HARMAND PROPERTY MANAGEMENT LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 5XT
Company number 04474735
Status Active
Incorporation Date 1 July 2002
Company Type Private Limited Company
Address 2 WHITEHALL FARM COPPINGFORD ROAD, SAWTRY, HUNTINGDON, ENGLAND, PE28 5XT
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 Confirmation statement made on 12 April 2017 with updates; Register inspection address has been changed from Lowen Chy 1 Whitehall Farm Coppingford Road Sawtry Huntingdon Cambridgeshire PE28 5XT England to 2 Whitehall Farm Coppingford Road Sawtry Huntingdon Cambridgeshire PE28 5XT; Accounts for a dormant company made up to 31 July 2016. The most likely internet sites of HARMAND PROPERTY MANAGEMENT LIMITED are www.harmandpropertymanagement.co.uk, and www.harmand-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Harmand Property Management Limited is a Private Limited Company. The company registration number is 04474735. Harmand Property Management Limited has been working since 01 July 2002. The present status of the company is Active. The registered address of Harmand Property Management Limited is 2 Whitehall Farm Coppingford Road Sawtry Huntingdon England Pe28 5xt. . GORMAN, Joanna Lucy Helen is a Secretary of the company. GORMAN, David Richard is a Director of the company. GORMAN, Joanna Lucy Helen is a Director of the company. MANN, Jill Stephanie is a Director of the company. MANN, Nick Geoffrey is a Director of the company. SMYTH, Matthew John Gerrard is a Director of the company. Secretary MILLARD, Geoffrey George has been resigned. Secretary ROBERTSON, Rachel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURBRIDGE, Vincent Eric has been resigned. Director FULLER, Alan Gordon has been resigned. Director MILLARD, Geoffrey George has been resigned. Director ROBERTSON, Rachel has been resigned. Director STEWART, Ian Gordon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


harmand property management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GORMAN, Joanna Lucy Helen
Appointed Date: 08 April 2017

Director
GORMAN, David Richard
Appointed Date: 08 April 2017
51 years old

Director
GORMAN, Joanna Lucy Helen
Appointed Date: 08 April 2017
47 years old

Director
MANN, Jill Stephanie
Appointed Date: 11 April 2017
69 years old

Director
MANN, Nick Geoffrey
Appointed Date: 11 April 2017
70 years old

Director
SMYTH, Matthew John Gerrard
Appointed Date: 05 July 2002
69 years old

Resigned Directors

Secretary
MILLARD, Geoffrey George
Resigned: 01 July 2003
Appointed Date: 05 July 2002

Secretary
ROBERTSON, Rachel
Resigned: 22 March 2013
Appointed Date: 01 September 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 July 2002
Appointed Date: 01 July 2002

Director
BURBRIDGE, Vincent Eric
Resigned: 01 November 2012
Appointed Date: 01 April 2011
72 years old

Director
FULLER, Alan Gordon
Resigned: 01 July 2003
Appointed Date: 05 July 2002
85 years old

Director
MILLARD, Geoffrey George
Resigned: 01 July 2003
Appointed Date: 05 July 2002
72 years old

Director
ROBERTSON, Rachel
Resigned: 22 March 2013
Appointed Date: 05 July 2002
58 years old

Director
STEWART, Ian Gordon
Resigned: 01 April 2011
Appointed Date: 05 July 2002
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 July 2002
Appointed Date: 01 July 2002

HARMAND PROPERTY MANAGEMENT LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
12 Apr 2017
Register inspection address has been changed from Lowen Chy 1 Whitehall Farm Coppingford Road Sawtry Huntingdon Cambridgeshire PE28 5XT England to 2 Whitehall Farm Coppingford Road Sawtry Huntingdon Cambridgeshire PE28 5XT
12 Apr 2017
Accounts for a dormant company made up to 31 July 2016
11 Apr 2017
Appointment of Mrs Jill Stephanie Mann as a director on 11 April 2017
11 Apr 2017
Appointment of Mr Nick Geoffrey Mann as a director on 11 April 2017
...
... and 58 more events
20 Aug 2002
Secretary resigned
20 Aug 2002
Registered office changed on 20/08/02 from: 6-8 underwood street, london, N1 7JQ
20 Aug 2002
New secretary appointed;new director appointed
20 Aug 2002
New director appointed
01 Jul 2002
Incorporation