SEVEN ACRES PARK 2001 MANAGEMENT COMPANY LIMITED
SOUTH MOLTON BRANNOCKS PARK 2001 MANAGEMENT COMPANY LIMITED

Hellopages » Devon » North Devon » EX36 3LH

Company number 04344843
Status Active
Incorporation Date 24 December 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LIME COURT, PATHFIELDS BUSINESS PARK, SOUTH MOLTON, DEVON, EX36 3LH
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 sixty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SEVEN ACRES PARK 2001 MANAGEMENT COMPANY LIMITED are www.sevenacrespark2001managementcompany.co.uk, and www.seven-acres-park-2001-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Portsmouth Arms Rail Station is 6.9 miles; to Kings Nympton Rail Station is 7 miles; to Eggesford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seven Acres Park 2001 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04344843. Seven Acres Park 2001 Management Company Limited has been working since 24 December 2001. The present status of the company is Active. The registered address of Seven Acres Park 2001 Management Company Limited is Lime Court Pathfields Business Park South Molton Devon Ex36 3lh. . MAY, Colin Charles is a Secretary of the company. CHAMBERS, Stephen David is a Director of the company. CUNNINGTON, Alan Richard is a Director of the company. MAY, Colin Charles is a Director of the company. Secretary ALMOND, Debra has been resigned. Secretary BLACKBROOK SECRETARIAL SERVICES LIMITED has been resigned. Director BEDFORD, Anthony John has been resigned. Director CLAYS, Roger has been resigned. Director HOARE, Keith Frederick has been resigned. Director JENKINS, George Clive has been resigned. Director KIRKBY, Peter Donald has been resigned. Director MCINTYRE, James Campbell, Doctor has been resigned. Director REED, Michael Henry has been resigned. Director REED, Paul William Raymond has been resigned. Director BLACKBROOK DIRECTOR SERVICES LIMITED has been resigned. Director BLACKBROOK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MAY, Colin Charles
Appointed Date: 23 April 2013

Director
CHAMBERS, Stephen David
Appointed Date: 22 April 2009
56 years old

Director
CUNNINGTON, Alan Richard
Appointed Date: 25 April 2013
79 years old

Director
MAY, Colin Charles
Appointed Date: 20 May 2003
81 years old

Resigned Directors

Secretary
ALMOND, Debra
Resigned: 23 April 2013
Appointed Date: 14 January 2004

Secretary
BLACKBROOK SECRETARIAL SERVICES LIMITED
Resigned: 14 January 2004
Appointed Date: 24 December 2001

Director
BEDFORD, Anthony John
Resigned: 24 August 2004
Appointed Date: 23 June 2003
91 years old

Director
CLAYS, Roger
Resigned: 07 May 2004
Appointed Date: 23 June 2003
81 years old

Director
HOARE, Keith Frederick
Resigned: 16 September 2013
Appointed Date: 11 May 2003
93 years old

Director
JENKINS, George Clive
Resigned: 19 May 2008
Appointed Date: 11 May 2003
92 years old

Director
KIRKBY, Peter Donald
Resigned: 07 May 2004
Appointed Date: 25 July 2003
90 years old

Director
MCINTYRE, James Campbell, Doctor
Resigned: 22 September 2003
Appointed Date: 10 May 2003
91 years old

Director
REED, Michael Henry
Resigned: 08 February 2007
Appointed Date: 12 May 2003
78 years old

Director
REED, Paul William Raymond
Resigned: 12 February 2007
Appointed Date: 11 June 2003
67 years old

Director
BLACKBROOK DIRECTOR SERVICES LIMITED
Resigned: 14 January 2004
Appointed Date: 24 December 2001

Director
BLACKBROOK SECRETARIAL SERVICES LIMITED
Resigned: 14 January 2004
Appointed Date: 24 December 2001

SEVEN ACRES PARK 2001 MANAGEMENT COMPANY LIMITED Events

12 Apr 2017
Total exemption full accounts made up to 31 December 2016
24 Dec 2016
Confirmation statement made on 24 December 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 24 December 2015 no member list
16 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
28 Jun 2003
New director appointed
28 Jun 2003
New director appointed
28 Jun 2003
New director appointed
08 Jan 2003
Annual return made up to 24/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

24 Dec 2001
Incorporation