MARGARET COTTAGES MANAGEMENT COMPANY LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 8LY

Company number 03758653
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address GARRARDS COWFOLD ROAD, WEST GRINSTEAD, HORSHAM, WEST SUSSEX, ENGLAND, RH13 8LY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 6 ; Registered office address changed from Tudor Cottage Nuthurst Road Maplehurst Horsham West Sussex RH13 6rd to Garrards Cowfold Road West Grinstead Horsham West Sussex RH13 8LY on 15 January 2016. The most likely internet sites of MARGARET COTTAGES MANAGEMENT COMPANY LIMITED are www.margaretcottagesmanagementcompany.co.uk, and www.margaret-cottages-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Littlehaven Rail Station is 6.2 miles; to Warnham Rail Station is 7.2 miles; to Crawley Rail Station is 10 miles; to Three Bridges Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Margaret Cottages Management Company Limited is a Private Limited Company. The company registration number is 03758653. Margaret Cottages Management Company Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of Margaret Cottages Management Company Limited is Garrards Cowfold Road West Grinstead Horsham West Sussex England Rh13 8ly. . CAVALLO, Anna is a Director of the company. GOODWIN, Victoria Jayne is a Director of the company. HUGHES, Michelle Josephine is a Director of the company. LEE, Isobel Jane is a Director of the company. MARGETTS, Andrew is a Director of the company. PATERSON, Karen is a Director of the company. Secretary BOWMAN, Nigel John has been resigned. Secretary HOWARD, Felicity Therese has been resigned. Secretary JONES, Annette has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BESTENTE, Alison has been resigned. Director BOWMAN, Nigel John has been resigned. Director HOWARD, John Anthony has been resigned. Director MARGETTS, Steven Ronald has been resigned. Director RANDALL, Emma Louise has been resigned. Director SMITH, Andrew Shaun Ross has been resigned. Director TAYLOR, Emily Clare has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Director
CAVALLO, Anna
Appointed Date: 29 May 2014
58 years old

Director
GOODWIN, Victoria Jayne
Appointed Date: 11 April 2003
55 years old

Director
HUGHES, Michelle Josephine
Appointed Date: 28 August 2013
39 years old

Director
LEE, Isobel Jane
Appointed Date: 20 September 2002
51 years old

Director
MARGETTS, Andrew
Appointed Date: 27 August 2013
45 years old

Director
PATERSON, Karen
Appointed Date: 19 April 2001
76 years old

Resigned Directors

Secretary
BOWMAN, Nigel John
Resigned: 29 May 2013
Appointed Date: 16 April 2007

Secretary
HOWARD, Felicity Therese
Resigned: 10 October 2001
Appointed Date: 23 April 1999

Secretary
JONES, Annette
Resigned: 10 April 2006
Appointed Date: 10 October 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Director
BESTENTE, Alison
Resigned: 12 July 2002
Appointed Date: 10 October 2001
55 years old

Director
BOWMAN, Nigel John
Resigned: 29 May 2013
Appointed Date: 08 May 2006
70 years old

Director
HOWARD, John Anthony
Resigned: 10 October 2001
Appointed Date: 23 April 1999
86 years old

Director
MARGETTS, Steven Ronald
Resigned: 27 August 2013
Appointed Date: 01 May 2006
72 years old

Director
RANDALL, Emma Louise
Resigned: 25 May 2014
Appointed Date: 23 September 2011
46 years old

Director
SMITH, Andrew Shaun Ross
Resigned: 13 January 2006
Appointed Date: 13 October 2002
63 years old

Director
TAYLOR, Emily Clare
Resigned: 29 July 2011
Appointed Date: 23 April 2003
52 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

MARGARET COTTAGES MANAGEMENT COMPANY LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 30 April 2016
11 Jul 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 6

15 Jan 2016
Registered office address changed from Tudor Cottage Nuthurst Road Maplehurst Horsham West Sussex RH13 6rd to Garrards Cowfold Road West Grinstead Horsham West Sussex RH13 8LY on 15 January 2016
15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Jul 2015
Appointment of Ms Anna Cavallo as a director on 29 May 2014
...
... and 61 more events
13 May 1999
New director appointed
12 May 1999
Secretary resigned
12 May 1999
Director resigned
12 May 1999
Registered office changed on 12/05/99 from: 31 corsham street london N1 6DR
23 Apr 1999
Incorporation