THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 3PE

Company number 06170255
Status Active
Incorporation Date 19 March 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address P&R MANAGEMENT SERVICES (UK) LTD, 960 CAPABILITY GREEN, LUTON, ENGLAND, LU1 3PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr Daniel Sean Ryan on 1 April 2016. The most likely internet sites of THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED are www.thegreenstokemandevillemanagementcompany.co.uk, and www.the-green-stoke-mandeville-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The Green Stoke Mandeville Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06170255. The Green Stoke Mandeville Management Company Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of The Green Stoke Mandeville Management Company Limited is P R Management Services Uk Ltd 960 Capability Green Luton England Lu1 3pe. . P&R MANAGEMENT SERVICES (UK) LTD is a Secretary of the company. GOODMAN, Nicola Jane is a Director of the company. RYAN, Daniel Sean is a Director of the company. Secretary STRATFORD, Elaine has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ALLAN, Kevin has been resigned. Director BROMLEY-CHALLENOR, Katherine Charlotte Anne, Dr has been resigned. Director CORBETT, Clare has been resigned. Director HAMMOND, Andrew Richard has been resigned. Director LLOYD, Philip Andrew has been resigned. Director MENHAM, Ian Ducan has been resigned. Director REGENT, Jonathan has been resigned. Director STRATFORD, Elaine has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
P&R MANAGEMENT SERVICES (UK) LTD
Appointed Date: 14 March 2016

Director
GOODMAN, Nicola Jane
Appointed Date: 21 May 2015
40 years old

Director
RYAN, Daniel Sean
Appointed Date: 08 June 2015
50 years old

Resigned Directors

Secretary
STRATFORD, Elaine
Resigned: 16 February 2009
Appointed Date: 29 March 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 14 March 2016
Appointed Date: 16 February 2009

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 29 March 2007
Appointed Date: 19 March 2007

Director
ALLAN, Kevin
Resigned: 03 June 2014
Appointed Date: 11 April 2013
67 years old

Director
BROMLEY-CHALLENOR, Katherine Charlotte Anne, Dr
Resigned: 01 October 2014
Appointed Date: 11 April 2013
56 years old

Director
CORBETT, Clare
Resigned: 21 May 2015
Appointed Date: 07 October 2014
64 years old

Director
HAMMOND, Andrew Richard
Resigned: 16 March 2011
Appointed Date: 11 June 2007
55 years old

Director
LLOYD, Philip Andrew
Resigned: 11 June 2007
Appointed Date: 29 March 2007
66 years old

Director
MENHAM, Ian Ducan
Resigned: 11 April 2013
Appointed Date: 16 March 2011
59 years old

Director
REGENT, Jonathan
Resigned: 11 April 2013
Appointed Date: 08 July 2008
53 years old

Director
STRATFORD, Elaine
Resigned: 11 April 2013
Appointed Date: 29 March 2007
62 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 29 March 2007
Appointed Date: 19 March 2007

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 29 March 2007
Appointed Date: 19 March 2007

THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED Events

18 Jan 2017
Confirmation statement made on 12 January 2017 with updates
16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
26 Apr 2016
Director's details changed for Mr Daniel Sean Ryan on 1 April 2016
26 Apr 2016
Director's details changed for Mr Nicola Jane Goodman on 1 April 2016
25 Apr 2016
Appointment of P&R Management Services (Uk) Ltd as a secretary on 14 March 2016
...
... and 46 more events
12 Apr 2007
New secretary appointed;new director appointed
12 Apr 2007
Registered office changed on 12/04/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
12 Apr 2007
Director resigned
12 Apr 2007
Secretary resigned;director resigned
19 Mar 2007
Incorporation