ELIZABETH COTTAGES DORKING (MANAGEMENT) LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 2FT

Company number 08765733
Status Active
Incorporation Date 7 November 2013
Company Type Private Limited Company
Address 3 ELIZABETH COTTAGES, DORKING, SURREY, ENGLAND, RH4 2FT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 7 . The most likely internet sites of ELIZABETH COTTAGES DORKING (MANAGEMENT) LIMITED are www.elizabethcottagesdorkingmanagement.co.uk, and www.elizabeth-cottages-dorking-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Elizabeth Cottages Dorking Management Limited is a Private Limited Company. The company registration number is 08765733. Elizabeth Cottages Dorking Management Limited has been working since 07 November 2013. The present status of the company is Active. The registered address of Elizabeth Cottages Dorking Management Limited is 3 Elizabeth Cottages Dorking Surrey England Rh4 2ft. . AVIS, Stephen Roger is a Secretary of the company. BLACK, Stefan is a Director of the company. DANIELS, George is a Director of the company. PARKINSON, Graham Frank is a Director of the company. STOCKDALE, Julie is a Director of the company. Director BONE, Ellen has been resigned. Director COOK, Linda Anne has been resigned. Director GURNEY, Justin Andrew has been resigned. Director MARSHALL, Andrew Mark has been resigned. Director MCLAUGHLIN, Jason Calvin has been resigned. Director SPEIR, Robert Guy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AVIS, Stephen Roger
Appointed Date: 25 June 2015

Director
BLACK, Stefan
Appointed Date: 14 May 2015
54 years old

Director
DANIELS, George
Appointed Date: 14 May 2015
39 years old

Director
PARKINSON, Graham Frank
Appointed Date: 25 June 2015
79 years old

Director
STOCKDALE, Julie
Appointed Date: 14 May 2015
62 years old

Resigned Directors

Director
BONE, Ellen
Resigned: 27 April 2016
Appointed Date: 14 May 2015
86 years old

Director
COOK, Linda Anne
Resigned: 25 June 2015
Appointed Date: 14 May 2015
67 years old

Director
GURNEY, Justin Andrew
Resigned: 14 May 2015
Appointed Date: 07 November 2013
55 years old

Director
MARSHALL, Andrew Mark
Resigned: 27 April 2016
Appointed Date: 14 May 2015
69 years old

Director
MCLAUGHLIN, Jason Calvin
Resigned: 27 April 2016
Appointed Date: 14 May 2015
47 years old

Director
SPEIR, Robert Guy
Resigned: 14 May 2015
Appointed Date: 07 November 2013
71 years old

Persons With Significant Control

Mr Stefan Black
Notified on: 1 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELIZABETH COTTAGES DORKING (MANAGEMENT) LIMITED Events

01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
03 Aug 2016
Accounts for a dormant company made up to 30 November 2015
27 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 7

28 Apr 2016
Termination of appointment of Andrew Mark Marshall as a director on 27 April 2016
28 Apr 2016
Termination of appointment of Jason Calvin Mclaughlin as a director on 27 April 2016
...
... and 18 more events
26 May 2015
Change of share class name or designation
16 May 2015
Compulsory strike-off action has been discontinued
15 May 2015
Annual return made up to 7 November 2014 with full list of shareholders
10 Mar 2015
First Gazette notice for compulsory strike-off
07 Nov 2013
Incorporation