CORELLI HOUSE MANAGEMENT COMPANY LIMITED
BARNSTAPLE

Hellopages » Devon » North Devon » EX31 1TZ

Company number 06056049
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address 9 BOUTPORT STREET, BARNSTAPLE, DEVON, EX31 1TZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 4 . The most likely internet sites of CORELLI HOUSE MANAGEMENT COMPANY LIMITED are www.corellihousemanagementcompany.co.uk, and www.corelli-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Chapelton (Devon) Rail Station is 4.9 miles; to Umberleigh Rail Station is 6.8 miles; to Portsmouth Arms Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corelli House Management Company Limited is a Private Limited Company. The company registration number is 06056049. Corelli House Management Company Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Corelli House Management Company Limited is 9 Boutport Street Barnstaple Devon Ex31 1tz. . JENKINS, Karen Jane is a Secretary of the company. BOWDEN, Paul is a Director of the company. Secretary BOWDEN, Rosina has been resigned. Secretary HEARSEY, Janet Tracy has been resigned. Secretary HUNT, Anthony has been resigned. Director HEARSEY, Glyn has been resigned. Director HUNT, Anthony has been resigned. Director POWIS, Nicholas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JENKINS, Karen Jane
Appointed Date: 18 October 2011

Director
BOWDEN, Paul
Appointed Date: 23 June 2010
75 years old

Resigned Directors

Secretary
BOWDEN, Rosina
Resigned: 18 October 2011
Appointed Date: 18 August 2010

Secretary
HEARSEY, Janet Tracy
Resigned: 10 July 2008
Appointed Date: 17 January 2007

Secretary
HUNT, Anthony
Resigned: 18 August 2010
Appointed Date: 22 April 2009

Director
HEARSEY, Glyn
Resigned: 10 July 2008
Appointed Date: 17 January 2007
66 years old

Director
HUNT, Anthony
Resigned: 23 June 2010
Appointed Date: 22 April 2009
61 years old

Director
POWIS, Nicholas
Resigned: 08 July 2009
Appointed Date: 22 April 2009
71 years old

Persons With Significant Control

Mr Paul Bowden
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Frost
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel William Small
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Eileen Margaret Davis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORELLI HOUSE MANAGEMENT COMPANY LIMITED Events

28 Feb 2017
Confirmation statement made on 17 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4

20 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4

...
... and 28 more events
01 Sep 2008
Appointment terminated secretary janet hearsey
01 Sep 2008
Appointment terminated director glyn hearsey
11 Feb 2008
Return made up to 17/01/08; full list of members
20 Mar 2007
Secretary's particulars changed
17 Jan 2007
Incorporation