Resolutions
  • ELRES ‐ Elective resolution

21 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1989
Registered office changed on 21/03/89 from: 84 temple chambers temple avenue london EC4Y ohp

09 Feb 1989
Incorporation
09 Feb 1989
Incorporation