COURT HOUSE MANSIONS FREEHOLD LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT1 2BZ

Company number 03617322
Status Active
Incorporation Date 18 August 1998
Company Type Private Limited Company
Address 15 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mr Stephen Kim Messent as a director on 17 May 2017; Total exemption full accounts made up to 31 December 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of COURT HOUSE MANSIONS FREEHOLD LIMITED are www.courthousemansionsfreehold.co.uk, and www.court-house-mansions-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Court House Mansions Freehold Limited is a Private Limited Company. The company registration number is 03617322. Court House Mansions Freehold Limited has been working since 18 August 1998. The present status of the company is Active. The registered address of Court House Mansions Freehold Limited is 15 Penrhyn Road Kingston Upon Thames Surrey Kt1 2bz. . GRAHAM BARTHOLOMEW LIMITED is a Secretary of the company. MESSENT, Stephen Kim is a Director of the company. TUBBY, Simon Alvaro Borja Andres is a Director of the company. Secretary BURGESS, Wendy Elizabeth has been resigned. Secretary INCE, Philip Robert has been resigned. Secretary TAYLOR, Daniel James Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURGESS, Wendy Elizabeth has been resigned. Director INCE, Philip Robert has been resigned. Director MORGAN, David Philip has been resigned. Director TAYLOR, Daniel James Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRAHAM BARTHOLOMEW LIMITED
Appointed Date: 01 September 2007

Director
MESSENT, Stephen Kim
Appointed Date: 17 May 2017
69 years old

Director
TUBBY, Simon Alvaro Borja Andres
Appointed Date: 01 September 2007
51 years old

Resigned Directors

Secretary
BURGESS, Wendy Elizabeth
Resigned: 10 October 2000
Appointed Date: 08 June 1999

Secretary
INCE, Philip Robert
Resigned: 08 June 1999
Appointed Date: 18 August 1998

Secretary
TAYLOR, Daniel James Robert
Resigned: 01 September 2007
Appointed Date: 10 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1998
Appointed Date: 18 August 1998

Director
BURGESS, Wendy Elizabeth
Resigned: 08 June 1999
Appointed Date: 18 August 1998
80 years old

Director
INCE, Philip Robert
Resigned: 03 May 2001
Appointed Date: 18 August 1998
56 years old

Director
MORGAN, David Philip
Resigned: 14 November 2014
Appointed Date: 18 August 1998
76 years old

Director
TAYLOR, Daniel James Robert
Resigned: 01 September 2007
Appointed Date: 08 June 1999
51 years old

COURT HOUSE MANSIONS FREEHOLD LIMITED Events

17 May 2017
Appointment of Mr Stephen Kim Messent as a director on 17 May 2017
17 May 2017
Total exemption full accounts made up to 31 December 2016
31 Aug 2016
Total exemption full accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
29 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 57 more events
05 Oct 1999
Secretary resigned
05 Oct 1999
Director resigned
19 Oct 1998
Accounting reference date shortened from 31/08/99 to 31/03/99
20 Aug 1998
Secretary resigned
18 Aug 1998
Incorporation