ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1NR

Company number 02291900
Status Active
Incorporation Date 1 September 1988
Company Type Private Limited Company
Address ML SURVEYORS, 14 SOUTH STREET, HORSHAM, WEST SUSSEX, RH12 1NR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Ms Julie Anne Neale as a director on 8 March 2017; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED are www.stgeorgescrawleymanagement.co.uk, and www.st-georges-crawley-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Christs Hospital Rail Station is 1.7 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6.2 miles; to Crawley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Georges Crawley Management Limited is a Private Limited Company. The company registration number is 02291900. St Georges Crawley Management Limited has been working since 01 September 1988. The present status of the company is Active. The registered address of St Georges Crawley Management Limited is Ml Surveyors 14 South Street Horsham West Sussex Rh12 1nr. . COX, Paul Anthony is a Secretary of the company. ASHBEE, Keith Timothy is a Director of the company. LILLEY, Iain Karl is a Director of the company. NEALE, Julie Anne is a Director of the company. PRIESTLEY, Mark Alexander is a Director of the company. RAILTON, Frazer Arthur is a Director of the company. Secretary BALL, Kerensa Mary has been resigned. Secretary JUKES, Christine has been resigned. Secretary LUSTY, Paul John has been resigned. Secretary SCOATES, Marion Isabelle has been resigned. Secretary TEMPLAR, Davis has been resigned. Director DICKASON, Heidi has been resigned. Director GRAY, Peter has been resigned. Director HOLLAND, Michael Joseph Gailskell has been resigned. Director LUSTY, Paul John has been resigned. Director MASLEN, Lydia has been resigned. Director MATHESON, Irene has been resigned. Director PENNY, Heather Ruth has been resigned. Director PENNY, Heather Ruth has been resigned. Director PERKINS, Daniel Stephen has been resigned. Director RICHMOND, Ian Peter has been resigned. Director RIDDLE, Joshua Callun has been resigned. Director SCOATES, Marion Isabelle has been resigned. Director SCOATES, Marion Isabelle has been resigned. Director WARREN, Tony has been resigned. Director WHITEWICK, Sean Patrick has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COX, Paul Anthony
Appointed Date: 31 August 2004

Director
ASHBEE, Keith Timothy
Appointed Date: 18 November 2003
56 years old

Director
LILLEY, Iain Karl
Appointed Date: 24 October 2000
62 years old

Director
NEALE, Julie Anne
Appointed Date: 08 March 2017
61 years old

Director
PRIESTLEY, Mark Alexander
Appointed Date: 15 December 2009
61 years old

Director
RAILTON, Frazer Arthur
Appointed Date: 21 October 2010
52 years old

Resigned Directors

Secretary
BALL, Kerensa Mary
Resigned: 30 April 1994

Secretary
JUKES, Christine
Resigned: 31 October 1994
Appointed Date: 01 May 1994

Secretary
LUSTY, Paul John
Resigned: 18 November 2003
Appointed Date: 10 April 2000

Secretary
SCOATES, Marion Isabelle
Resigned: 10 April 2000
Appointed Date: 01 November 1994

Secretary
TEMPLAR, Davis
Resigned: 31 August 2004
Appointed Date: 18 November 2003

Director
DICKASON, Heidi
Resigned: 30 April 1994
Appointed Date: 01 March 1993
57 years old

Director
GRAY, Peter
Resigned: 15 April 1997
Appointed Date: 03 June 1996
62 years old

Director
HOLLAND, Michael Joseph Gailskell
Resigned: 31 December 1999
Appointed Date: 01 October 1997
86 years old

Director
LUSTY, Paul John
Resigned: 18 November 2003
Appointed Date: 10 April 2000
55 years old

Director
MASLEN, Lydia
Resigned: 31 August 1998
Appointed Date: 01 May 1994
61 years old

Director
MATHESON, Irene
Resigned: 24 October 2000
Appointed Date: 01 September 1998
58 years old

Director
PENNY, Heather Ruth
Resigned: 09 December 2012
Appointed Date: 07 July 2005
65 years old

Director
PENNY, Heather Ruth
Resigned: 01 November 2001
Appointed Date: 24 October 2000
65 years old

Director
PERKINS, Daniel Stephen
Resigned: 31 August 2011
Appointed Date: 11 November 2004
51 years old

Director
RICHMOND, Ian Peter
Resigned: 03 June 1996
60 years old

Director
RIDDLE, Joshua Callun
Resigned: 06 May 2016
Appointed Date: 01 January 2013
35 years old

Director
SCOATES, Marion Isabelle
Resigned: 10 April 2000
Appointed Date: 10 April 2000
84 years old

Director
SCOATES, Marion Isabelle
Resigned: 12 August 2003
Appointed Date: 10 April 2000
84 years old

Director
WARREN, Tony
Resigned: 01 March 1993
69 years old

Director
WHITEWICK, Sean Patrick
Resigned: 08 April 2003
Appointed Date: 15 January 2002
94 years old

ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED Events

05 Apr 2017
Appointment of Ms Julie Anne Neale as a director on 8 March 2017
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Termination of appointment of Joshua Callun Riddle as a director on 6 May 2016
07 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 480

...
... and 104 more events
16 Jun 1989
Wd 12/06/89 ad 22/05/89-08/06/89 premium £ si 2@10=20 £ ic 170/190

18 May 1989
Wd 09/05/89 ad 10/05/89--------- £ si 2@10=20 £ ic 150/170

08 May 1989
Wd 27/04/89 ad 23/03/89-27/04/89 £ si 7@10=70 £ ic 80/150

21 Mar 1989
Wd 09/03/89 ad 28/02/89-08/03/89 £ si 6@10=60 £ ic 20/80

01 Sep 1988
Incorporation