HALTON RESIDENTS COMPANY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK8 0JP

Company number 04575752
Status Active
Incorporation Date 29 October 2002
Company Type Private Limited Company
Address 4 JOPLIN COURT, CROWNHILL, MILTON KEYNES, MK8 0JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Termination of appointment of Anthony Joe Perry as a director on 8 September 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HALTON RESIDENTS COMPANY LIMITED are www.haltonresidentscompany.co.uk, and www.halton-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Halton Residents Company Limited is a Private Limited Company. The company registration number is 04575752. Halton Residents Company Limited has been working since 29 October 2002. The present status of the company is Active. The registered address of Halton Residents Company Limited is 4 Joplin Court Crownhill Milton Keynes Mk8 0jp. . BROADLANDS ESTATE MANAGEMENT LLP is a Secretary of the company. MACKNIGHT, Nicola Julia is a Director of the company. PERRY, Arron Jon is a Director of the company. SNOOK, Alec is a Director of the company. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Secretary PREIM LIMITED has been resigned. Secretary TOUCHSTONE CPS has been resigned. Director ALCOCK, Nicola Anne has been resigned. Director CORNS, Mark Andrew has been resigned. Director FERGUSON, Laura has been resigned. Director FLESHER, Mark Steven Barrett has been resigned. Director JANSEN VAN RENSBURG, Werner has been resigned. Director JOHNSON, Darrell James has been resigned. Director JOHNSON, Darrell James has been resigned. Director KING, Gordon has been resigned. Director LUPTON, Jill has been resigned. Director PERRY, Anthony Joe has been resigned. Director REDLEY, Deborah has been resigned. Director ROBB, Jayne Alison has been resigned. Director SCHOFIELD, Paul has been resigned. Director WOOD, Suzanna Kate, Dr has been resigned. Director YARKONY, Elisa has been resigned. Director YARKONY, Elisa has been resigned. Director ANNINGTON NOMINEES LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROADLANDS ESTATE MANAGEMENT LLP
Appointed Date: 08 February 2010

Director
MACKNIGHT, Nicola Julia
Appointed Date: 01 April 2012
57 years old

Director
PERRY, Arron Jon
Appointed Date: 28 April 2015
50 years old

Director
SNOOK, Alec
Appointed Date: 01 April 2012
45 years old

Resigned Directors

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 31 December 2003
Appointed Date: 29 October 2002

Secretary
PREIM LIMITED
Resigned: 31 October 2005
Appointed Date: 30 September 2003

Secretary
TOUCHSTONE CPS
Resigned: 15 January 2010
Appointed Date: 01 November 2005

Director
ALCOCK, Nicola Anne
Resigned: 21 February 2013
Appointed Date: 27 February 2008
59 years old

Director
CORNS, Mark Andrew
Resigned: 08 March 2013
Appointed Date: 31 March 2011
46 years old

Director
FERGUSON, Laura
Resigned: 30 August 2005
Appointed Date: 08 July 2004
47 years old

Director
FLESHER, Mark Steven Barrett
Resigned: 27 February 2008
Appointed Date: 01 April 2006
68 years old

Director
JANSEN VAN RENSBURG, Werner
Resigned: 27 February 2008
Appointed Date: 08 July 2004
53 years old

Director
JOHNSON, Darrell James
Resigned: 25 June 2007
Appointed Date: 08 July 2004
51 years old

Director
JOHNSON, Darrell James
Resigned: 27 November 2005
Appointed Date: 08 July 2004
51 years old

Director
KING, Gordon
Resigned: 05 February 2010
Appointed Date: 25 March 2008
51 years old

Director
LUPTON, Jill
Resigned: 08 February 2010
Appointed Date: 25 March 2008
61 years old

Director
PERRY, Anthony Joe
Resigned: 08 September 2016
Appointed Date: 28 April 2015
48 years old

Director
REDLEY, Deborah
Resigned: 31 March 2011
Appointed Date: 05 February 2010
58 years old

Director
ROBB, Jayne Alison
Resigned: 14 December 2005
Appointed Date: 08 July 2004
61 years old

Director
SCHOFIELD, Paul
Resigned: 14 September 2005
Appointed Date: 18 April 2005
59 years old

Director
WOOD, Suzanna Kate, Dr
Resigned: 18 April 2005
Appointed Date: 08 July 2004
55 years old

Director
YARKONY, Elisa
Resigned: 28 April 2015
Appointed Date: 05 February 2010
61 years old

Director
YARKONY, Elisa
Resigned: 01 October 2007
Appointed Date: 26 August 2005
61 years old

Director
ANNINGTON NOMINEES LTD
Resigned: 19 July 2004
Appointed Date: 29 October 2002

Persons With Significant Control

Mrs Nicola Julia Macknight
Notified on: 15 October 2016
57 years old
Nature of control: Has significant influence or control

HALTON RESIDENTS COMPANY LIMITED Events

17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
08 Sep 2016
Termination of appointment of Anthony Joe Perry as a director on 8 September 2016
19 Jul 2016
Accounts for a dormant company made up to 31 March 2016
03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
22 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 57

...
... and 83 more events
20 Oct 2003
Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03

16 Oct 2003
New secretary appointed
07 Oct 2003
Registered office changed on 07/10/03 from: cpm house works road letchworth garden city hertfordshire SG6 1LB
25 Jun 2003
Accounting reference date extended from 31/10/03 to 31/03/04
29 Oct 2002
Incorporation