NELSON MANDELA ROAD (KIDBROOKE) FLAT MANAGEMENT COMPANY LIMITED
MARDEN

Hellopages » Kent » Maidstone » TN12 9QJ

Company number 05094435
Status Active
Incorporation Date 5 April 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 fifty-eight events have happened. The last three records are Appointment of Mrs Penelope Jane Mcgill as a director on 17 October 2016; Total exemption full accounts made up to 30 April 2016; Annual return made up to 5 April 2016 no member list. The most likely internet sites of NELSON MANDELA ROAD (KIDBROOKE) FLAT MANAGEMENT COMPANY LIMITED are www.nelsonmandelaroadkidbrookeflatmanagementcompany.co.uk, and www.nelson-mandela-road-kidbrooke-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one 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.Nelson Mandela Road Kidbrooke Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05094435. Nelson Mandela Road Kidbrooke Flat Management Company Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Nelson Mandela Road Kidbrooke Flat Management Company Limited is Suite 7 Aspect House Pattenden Lane Marden Kent Tn12 9qj. . DMG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. MCGILL, Penelope Jane is a Director of the company. PYE, Josephine Barbara is a Director of the company. Secretary DUFFY, John has been resigned. Secretary MCGILL, Andrew Ryder has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BULL, Penelope Jane has been resigned. Director BULL, Penelope Jane has been resigned. Director LIPONI, Concetta has been resigned. Director OMOSHULE, Matthew has been resigned. Director PYE, Josephine Barbara has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WALCOTT, John Wesley Dacosta has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DMG PROPERTY MANAGEMENT LIMITED
Appointed Date: 05 April 2014

Director
MCGILL, Penelope Jane
Appointed Date: 17 October 2016
51 years old

Director
PYE, Josephine Barbara
Appointed Date: 19 July 2011
72 years old

Resigned Directors

Secretary
DUFFY, John
Resigned: 22 March 2005
Appointed Date: 05 April 2004

Secretary
MCGILL, Andrew Ryder
Resigned: 06 November 2014
Appointed Date: 23 April 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

Director
BULL, Penelope Jane
Resigned: 19 August 2008
Appointed Date: 16 November 2007
51 years old

Director
BULL, Penelope Jane
Resigned: 15 August 2007
Appointed Date: 30 April 2004
51 years old

Director
LIPONI, Concetta
Resigned: 09 July 2004
Appointed Date: 05 April 2004
43 years old

Director
OMOSHULE, Matthew
Resigned: 03 September 2014
Appointed Date: 12 August 2008
55 years old

Director
PYE, Josephine Barbara
Resigned: 23 June 2011
Appointed Date: 23 July 2007
72 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

Director
WALCOTT, John Wesley Dacosta
Resigned: 16 November 2007
Appointed Date: 23 July 2007
49 years old

NELSON MANDELA ROAD (KIDBROOKE) FLAT MANAGEMENT COMPANY LIMITED Events

17 Oct 2016
Appointment of Mrs Penelope Jane Mcgill as a director on 17 October 2016
22 Jul 2016
Total exemption full accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 5 April 2016 no member list
29 Jul 2015
Total exemption full accounts made up to 30 April 2015
10 Apr 2015
Annual return made up to 5 April 2015 no member list
...
... and 48 more events
23 Apr 2004
New director appointed
23 Apr 2004
New secretary appointed
22 Apr 2004
Secretary resigned
22 Apr 2004
Director resigned
05 Apr 2004
Incorporation