ST. JAMES (BEXHILL) MANAGEMENT COMPANY LIMITED
ST. LEONARDS-ON-SEA

Hellopages » East Sussex » Hastings » TN38 9NN
Company number 05418460
Status Active
Incorporation Date 8 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OAKFIELD PM LTD, UNIT 4 HAYLAND INDUSTRIAL ESTATE, MAUNSELL ROAD, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN38 9NN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 April 2016 no member list. The most likely internet sites of ST. JAMES (BEXHILL) MANAGEMENT COMPANY LIMITED are www.stjamesbexhillmanagementcompany.co.uk, and www.st-james-bexhill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Battle Rail Station is 2.9 miles; to Three Oaks Rail Station is 3.5 miles; to Cooden Beach Rail Station is 6 miles; to Robertsbridge Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St James Bexhill Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05418460. St James Bexhill Management Company Limited has been working since 08 April 2005. The present status of the company is Active. The registered address of St James Bexhill Management Company Limited is Oakfield Pm Ltd Unit 4 Hayland Industrial Estate Maunsell Road St Leonards On Sea East Sussex Tn38 9nn. . LAWRENCE, Brett Trevor is a Director of the company. MULLENS, Peter Michael is a Director of the company. Secretary ALLUM, Kathleen has been resigned. Secretary BALLAM, Peter has been resigned. Secretary FARID, Saroosh has been resigned. Secretary KEMP, Paul has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ALLUM, Terence John has been resigned. Director GLEMAS, Trudy Eileen has been resigned. Director GORE, Jeanette Gregory has been resigned. Director KEMP, Paul has been resigned. Director STEPHENS, David Thomas has been resigned. Director STEPHENS, David Thomas has been resigned. Director WALSH, Gillian Ruth has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
LAWRENCE, Brett Trevor
Appointed Date: 22 January 2009
55 years old

Director
MULLENS, Peter Michael
Appointed Date: 05 July 2011
79 years old

Resigned Directors

Secretary
ALLUM, Kathleen
Resigned: 20 January 2009
Appointed Date: 19 March 2008

Secretary
BALLAM, Peter
Resigned: 19 March 2008
Appointed Date: 19 December 2005

Secretary
FARID, Saroosh
Resigned: 19 December 2005
Appointed Date: 11 August 2005

Secretary
KEMP, Paul
Resigned: 15 November 2010
Appointed Date: 22 January 2009

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 11 August 2005
Appointed Date: 08 April 2005

Director
ALLUM, Terence John
Resigned: 20 January 2009
Appointed Date: 11 August 2005
85 years old

Director
GLEMAS, Trudy Eileen
Resigned: 07 October 2011
Appointed Date: 01 July 2011
72 years old

Director
GORE, Jeanette Gregory
Resigned: 07 October 2011
Appointed Date: 06 June 2011
76 years old

Director
KEMP, Paul
Resigned: 15 November 2010
Appointed Date: 22 January 2009
76 years old

Director
STEPHENS, David Thomas
Resigned: 20 June 2013
Appointed Date: 11 October 2011
78 years old

Director
STEPHENS, David Thomas
Resigned: 06 June 2011
Appointed Date: 22 January 2009
78 years old

Director
WALSH, Gillian Ruth
Resigned: 20 November 2013
Appointed Date: 20 June 2013
75 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 11 August 2005
Appointed Date: 08 April 2005

ST. JAMES (BEXHILL) MANAGEMENT COMPANY LIMITED Events

10 Apr 2017
Confirmation statement made on 8 April 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 June 2016
29 Apr 2016
Annual return made up to 8 April 2016 no member list
29 Apr 2016
Director's details changed for Mr Peter Michael Mullens on 8 April 2015
29 Apr 2016
Director's details changed for Brett Trevor Lawrence on 8 April 2015
...
... and 59 more events
23 Aug 2005
Secretary resigned
23 Aug 2005
Director resigned
23 Aug 2005
Registered office changed on 23/08/05 from: p o box 55 7 spa road london SE16 3QQ
23 Aug 2005
New director appointed
08 Apr 2005
Incorporation