DOVECOTE COURT MANAGEMENT (FOLKSWORTH) LIMITED
ST. NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2BU
Company number 01297288
Status Active
Incorporation Date 7 February 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address YEW TREE HOUSE, 10 CHURCH STREET, ST. NEOTS, CAMBRIDGESHIRE, PE19 2BU
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 Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 November 2015. The most likely internet sites of DOVECOTE COURT MANAGEMENT (FOLKSWORTH) LIMITED are www.dovecotecourtmanagementfolksworth.co.uk, and www.dovecote-court-management-folksworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Sandy Rail Station is 7.1 miles; to Huntingdon Rail Station is 7.7 miles; to Biggleswade Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dovecote Court Management Folksworth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01297288. Dovecote Court Management Folksworth Limited has been working since 07 February 1977. The present status of the company is Active. The registered address of Dovecote Court Management Folksworth Limited is Yew Tree House 10 Church Street St Neots Cambridgeshire Pe19 2bu. . FBA (DIRECTORS & SECRETARIES) LTD is a Secretary of the company. PRIDMORE, Jackie is a Director of the company. WESTROPE, David Lloyd is a Director of the company. Secretary BUTSON, Terry has been resigned. Secretary GARTON, John has been resigned. Secretary KOTOWSKI, Paul Knight has been resigned. Secretary MORLEY, Andrew Winston has been resigned. Secretary PETTIT, Catherine has been resigned. Secretary ROBINSON, Michael Richard has been resigned. Secretary WICKES, Susan Ann has been resigned. Director BROWN, Roger has been resigned. Director GARTON, John has been resigned. Director GREEN, Joanne has been resigned. Director KECK, Alison has been resigned. Director MASON, Derek Frederick has been resigned. Director MILLER, Maureen has been resigned. Director MORLEY, Andrew Winston has been resigned. Director MORLEY, Andrew Winston has been resigned. Director ROBINSON, Michael Richard has been resigned. Director ROCKINGHAM, David John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FBA (DIRECTORS & SECRETARIES) LTD
Appointed Date: 01 November 2015

Director
PRIDMORE, Jackie
Appointed Date: 08 May 2006
52 years old

Director
WESTROPE, David Lloyd
Appointed Date: 06 August 2009
67 years old

Resigned Directors

Secretary
BUTSON, Terry
Resigned: 01 November 2015
Appointed Date: 01 January 2009

Secretary
GARTON, John
Resigned: 01 June 2000

Secretary
KOTOWSKI, Paul Knight
Resigned: 08 May 2006
Appointed Date: 07 June 2004

Secretary
MORLEY, Andrew Winston
Resigned: 07 June 2004
Appointed Date: 13 May 2002

Secretary
PETTIT, Catherine
Resigned: 01 January 2009
Appointed Date: 02 June 2008

Secretary
ROBINSON, Michael Richard
Resigned: 01 March 2000
Appointed Date: 01 June 1991

Secretary
WICKES, Susan Ann
Resigned: 02 June 2008
Appointed Date: 08 May 2006

Director
BROWN, Roger
Resigned: 08 June 1999
Appointed Date: 19 August 1997
81 years old

Director
GARTON, John
Resigned: 11 July 1999
60 years old

Director
GREEN, Joanne
Resigned: 02 April 2009
Appointed Date: 11 June 2008
45 years old

Director
KECK, Alison
Resigned: 27 April 2011
Appointed Date: 08 May 2006
57 years old

Director
MASON, Derek Frederick
Resigned: 31 October 1996
98 years old

Director
MILLER, Maureen
Resigned: 03 December 2001
Appointed Date: 14 June 2000
91 years old

Director
MORLEY, Andrew Winston
Resigned: 06 August 2009
Appointed Date: 13 May 2002
77 years old

Director
MORLEY, Andrew Winston
Resigned: 07 June 2004
Appointed Date: 13 May 2002
77 years old

Director
ROBINSON, Michael Richard
Resigned: 01 March 2000
Appointed Date: 09 March 1997

Director
ROCKINGHAM, David John
Resigned: 08 May 2006
Appointed Date: 01 September 1997
75 years old

DOVECOTE COURT MANAGEMENT (FOLKSWORTH) LIMITED Events

03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 November 2015
10 Nov 2015
Termination of appointment of Terry Butson as a secretary on 1 November 2015
26 Oct 2015
Annual return made up to 1 October 2015 no member list
...
... and 104 more events
25 Sep 1987
Director resigned;new director appointed

22 Dec 1986
Annual return made up to 12/11/86

29 Nov 1986
Full accounts made up to 31 December 1985

29 Nov 1986
Director resigned;new director appointed

16 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed