ST. FRANCIS' GARDENS MANAGEMENT COMPANY LIMITED
LEATHERHEAD HAVEN GRANGE MANAGEMENT COMPANY LIMITED HIGH BAR NURSERY RESIDENTS LIMITED

Hellopages » Surrey » Mole Valley » KT23 4AA

Company number 02636815
Status Active
Incorporation Date 12 August 1991
Company Type Private Limited Company
Address 11-15 HIGH STREET, GREAT BOOKHAM, LEATHERHEAD, SURREY, KT23 4AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Director's details changed for Mr Steven Michael Sherlock on 18 August 2016. The most likely internet sites of ST. FRANCIS' GARDENS MANAGEMENT COMPANY LIMITED are www.stfrancisgardensmanagementcompany.co.uk, and www.st-francis-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Chessington North Rail Station is 6.7 miles; to Byfleet & New Haw Rail Station is 6.8 miles; to Kingston Rail Station is 9.8 miles; to Raynes Park Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Francis Gardens Management Company Limited is a Private Limited Company. The company registration number is 02636815. St Francis Gardens Management Company Limited has been working since 12 August 1991. The present status of the company is Active. The registered address of St Francis Gardens Management Company Limited is 11 15 High Street Great Bookham Leatherhead Surrey Kt23 4aa. . HUGGINS EDWARDS & SHARP is a Secretary of the company. GOACHER, Michael is a Director of the company. PACKER, Jonathan is a Director of the company. SHERLOCK, Steven Michael is a Director of the company. Secretary GREEN, David Martyn Jackson has been resigned. Secretary MAITYARD, Christopher John has been resigned. Secretary SEYMOUR, Stuart Leslie has been resigned. Secretary SKINGLE, Peter Alfred Stewart has been resigned. Secretary TAYLOR, David Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARROW, Brian Stephen has been resigned. Director DOWNE, Russell Frederick has been resigned. Director GREEN, David Martyn Jackson has been resigned. Director HAMMOND, Roger Sidney Geoffrey has been resigned. Director HILL, Antony Stuart has been resigned. Director JACKSON, Janica Louisa has been resigned. Director LYNES, William John David has been resigned. Director MENTE, Veronica Anna has been resigned. Director NICKLIN, David Royston has been resigned. Director PACKER, Katherine Emma has been resigned. Director PICKARD, Simon Paul has been resigned. Director SHERLOCK, Sarah has been resigned. Director SKINGLE, Peter Alfred Stewart has been resigned. Director SPENCER, Nigel Roy has been resigned. Director STRANG, Martin Gutherie has been resigned. Director WILKIE, Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUGGINS EDWARDS & SHARP
Appointed Date: 03 August 2001

Director
GOACHER, Michael
Appointed Date: 30 May 2013
49 years old

Director
PACKER, Jonathan
Appointed Date: 22 August 2014
59 years old

Director
SHERLOCK, Steven Michael
Appointed Date: 30 May 2013
58 years old

Resigned Directors

Secretary
GREEN, David Martyn Jackson
Resigned: 25 April 1995
Appointed Date: 02 March 1993

Secretary
MAITYARD, Christopher John
Resigned: 09 May 1996
Appointed Date: 25 April 1995

Secretary
SEYMOUR, Stuart Leslie
Resigned: 24 September 1998
Appointed Date: 09 May 1996

Secretary
SKINGLE, Peter Alfred Stewart
Resigned: 02 March 1993
Appointed Date: 12 August 1991

Secretary
TAYLOR, David Anthony
Resigned: 03 August 2001
Appointed Date: 24 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 August 1991
Appointed Date: 12 August 1991

Director
BARROW, Brian Stephen
Resigned: 16 October 2002
Appointed Date: 24 September 1998
88 years old

Director
DOWNE, Russell Frederick
Resigned: 04 December 2002
Appointed Date: 24 September 1998
98 years old

Director
GREEN, David Martyn Jackson
Resigned: 08 May 1995
Appointed Date: 02 March 1993
80 years old

Director
HAMMOND, Roger Sidney Geoffrey
Resigned: 20 May 1996
Appointed Date: 12 August 1991
75 years old

Director
HILL, Antony Stuart
Resigned: 28 September 2006
Appointed Date: 03 November 2005
50 years old

Director
JACKSON, Janica Louisa
Resigned: 30 May 2013
Appointed Date: 30 May 2012
63 years old

Director
LYNES, William John David
Resigned: 23 March 2009
Appointed Date: 04 December 2002
60 years old

Director
MENTE, Veronica Anna
Resigned: 27 October 2010
Appointed Date: 23 March 2009
84 years old

Director
NICKLIN, David Royston
Resigned: 04 November 2005
Appointed Date: 04 December 2002
74 years old

Director
PACKER, Katherine Emma
Resigned: 23 March 2009
Appointed Date: 30 November 2006
57 years old

Director
PICKARD, Simon Paul
Resigned: 24 September 1998
Appointed Date: 20 May 1996
58 years old

Director
SHERLOCK, Sarah
Resigned: 01 March 2013
Appointed Date: 23 March 2009
51 years old

Director
SKINGLE, Peter Alfred Stewart
Resigned: 02 March 1993
Appointed Date: 12 August 1991
97 years old

Director
SPENCER, Nigel Roy
Resigned: 24 September 1998
Appointed Date: 12 August 1991
72 years old

Director
STRANG, Martin Gutherie
Resigned: 23 March 2009
Appointed Date: 03 November 2005
70 years old

Director
WILKIE, Robert
Resigned: 30 May 2013
Appointed Date: 30 May 2012
61 years old

ST. FRANCIS' GARDENS MANAGEMENT COMPANY LIMITED Events

29 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 12 August 2016 with updates
19 Aug 2016
Director's details changed for Mr Steven Michael Sherlock on 18 August 2016
19 Aug 2016
Director's details changed for Mr Michael Goacher on 18 August 2016
19 Aug 2016
Director's details changed for Mr Jonathan Packer on 18 August 2016
...
... and 103 more events
09 Dec 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Sep 1992
Return made up to 12/08/92; full list of members

29 Apr 1992
Accounting reference date notified as 24/12

19 Aug 1991
Secretary resigned

12 Aug 1991
Incorporation