SIDBURY HOUSE MANAGEMENT COMPANY LIMITED
MALVERN NORTHWICK COURT MANAGEMENT COMPANY LIMITED

Hellopages » Worcestershire » Malvern Hills » WR14 4QY

Company number 04066577
Status Active
Incorporation Date 6 September 2000
Company Type Private Limited Company
Address 23 WORCESTER ROAD, MALVERN, ENGLAND, WR14 4QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Miss Rachel Christine Sampson as a director on 14 October 2016; Appointment of Mr Andrew Hackman as a director on 14 October 2016; Micro company accounts made up to 31 December 2015. The most likely internet sites of SIDBURY HOUSE MANAGEMENT COMPANY LIMITED are www.sidburyhousemanagementcompany.co.uk, and www.sidbury-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Colwall Rail Station is 2.5 miles; to Ledbury Rail Station is 6.2 miles; to Worcester Foregate Street Rail Station is 7.3 miles; to Worcester Shrub Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sidbury House Management Company Limited is a Private Limited Company. The company registration number is 04066577. Sidbury House Management Company Limited has been working since 06 September 2000. The present status of the company is Active. The registered address of Sidbury House Management Company Limited is 23 Worcester Road Malvern England Wr14 4qy. . PHILIP LANEY & JOLLY LTD is a Secretary of the company. BELLATO, Sonia is a Director of the company. CHUNG, Gilbert is a Director of the company. HACKMAN, Andrew is a Director of the company. SAMPSON, Rachel Christine is a Director of the company. Secretary PENDLETON, Roy Albert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary RHODES ROGERS & JOLLY LIMITED has been resigned. Director BOLTON, Stephen has been resigned. Director DREW, Helen Catherine has been resigned. Director DUKES, Jonathan Edward has been resigned. Director HAYWOOD, Matthew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PENDLETON, Susan Jane has been resigned. Director SHAW, Brian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PHILIP LANEY & JOLLY LTD
Appointed Date: 21 July 2015

Director
BELLATO, Sonia
Appointed Date: 09 September 2008
60 years old

Director
CHUNG, Gilbert
Appointed Date: 09 September 2008
69 years old

Director
HACKMAN, Andrew
Appointed Date: 14 October 2016
33 years old

Director
SAMPSON, Rachel Christine
Appointed Date: 14 October 2016
73 years old

Resigned Directors

Secretary
PENDLETON, Roy Albert
Resigned: 01 April 2005
Appointed Date: 06 September 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 September 2000
Appointed Date: 06 September 2000

Secretary
RHODES ROGERS & JOLLY LIMITED
Resigned: 21 July 2015
Appointed Date: 01 April 2005

Director
BOLTON, Stephen
Resigned: 09 September 2008
Appointed Date: 23 May 2005
65 years old

Director
DREW, Helen Catherine
Resigned: 13 July 2011
Appointed Date: 07 September 2005
63 years old

Director
DUKES, Jonathan Edward
Resigned: 01 August 2016
Appointed Date: 12 September 2006
48 years old

Director
HAYWOOD, Matthew
Resigned: 25 September 2013
Appointed Date: 17 September 2007
38 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 September 2000
Appointed Date: 06 September 2000

Director
PENDLETON, Susan Jane
Resigned: 08 August 2005
Appointed Date: 06 September 2000
83 years old

Director
SHAW, Brian
Resigned: 04 May 2007
Appointed Date: 07 September 2005
88 years old

SIDBURY HOUSE MANAGEMENT COMPANY LIMITED Events

14 Oct 2016
Appointment of Miss Rachel Christine Sampson as a director on 14 October 2016
14 Oct 2016
Appointment of Mr Andrew Hackman as a director on 14 October 2016
29 Sep 2016
Micro company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
06 Sep 2016
Registered office address changed from 21-23 Worcester Road Malvern Worcestershire WR14 4QY to 23 Worcester Road Malvern WR14 4QY on 6 September 2016
...
... and 57 more events
14 May 2001
New director appointed
14 May 2001
New secretary appointed
14 May 2001
Director resigned
14 May 2001
Secretary resigned
06 Sep 2000
Incorporation