DOWNLAND (STORRINGTON) MANAGEMENT COMPANY LIMITED
STORRINGTON

Hellopages » West Sussex » Horsham » RH20 4LZ

Company number 03934879
Status Active
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address 3 DOWNLANDS, NEW TOWN ROAD, STORRINGTON, WEST SUSSEX, RH20 4LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 4 . The most likely internet sites of DOWNLAND (STORRINGTON) MANAGEMENT COMPANY LIMITED are www.downlandstorringtonmanagementcompany.co.uk, and www.downland-storrington-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Durrington-on-Sea Rail Station is 7.3 miles; to Ford Rail Station is 7.7 miles; to Christs Hospital Rail Station is 10.3 miles; to Horsham Rail Station is 12.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downland Storrington Management Company Limited is a Private Limited Company. The company registration number is 03934879. Downland Storrington Management Company Limited has been working since 28 February 2000. The present status of the company is Active. The registered address of Downland Storrington Management Company Limited is 3 Downlands New Town Road Storrington West Sussex Rh20 4lz. . KNAPMAN, Peter John is a Secretary of the company. APPLETON, Mark, Dr is a Director of the company. HOLLOWAY, Claire Julia is a Director of the company. Secretary BARTHOLEMEW, Paul Gary has been resigned. Secretary ROBERTS, Sheila Elizabeth has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BARTHOLEMEW, Paul Gary has been resigned. Director HAIGH, Adrian James has been resigned. Director INNES, John Alexander has been resigned. Director ROBERTS, Sheila Elizabeth has been resigned. Director WHITE, Andrew Gordon has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KNAPMAN, Peter John
Appointed Date: 22 November 2005

Director
APPLETON, Mark, Dr
Appointed Date: 01 March 2003
58 years old

Director
HOLLOWAY, Claire Julia
Appointed Date: 03 September 2012
69 years old

Resigned Directors

Secretary
BARTHOLEMEW, Paul Gary
Resigned: 08 November 2000
Appointed Date: 28 February 2000

Secretary
ROBERTS, Sheila Elizabeth
Resigned: 22 November 2005
Appointed Date: 08 November 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Director
BARTHOLEMEW, Paul Gary
Resigned: 08 November 2000
Appointed Date: 28 February 2000
67 years old

Director
HAIGH, Adrian James
Resigned: 01 March 2003
Appointed Date: 08 November 2000
65 years old

Director
INNES, John Alexander
Resigned: 08 November 2000
Appointed Date: 28 February 2000
74 years old

Director
ROBERTS, Sheila Elizabeth
Resigned: 22 November 2005
Appointed Date: 08 November 2000
78 years old

Director
WHITE, Andrew Gordon
Resigned: 03 September 2012
Appointed Date: 22 November 2005
60 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

DOWNLAND (STORRINGTON) MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Nov 2016
Total exemption full accounts made up to 29 February 2016
20 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 4

16 Nov 2015
Total exemption full accounts made up to 28 February 2015
18 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4

...
... and 45 more events
16 Mar 2000
Director resigned
14 Mar 2000
Registered office changed on 14/03/00 from: 1ST floor 14/18 city road cardiff south glamorgan CF24 3DL
14 Mar 2000
New secretary appointed;new director appointed
14 Mar 2000
New director appointed
28 Feb 2000
Incorporation