BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DY

Company number 01959597
Status Active
Incorporation Date 15 November 1985
Company Type Private Limited Company
Address ABBEYSTONE MANAGEMENT LIMITED, 29 CATTLE MARKET STREET, NORWICH, NORFOLK, NR1 3DY
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 one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 134 . The most likely internet sites of BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED are www.blenheimparkresidentsassociation.co.uk, and www.blenheim-park-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Blenheim Park Residents Association Limited is a Private Limited Company. The company registration number is 01959597. Blenheim Park Residents Association Limited has been working since 15 November 1985. The present status of the company is Active. The registered address of Blenheim Park Residents Association Limited is Abbeystone Management Limited 29 Cattle Market Street Norwich Norfolk Nr1 3dy. . ABBEYSTONE MANAGEMENT LIMITED is a Secretary of the company. BATTRICK, Jade Kimberley is a Director of the company. CATT, Nicholas is a Director of the company. EASTER, Alan is a Director of the company. HUDSON, Mark Edmund is a Director of the company. ROCKLEY, Alan Frederick is a Director of the company. Secretary BUSH, David Roland has been resigned. Secretary ENDRESZ, Sheila has been resigned. Secretary RITCHIE, Christine Ann has been resigned. Secretary SPRINGATE, Susan has been resigned. Secretary SPRINGATE, Susan has been resigned. Secretary TARRY, Elizabeth Anne has been resigned. Secretary WYATT, Andrew Robert has been resigned. Secretary BUSH MANAGEMENT has been resigned. Director BARNES, John has been resigned. Director BATTRICK, Christopher John has been resigned. Director ENDRESZ, Sheila has been resigned. Director FLINT, Paul Edward has been resigned. Director GABLE, Ian has been resigned. Director GOODERSON, Nicholas John has been resigned. Director GRANT, Sandra Carol has been resigned. Director GROOME, Tracy Charles has been resigned. Director HAGGER, Mark Jason has been resigned. Director HARE, Ian Leslie Ronald has been resigned. Director HEDGES, Christine Ann has been resigned. Director HOWELL, Martin Charles has been resigned. Director LAWRENCE, Leonard Charles has been resigned. Director MILNER, David James has been resigned. Director RITCHIE, George Edward has been resigned. Director RITCHIE, George Edward has been resigned. Director SINGLETON, Kevin has been resigned. Director SPRINGATE, Susan has been resigned. Director SPRINGATE, Susan has been resigned. Director TARRY, Elizabeth Anne has been resigned. Director WARD, Leonard Albert has been resigned. Director WRIGHT, David Henry has been resigned. Director WYATT, Andrew Robert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ABBEYSTONE MANAGEMENT LIMITED
Appointed Date: 01 December 2012

Director
BATTRICK, Jade Kimberley
Appointed Date: 26 August 2014
33 years old

Director
CATT, Nicholas
Appointed Date: 25 October 2011
46 years old

Director
EASTER, Alan
Appointed Date: 12 June 2012
61 years old

Director
HUDSON, Mark Edmund
Appointed Date: 24 October 2011
44 years old

Director
ROCKLEY, Alan Frederick
Appointed Date: 26 March 2000
64 years old

Resigned Directors

Secretary
BUSH, David Roland
Resigned: 21 June 2012
Appointed Date: 01 February 2001

Secretary
ENDRESZ, Sheila
Resigned: 05 July 1996
Appointed Date: 30 July 1993

Secretary
RITCHIE, Christine Ann
Resigned: 31 January 1998
Appointed Date: 06 July 1996

Secretary
SPRINGATE, Susan
Resigned: 01 February 2001
Appointed Date: 02 April 1998

Secretary
SPRINGATE, Susan
Resigned: 31 December 1991

Secretary
TARRY, Elizabeth Anne
Resigned: 01 March 1994
Appointed Date: 30 July 1993

Secretary
WYATT, Andrew Robert
Resigned: 30 July 1993

Secretary
BUSH MANAGEMENT
Resigned: 01 December 2012
Appointed Date: 21 June 2012

Director
BARNES, John
Resigned: 20 April 2001
Appointed Date: 20 May 1994
91 years old

Director
BATTRICK, Christopher John
Resigned: 19 August 2007
Appointed Date: 22 November 2004
58 years old

Director
ENDRESZ, Sheila
Resigned: 05 February 1997
Appointed Date: 30 July 1993
71 years old

Director
FLINT, Paul Edward
Resigned: 08 June 2000
Appointed Date: 30 July 1993
90 years old

Director
GABLE, Ian
Resigned: 09 September 2000
Appointed Date: 26 March 2000
68 years old

Director
GOODERSON, Nicholas John
Resigned: 05 January 1998
Appointed Date: 01 March 1994
65 years old

Director
GRANT, Sandra Carol
Resigned: 24 July 2012
Appointed Date: 01 January 2004
62 years old

Director
GROOME, Tracy Charles
Resigned: 05 June 2000
Appointed Date: 26 March 2000
64 years old

Director
HAGGER, Mark Jason
Resigned: 15 September 2004
Appointed Date: 05 October 2000
51 years old

Director
HARE, Ian Leslie Ronald
Resigned: 02 June 1998
Appointed Date: 30 July 1993
92 years old

Director
HEDGES, Christine Ann
Resigned: 03 August 1999
Appointed Date: 21 March 1999
62 years old

Director
HOWELL, Martin Charles
Resigned: 10 October 2005
Appointed Date: 25 January 2001
62 years old

Director
LAWRENCE, Leonard Charles
Resigned: 31 March 2000
Appointed Date: 06 July 1996
92 years old

Director
MILNER, David James
Resigned: 14 October 1991
72 years old

Director
RITCHIE, George Edward
Resigned: 27 October 1999
Appointed Date: 06 July 1996
65 years old

Director
RITCHIE, George Edward
Resigned: 26 November 1994
Appointed Date: 30 July 1993
65 years old

Director
SINGLETON, Kevin
Resigned: 16 October 2009
Appointed Date: 22 March 2001
55 years old

Director
SPRINGATE, Susan
Resigned: 20 November 2012
Appointed Date: 09 March 1997
70 years old

Director
SPRINGATE, Susan
Resigned: 01 June 1992
70 years old

Director
TARRY, Elizabeth Anne
Resigned: 01 September 1993
Appointed Date: 30 July 1993
61 years old

Director
WARD, Leonard Albert
Resigned: 01 June 1991
89 years old

Director
WRIGHT, David Henry
Resigned: 04 November 2001
Appointed Date: 17 January 2000
88 years old

Director
WYATT, Andrew Robert
Resigned: 15 April 1994
Appointed Date: 30 July 1993
72 years old

BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED Events

22 Jul 2016
Confirmation statement made on 19 July 2016 with updates
26 May 2016
Total exemption full accounts made up to 31 December 2015
25 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 134

09 Jul 2015
Total exemption full accounts made up to 31 December 2014
23 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 128 more events
01 Mar 1988
Registered office changed on 01/03/88 from: 2 st james market, london, SW1 Y4SB

10 Aug 1987
Accounts made up to 31 March 1987

10 Aug 1987
Return made up to 22/04/87; full list of members

24 Jun 1986
Gazettable document

15 Nov 1985
Incorporation