MITRE COURT (HORSHAM) MANAGEMENT COMPANY LIMITED
WEST SUSSEX

Hellopages » West Sussex » Horsham » RH12 1EE

Company number 04088004
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address 25 CARFAX, HORSHAM, WEST SUSSEX, RH12 1EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of William Patrick Bailey as a director on 27 October 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of MITRE COURT (HORSHAM) MANAGEMENT COMPANY LIMITED are www.mitrecourthorshammanagementcompany.co.uk, and www.mitre-court-horsham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitre Court Horsham Management Company Limited is a Private Limited Company. The company registration number is 04088004. Mitre Court Horsham Management Company Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of Mitre Court Horsham Management Company Limited is 25 Carfax Horsham West Sussex Rh12 1ee. . COURTNEY GREEN is a Secretary of the company. ANNISS, Richard Guy is a Director of the company. WESSON, John Peter is a Director of the company. Secretary BARTHOLEMEW, Paul Gary has been resigned. Secretary RINGLEY COMPANY SECRETARY has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BAILEY, William Patrick has been resigned. Director BARTHOLEMEW, Paul Gary has been resigned. Director INNES, John Alexander has been resigned. Director WESSON, John Peter has been resigned. Director WILLIAMSON, Constance Elsie has been resigned. Director WOOLNOUGH, Gary Keith has been resigned. Director 7SIDE SECRETARIAL LIMITED has been resigned. Director RINGLEY SHADOW DIRECTORS LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COURTNEY GREEN
Appointed Date: 01 September 2003

Director
ANNISS, Richard Guy
Appointed Date: 01 May 2013
77 years old

Director
WESSON, John Peter
Appointed Date: 01 May 2004
88 years old

Resigned Directors

Secretary
BARTHOLEMEW, Paul Gary
Resigned: 16 May 2002
Appointed Date: 11 October 2000

Secretary
RINGLEY COMPANY SECRETARY
Resigned: 01 September 2003
Appointed Date: 30 March 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Director
BAILEY, William Patrick
Resigned: 27 October 2016
Appointed Date: 28 February 2002
89 years old

Director
BARTHOLEMEW, Paul Gary
Resigned: 01 November 2002
Appointed Date: 11 October 2000
67 years old

Director
INNES, John Alexander
Resigned: 16 May 2002
Appointed Date: 11 October 2000
74 years old

Director
WESSON, John Peter
Resigned: 01 September 2003
Appointed Date: 01 May 2002
88 years old

Director
WILLIAMSON, Constance Elsie
Resigned: 01 January 2013
Appointed Date: 30 March 2002
107 years old

Director
WOOLNOUGH, Gary Keith
Resigned: 01 May 2011
Appointed Date: 02 April 2002
66 years old

Director
7SIDE SECRETARIAL LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Director
RINGLEY SHADOW DIRECTORS LIMITED
Resigned: 01 September 2003
Appointed Date: 18 February 2003

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000

MITRE COURT (HORSHAM) MANAGEMENT COMPANY LIMITED Events

27 Oct 2016
Termination of appointment of William Patrick Bailey as a director on 27 October 2016
13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
25 Sep 2016
Total exemption small company accounts made up to 30 April 2016
15 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 13

11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 58 more events
20 Oct 2000
Director resigned
18 Oct 2000
New director appointed
18 Oct 2000
New secretary appointed;new director appointed
18 Oct 2000
Registered office changed on 18/10/00 from: 1ST floor 14-18 city road cardiff CF24 3DL
11 Oct 2000
Incorporation