12 FRANT ROAD MANAGEMENT LIMITED
MARDEN

Hellopages » Kent » Maidstone » TN12 9QJ

Company number 01897164
Status Active
Incorporation Date 19 March 1985
Company Type Private Limited Company
Address SUITE 7 ASPECT HOUSE, PATTENDEN LANE, MARDEN, KENT, TN12 9QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 110 ; Amended total exemption full accounts made up to 31 March 2015. The most likely internet sites of 12 FRANT ROAD MANAGEMENT LIMITED are www.12frantroadmanagement.co.uk, and www.12-frant-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.12 Frant Road Management Limited is a Private Limited Company. The company registration number is 01897164. 12 Frant Road Management Limited has been working since 19 March 1985. The present status of the company is Active. The registered address of 12 Frant Road Management Limited is Suite 7 Aspect House Pattenden Lane Marden Kent Tn12 9qj. . DMG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. BURKE, Richard Anthony is a Director of the company. GAMBLING, Julie Ruth is a Director of the company. GARLAND, Christian Dennis is a Director of the company. Secretary BURKE, Richard Anthony has been resigned. Secretary MANN, Anthony David has been resigned. Secretary MCGILL, Andrew Ryder has been resigned. Secretary MONHAM, Sidney Watson has been resigned. Director BURKE, Richard Anthony has been resigned. Director GOODSELL, Anne has been resigned. Director GREEN, Richard William has been resigned. Director KLEINVELD, Barbara Anne has been resigned. Director MANN, Anthony David has been resigned. Director MONHAM, Sidney Watson has been resigned. Director SMITH LANGRIDGE, Clive Neil has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DMG PROPERTY MANAGEMENT LIMITED
Appointed Date: 17 June 2014

Director
BURKE, Richard Anthony
Appointed Date: 08 July 2013
80 years old

Director
GAMBLING, Julie Ruth
Appointed Date: 15 October 2014
51 years old

Director
GARLAND, Christian Dennis
Appointed Date: 14 August 2013
53 years old

Resigned Directors

Secretary
BURKE, Richard Anthony
Resigned: 16 June 2004
Appointed Date: 19 May 1999

Secretary
MANN, Anthony David
Resigned: 03 October 2014
Appointed Date: 16 June 2004

Secretary
MCGILL, Andrew Ryder
Resigned: 27 August 2014
Appointed Date: 26 October 2004

Secretary
MONHAM, Sidney Watson
Resigned: 19 May 1999

Director
BURKE, Richard Anthony
Resigned: 16 June 2004
Appointed Date: 19 May 1999
80 years old

Director
GOODSELL, Anne
Resigned: 03 October 2014
Appointed Date: 26 June 2003
73 years old

Director
GREEN, Richard William
Resigned: 19 May 1999
Appointed Date: 18 June 1998
54 years old

Director
KLEINVELD, Barbara Anne
Resigned: 14 June 2001
78 years old

Director
MANN, Anthony David
Resigned: 14 August 2013
Appointed Date: 14 June 2001
79 years old

Director
MONHAM, Sidney Watson
Resigned: 06 June 2011
Appointed Date: 06 October 1987
102 years old

Director
SMITH LANGRIDGE, Clive Neil
Resigned: 15 August 2007
Appointed Date: 16 June 2004
60 years old

12 FRANT ROAD MANAGEMENT LIMITED Events

22 Jul 2016
Total exemption full accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 110

04 Sep 2015
Amended total exemption full accounts made up to 31 March 2015
13 Aug 2015
Total exemption full accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 110

...
... and 103 more events
05 Jan 1988
New director appointed

05 Jan 1988
Registered office changed on 05/01/88 from: little sparks northiam rye east sussex TN31 6OP

10 Aug 1987
Return made up to 31/12/86; full list of members

23 Dec 1986
Registered office changed on 23/12/86 from: greenman farm wadhurst east sussex TW5 6LE

23 Dec 1986
New director appointed