KEMPSHOTT MEWS MANAGEMENT COMPANY LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1SL

Company number 04291364
Status Active
Incorporation Date 21 September 2001
Company Type Private Limited Company
Address 24 WORTHING ROAD, HORSHAM, WEST SUSSEX, RH12 1SL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KEMPSHOTT MEWS MANAGEMENT COMPANY LIMITED are www.kempshottmewsmanagementcompany.co.uk, and www.kempshott-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Littlehaven Rail Station is 1.6 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6.3 miles; to Crawley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kempshott Mews Management Company Limited is a Private Limited Company. The company registration number is 04291364. Kempshott Mews Management Company Limited has been working since 21 September 2001. The present status of the company is Active. The registered address of Kempshott Mews Management Company Limited is 24 Worthing Road Horsham West Sussex Rh12 1sl. . JOHNSTON, Deborah Jane is a Secretary of the company. BARTHOLOMEW, Paul Gary is a Director of the company. JOHNSTON, Deborah Jane is a Director of the company. Secretary LUCKIN, James Alexander has been resigned. Secretary SCOTT, Victoria Ann has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director LUCKIN, James Alexander has been resigned. Director NEWMAN, Peter Arthur has been resigned. Director SCOTT, Victoria Ann has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JOHNSTON, Deborah Jane
Appointed Date: 08 December 2006

Director
BARTHOLOMEW, Paul Gary
Appointed Date: 18 July 2003
67 years old

Director
JOHNSTON, Deborah Jane
Appointed Date: 08 December 2006
73 years old

Resigned Directors

Secretary
LUCKIN, James Alexander
Resigned: 18 July 2003
Appointed Date: 21 September 2001

Secretary
SCOTT, Victoria Ann
Resigned: 08 December 2006
Appointed Date: 18 July 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Director
LUCKIN, James Alexander
Resigned: 18 July 2003
Appointed Date: 21 September 2001
63 years old

Director
NEWMAN, Peter Arthur
Resigned: 18 July 2003
Appointed Date: 21 September 2001
90 years old

Director
SCOTT, Victoria Ann
Resigned: 08 December 2006
Appointed Date: 02 February 2004
76 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Persons With Significant Control

Mr Paul Gary Bartholomew
Notified on: 1 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Michael Potter
Notified on: 1 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cameron James Miskin Allan
Notified on: 1 September 2016
31 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEMPSHOTT MEWS MANAGEMENT COMPANY LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 30 September 2016
04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3

27 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 39 more events
11 Oct 2001
Director resigned
04 Oct 2001
New director appointed
04 Oct 2001
New secretary appointed;new director appointed
04 Oct 2001
Registered office changed on 04/10/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
21 Sep 2001
Incorporation