DEANS COURT (RYDE) MANAGEMENT CO LIMITED
NEWPORT ESTATE MANAGEMENT 33 LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO30 1XR
Company number 03351790
Status Active
Incorporation Date 14 April 1997
Company Type Private Limited Company
Address 30 CHATFIELD LODGE, NEWPORT, ISLE OF WIGHT, ENGLAND, PO30 1XR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 6 ; Secretary's details changed for Mr Cameron Nigel Chick on 1 November 2015. The most likely internet sites of DEANS COURT (RYDE) MANAGEMENT CO LIMITED are www.deanscourtrydemanagementco.co.uk, and www.deans-court-ryde-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Smallbrook Junction Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.5 miles; to Ryde St Johns Road Rail Station is 6.5 miles; to Ryde Pier Head Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deans Court Ryde Management Co Limited is a Private Limited Company. The company registration number is 03351790. Deans Court Ryde Management Co Limited has been working since 14 April 1997. The present status of the company is Active. The registered address of Deans Court Ryde Management Co Limited is 30 Chatfield Lodge Newport Isle of Wight England Po30 1xr. . CHICK, Cameron Nigel is a Secretary of the company. CCPM (IW) LTD is a Secretary of the company. DURHAM, Marjorie Enid is a Director of the company. ENGGIST, Lindsay Marion is a Director of the company. SANDERSON-HALL, Sonia Joyceline is a Director of the company. WEBB, Charles Patrick is a Director of the company. Secretary BALDWIN, David has been resigned. Secretary CROOKS, Anthony Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BILLINGER, Florence has been resigned. Director BRANT, Leslie Harold, Reverend has been resigned. Director COOK, Patrick George has been resigned. Director CROOKS, Anthony Michael has been resigned. Director CROOKS, Eileen Joy has been resigned. Director LEE, Joyce Patricia has been resigned. Director MARTIN, Sue Jane has been resigned. Director MOUSLEY, Sara Elizabeth has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHICK, Cameron Nigel
Appointed Date: 03 June 1999

Secretary
CCPM (IW) LTD
Appointed Date: 01 July 2014

Director
DURHAM, Marjorie Enid
Appointed Date: 16 October 1998
109 years old

Director
ENGGIST, Lindsay Marion
Appointed Date: 14 October 2002
93 years old

Director
SANDERSON-HALL, Sonia Joyceline
Appointed Date: 01 June 1998
105 years old

Director
WEBB, Charles Patrick
Appointed Date: 22 October 2001
88 years old

Resigned Directors

Secretary
BALDWIN, David
Resigned: 17 May 2001
Appointed Date: 03 June 1999

Secretary
CROOKS, Anthony Michael
Resigned: 03 June 1999
Appointed Date: 11 December 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 December 1997
Appointed Date: 14 April 1997

Director
BILLINGER, Florence
Resigned: 11 February 2000
Appointed Date: 03 June 1999
92 years old

Director
BRANT, Leslie Harold, Reverend
Resigned: 01 February 2011
Appointed Date: 30 June 1999
115 years old

Director
COOK, Patrick George
Resigned: 01 August 2002
Appointed Date: 27 May 1998
81 years old

Director
CROOKS, Anthony Michael
Resigned: 03 June 1999
Appointed Date: 11 December 1997
91 years old

Director
CROOKS, Eileen Joy
Resigned: 03 June 1999
Appointed Date: 11 December 1997
86 years old

Director
LEE, Joyce Patricia
Resigned: 31 July 2001
Appointed Date: 03 June 1999
83 years old

Director
MARTIN, Sue Jane
Resigned: 25 August 2005
Appointed Date: 22 October 2001
69 years old

Director
MOUSLEY, Sara Elizabeth
Resigned: 28 April 2008
Appointed Date: 17 October 2005
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 December 1997
Appointed Date: 14 April 1997

DEANS COURT (RYDE) MANAGEMENT CO LIMITED Events

19 May 2016
Accounts for a dormant company made up to 30 April 2016
15 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 6

15 Apr 2016
Secretary's details changed for Mr Cameron Nigel Chick on 1 November 2015
15 Apr 2016
Secretary's details changed for Ccpm (Iw) Ltd on 1 November 2015
02 Nov 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 74 more events
18 Dec 1997
Registered office changed on 18/12/97 from: 12 york place leeds LS1 2DS
02 Dec 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Dec 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Dec 1997
£ nc 2/6 25/11/97
14 Apr 1997
Incorporation