STOURHILL PARK RESIDENTS LIMITED
GILLINGHAM

Hellopages » Dorset » North Dorset » SP8 5SE

Company number 04016130
Status Active
Incorporation Date 16 June 2000
Company Type Private Limited Company
Address 1 STOUR HILL PARK, WEST STOUR, GILLINGHAM, DORSET, SP8 5SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 6 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of STOURHILL PARK RESIDENTS LIMITED are www.stourhillparkresidents.co.uk, and www.stourhill-park-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Stourhill Park Residents Limited is a Private Limited Company. The company registration number is 04016130. Stourhill Park Residents Limited has been working since 16 June 2000. The present status of the company is Active. The registered address of Stourhill Park Residents Limited is 1 Stour Hill Park West Stour Gillingham Dorset Sp8 5se. . HOLLAND, Patricia Pamela is a Secretary of the company. BRIGHT, Andrew Leslie is a Director of the company. HODGSON, Jennifer Susan is a Director of the company. HOLLAND, Keith is a Director of the company. HOWELL, Graham David is a Director of the company. KING, Janice is a Director of the company. SULLIVAN, Audrey Vera is a Director of the company. Secretary COLLYER, Brunhilde Roper has been resigned. Secretary MCANN, Margaret has been resigned. Secretary MILES, Kathleen June has been resigned. Secretary YOUNG, Cynthia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAMPKINS, Ian Leslie has been resigned. Director COLLISON, Michael Stanley has been resigned. Director COLLYER, Brunhilde Roper has been resigned. Director HOWELL, Elizabeth Theresa has been resigned. Director KNIGHT, Gundry James has been resigned. Director LEE, James has been resigned. Director MILES, Mervyn Philip Ralph has been resigned. Director NEWPORT, Kenneth Roy has been resigned. Director SLAWSON, Edward Charles has been resigned. Director SLAWSON, Norah Mabel has been resigned. Director SUMMERS, Alan Philip has been resigned. Director YOUNG, Cyntnia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOLLAND, Patricia Pamela
Appointed Date: 25 September 2012

Director
BRIGHT, Andrew Leslie
Appointed Date: 15 August 2005
83 years old

Director
HODGSON, Jennifer Susan
Appointed Date: 14 June 2010
79 years old

Director
HOLLAND, Keith
Appointed Date: 30 March 2011
77 years old

Director
HOWELL, Graham David
Appointed Date: 07 February 2015
66 years old

Director
KING, Janice
Appointed Date: 25 November 2015
83 years old

Director
SULLIVAN, Audrey Vera
Appointed Date: 16 June 2000
90 years old

Resigned Directors

Secretary
COLLYER, Brunhilde Roper
Resigned: 02 August 2000
Appointed Date: 16 June 2000

Secretary
MCANN, Margaret
Resigned: 01 April 2006
Appointed Date: 02 August 2000

Secretary
MILES, Kathleen June
Resigned: 10 March 2011
Appointed Date: 01 April 2006

Secretary
YOUNG, Cynthia
Resigned: 24 September 2012
Appointed Date: 11 March 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000

Director
CHAMPKINS, Ian Leslie
Resigned: 07 August 2005
Appointed Date: 02 August 2000
79 years old

Director
COLLISON, Michael Stanley
Resigned: 08 December 2009
Appointed Date: 02 August 2000
85 years old

Director
COLLYER, Brunhilde Roper
Resigned: 09 May 2011
Appointed Date: 02 August 2000
88 years old

Director
HOWELL, Elizabeth Theresa
Resigned: 07 February 2015
Appointed Date: 09 May 2011
101 years old

Director
KNIGHT, Gundry James
Resigned: 25 November 2015
Appointed Date: 31 October 2012
78 years old

Director
LEE, James
Resigned: 02 August 2000
Appointed Date: 16 June 2000
83 years old

Director
MILES, Mervyn Philip Ralph
Resigned: 30 March 2011
Appointed Date: 15 August 2005
94 years old

Director
NEWPORT, Kenneth Roy
Resigned: 05 June 2010
Appointed Date: 17 September 2001
98 years old

Director
SLAWSON, Edward Charles
Resigned: 01 November 2003
Appointed Date: 02 August 2000
85 years old

Director
SLAWSON, Norah Mabel
Resigned: 07 August 2005
Appointed Date: 01 November 2003
104 years old

Director
SUMMERS, Alan Philip
Resigned: 20 July 2001
Appointed Date: 02 August 2000
86 years old

Director
YOUNG, Cyntnia
Resigned: 31 October 2012
Appointed Date: 14 June 2010
66 years old

STOURHILL PARK RESIDENTS LIMITED Events

07 Feb 2017
Total exemption full accounts made up to 31 October 2016
21 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6

25 Jan 2016
Total exemption small company accounts made up to 31 October 2015
29 Nov 2015
Appointment of Mrs Janice King as a director on 25 November 2015
29 Nov 2015
Termination of appointment of Gundry James Knight as a director on 25 November 2015
...
... and 72 more events
04 Oct 2000
New director appointed
22 Sep 2000
Registered office changed on 22/09/00 from: 6 stour hill park, west stour, gillingham, dorset SP8 5SE
22 Sep 2000
Accounting reference date extended from 30/06/01 to 31/10/01
20 Jun 2000
Secretary resigned
16 Jun 2000
Incorporation