GODLEY COURT MANAGEMENT COMPANY LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 8NS
Company number 02702614
Status Active
Incorporation Date 1 April 1992
Company Type Private Limited Company
Address TENANTED PROPERTY MANAGEMENT, HOBHILL COTTAGE, HAGUE STREET, GLOSSOP, DERBYSHIRE, UNITED KINGDOM, SK13 8NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 11 ; Director's details changed for Mrs Katharine Julie Bailey on 4 August 2015. The most likely internet sites of GODLEY COURT MANAGEMENT COMPANY LIMITED are www.godleycourtmanagementcompany.co.uk, and www.godley-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Edale Rail Station is 7.3 miles; to Middlewood Rail Station is 7.7 miles; to Greenfield Rail Station is 7.7 miles; to Chapel-en-le-Frith Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Godley Court Management Company Limited is a Private Limited Company. The company registration number is 02702614. Godley Court Management Company Limited has been working since 01 April 1992. The present status of the company is Active. The registered address of Godley Court Management Company Limited is Tenanted Property Management Hobhill Cottage Hague Street Glossop Derbyshire United Kingdom Sk13 8ns. . HILTON, Stewart Howard is a Secretary of the company. BAILEY, Katharine Julie is a Director of the company. PRESCOTT, Kristine Lilian is a Director of the company. THOMAS, Kathryn Yvonne is a Director of the company. Secretary CARR, Geoffrey has been resigned. Secretary CLEGG, David John has been resigned. Secretary CROSS, Elizabeth Anne has been resigned. Secretary GUTHRIE, Charles Alec has been resigned. Secretary HOLLING WORTH, Barbara has been resigned. Secretary ROEBUCK, Glynis has been resigned. Secretary HML COMPANY SECRETARY SERVICES has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary THE GUTHRIE PARTNERSHIP LIMITED has been resigned. Director AGER, Robert Albert has been resigned. Director BELL, Lorraine has been resigned. Director HAMMOND, Frank has been resigned. Director MUKADAM, Liam has been resigned. Director PATCHETT, Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILTON, Stewart Howard
Appointed Date: 04 August 2015

Director
BAILEY, Katharine Julie
Appointed Date: 02 July 2014
59 years old

Director
PRESCOTT, Kristine Lilian
Appointed Date: 26 September 2000
74 years old

Director
THOMAS, Kathryn Yvonne
Appointed Date: 26 September 2000
68 years old

Resigned Directors

Secretary
CARR, Geoffrey
Resigned: 08 January 2007
Appointed Date: 01 January 2001

Secretary
CLEGG, David John
Resigned: 29 September 1995
Appointed Date: 09 November 1992

Secretary
CROSS, Elizabeth Anne
Resigned: 01 January 2001
Appointed Date: 01 April 1996

Secretary
GUTHRIE, Charles Alec
Resigned: 28 February 2012
Appointed Date: 06 January 2007

Secretary
HOLLING WORTH, Barbara
Resigned: 29 March 1996
Appointed Date: 27 November 1995

Secretary
ROEBUCK, Glynis
Resigned: 09 November 1992
Appointed Date: 01 April 1992

Secretary
HML COMPANY SECRETARY SERVICES
Resigned: 31 July 2015
Appointed Date: 12 May 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 April 1992
Appointed Date: 01 April 1992

Secretary
THE GUTHRIE PARTNERSHIP LIMITED
Resigned: 12 May 2014
Appointed Date: 28 February 2012

Director
AGER, Robert Albert
Resigned: 26 September 2000
Appointed Date: 01 April 1992
71 years old

Director
BELL, Lorraine
Resigned: 22 October 2001
Appointed Date: 26 September 2000
63 years old

Director
HAMMOND, Frank
Resigned: 01 August 1998
Appointed Date: 01 April 1992
76 years old

Director
MUKADAM, Liam
Resigned: 20 June 2010
Appointed Date: 13 June 2006
44 years old

Director
PATCHETT, Anne
Resigned: 01 April 2014
Appointed Date: 26 September 2000
83 years old

GODLEY COURT MANAGEMENT COMPANY LIMITED Events

08 Jun 2016
Accounts for a dormant company made up to 31 December 2015
11 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 11

11 Apr 2016
Director's details changed for Mrs Katharine Julie Bailey on 4 August 2015
11 Apr 2016
Appointment of Mr Stewart Howard Hilton as a secretary on 4 August 2015
11 Apr 2016
Director's details changed for Kathryn Yvonne Thomas on 4 August 2015
...
... and 89 more events
25 Nov 1992
Ad 03/04/92--------- £ si 1@1=1 £ ic 2/3

25 Nov 1992
Accounting reference date notified as 01/04

25 Nov 1992
Secretary resigned;new secretary appointed

06 Apr 1992
Secretary resigned

01 Apr 1992
Incorporation