CORBY MANAGEMENT COMPANY LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7BF

Company number 05426634
Status Active
Incorporation Date 18 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ARTISANS' HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 no member list. The most likely internet sites of CORBY MANAGEMENT COMPANY LIMITED are www.corbymanagementcompany.co.uk, and www.corby-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Corby Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05426634. Corby Management Company Limited has been working since 18 April 2005. The present status of the company is Active. The registered address of Corby Management Company Limited is Artisans House 7 Queensbridge Northampton Northamptonshire Nn4 7bf. . ORCHARD BLOCK MANAGEMENT SERVICES LTD is a Secretary of the company. WHITTAKER, Henry Michael is a Director of the company. Secretary MUNDELL, Michelle has been resigned. Secretary CHELTON BROWN LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAKER, Anthony has been resigned. Director BARNES, Jane Yvonne, Dr has been resigned. Director REINDEL, Glenn has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ORCHARD BLOCK MANAGEMENT SERVICES LTD
Appointed Date: 16 November 2009

Director
WHITTAKER, Henry Michael
Appointed Date: 06 June 2006
87 years old

Resigned Directors

Secretary
MUNDELL, Michelle
Resigned: 01 October 2005
Appointed Date: 19 August 2005

Secretary
CHELTON BROWN LTD
Resigned: 16 November 2009
Appointed Date: 06 October 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 2005
Appointed Date: 18 April 2005

Director
BAKER, Anthony
Resigned: 23 June 2008
Appointed Date: 05 June 2006
48 years old

Director
BARNES, Jane Yvonne, Dr
Resigned: 24 June 2008
Appointed Date: 06 June 2006
57 years old

Director
REINDEL, Glenn
Resigned: 23 June 2008
Appointed Date: 19 August 2005
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 October 2005
Appointed Date: 18 April 2005

CORBY MANAGEMENT COMPANY LIMITED Events

21 Apr 2017
Confirmation statement made on 18 April 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 18 April 2016 no member list
26 Aug 2015
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 18 April 2015 no member list
...
... and 37 more events
31 Oct 2005
New secretary appointed
05 Oct 2005
Secretary's particulars changed
16 Sep 2005
New director appointed
31 Aug 2005
New secretary appointed
18 Apr 2005
Incorporation