WHITEHALL MEWS RESIDENTS COMPANY LIMITED
MILTON KEYNES BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Milton Keynes » MK13 9AT

Company number 02982121
Status Active
Incorporation Date 21 October 1994
Company Type Private Limited Company
Address 26 PRIMROSE ROAD, BRADWELL VILLAGE, MILTON KEYNES BUCKINGHAMSHIRE, MK13 9AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WHITEHALL MEWS RESIDENTS COMPANY LIMITED are www.whitehallmewsresidentscompany.co.uk, and www.whitehall-mews-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Milton Keynes Central Rail Station is 1.3 miles; to Bletchley Rail Station is 4.4 miles; to Fenny Stratford Rail Station is 4.6 miles; to Bow Brickhill Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitehall Mews Residents Company Limited is a Private Limited Company. The company registration number is 02982121. Whitehall Mews Residents Company Limited has been working since 21 October 1994. The present status of the company is Active. The registered address of Whitehall Mews Residents Company Limited is 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire Mk13 9at. The company`s financial liabilities are £6.1k. It is £1.68k against last year. And the total assets are £7.07k, which is £4.05k against last year. JONES, Pauline Edith is a Secretary of the company. JACKSON, Steven Peter is a Director of the company. Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary DUCKETT, Anthony Paul has been resigned. Director BEGBIE, John has been resigned. Director BERRY, Christopher David has been resigned. Director BESWICK, Mandy Caroline has been resigned. Director BONNICI, Joseph Arthur has been resigned. Director BROWN, Dean James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FLATMAN, Philip Alfred has been resigned. Director GOUDE, Graham Robert has been resigned. Director HEALEY, Paul Ernest has been resigned. Director LUNDY, Dennis James has been resigned. Director LUNDY, Kay Faith has been resigned. Director MURRAY, Peter Andrew has been resigned. Director NAYLOR, James Edward has been resigned. Director PATHMANATHAN, Thambapillai has been resigned. Director PAYNE, Christopher Hewetson has been resigned. Director RANDALL, Alan Victor has been resigned. Director ROGERS, Martin Ian has been resigned. Director SEYMOUR, Colin George has been resigned. Director TAYLOR, Peter Thornby has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


whitehall mews residents company Key Finiance

LIABILITIES £6.1k
+37%
CASH n/a
TOTAL ASSETS £7.07k
+134%
All Financial Figures

Current Directors

Secretary
JONES, Pauline Edith
Appointed Date: 03 April 1995

Director
JACKSON, Steven Peter
Appointed Date: 17 February 2010
72 years old

Resigned Directors

Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 October 1994
Appointed Date: 21 October 1994

Secretary
DUCKETT, Anthony Paul
Resigned: 01 December 1996
Appointed Date: 21 October 1994

Director
BEGBIE, John
Resigned: 26 September 1996
Appointed Date: 21 October 1994
79 years old

Director
BERRY, Christopher David
Resigned: 31 March 1995
Appointed Date: 21 October 1994
78 years old

Director
BESWICK, Mandy Caroline
Resigned: 31 October 1999
Appointed Date: 12 November 1998
54 years old

Director
BONNICI, Joseph Arthur
Resigned: 19 July 1997
Appointed Date: 28 November 1996
81 years old

Director
BROWN, Dean James
Resigned: 28 November 1996
Appointed Date: 30 June 1995
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 October 1994
Appointed Date: 21 October 1994
35 years old

Director
FLATMAN, Philip Alfred
Resigned: 28 November 1996
Appointed Date: 08 July 1996
85 years old

Director
GOUDE, Graham Robert
Resigned: 01 January 2002
Appointed Date: 26 November 1999
72 years old

Director
HEALEY, Paul Ernest
Resigned: 28 November 1996
Appointed Date: 21 October 1994
76 years old

Director
LUNDY, Dennis James
Resigned: 14 November 2002
Appointed Date: 06 November 1997
103 years old

Director
LUNDY, Kay Faith
Resigned: 20 August 2004
Appointed Date: 28 November 1996
65 years old

Director
MURRAY, Peter Andrew
Resigned: 16 May 2014
Appointed Date: 22 April 2005
67 years old

Director
NAYLOR, James Edward
Resigned: 18 August 1997
Appointed Date: 28 November 1996
87 years old

Director
PATHMANATHAN, Thambapillai
Resigned: 28 November 1996
Appointed Date: 08 July 1996
82 years old

Director
PAYNE, Christopher Hewetson
Resigned: 28 November 1996
Appointed Date: 01 July 1995
66 years old

Director
RANDALL, Alan Victor
Resigned: 30 June 1995
Appointed Date: 31 March 1995
76 years old

Director
ROGERS, Martin Ian
Resigned: 22 April 2005
Appointed Date: 28 November 1996
57 years old

Director
SEYMOUR, Colin George
Resigned: 01 July 1995
Appointed Date: 21 October 1994
71 years old

Director
TAYLOR, Peter Thornby
Resigned: 28 November 1996
Appointed Date: 08 July 1996
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 October 1994
Appointed Date: 21 October 1994

Persons With Significant Control

Mrs Pauline Edith Jones
Notified on: 7 April 2016
75 years old
Nature of control: Right to appoint and remove directors

WHITEHALL MEWS RESIDENTS COMPANY LIMITED Events

06 Apr 2017
Micro company accounts made up to 31 December 2016
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 140

21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 102 more events
08 Feb 1995
Director resigned;new director appointed

08 Feb 1995
Director resigned;new director appointed

08 Feb 1995
Registered office changed on 08/02/95 from: 33 crwys road cardiff CF2 4YF

08 Feb 1995
Accounting reference date notified as 31/12

21 Oct 1994
Incorporation