FELLOWES PLAIN HOMES (NO.3) MANAGEMENT COMPANY LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 4SF
Company number 05389835
Status Active
Incorporation Date 11 March 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WATSONS, 1 BANK PLAIN, NORWICH, NR2 4SF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Previous accounting period shortened from 30 June 2017 to 31 December 2016; Total exemption full accounts made up to 30 June 2016. The most likely internet sites of FELLOWES PLAIN HOMES (NO.3) MANAGEMENT COMPANY LIMITED are www.fellowesplainhomesno3managementcompany.co.uk, and www.fellowes-plain-homes-no-3-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Fellowes Plain Homes No 3 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05389835. Fellowes Plain Homes No 3 Management Company Limited has been working since 11 March 2005. The present status of the company is Active. The registered address of Fellowes Plain Homes No 3 Management Company Limited is Watsons 1 Bank Plain Norwich Nr2 4sf. . THURSTON, Charles James is a Secretary of the company. MORSE, Valerie Joyce is a Director of the company. PILCH, Marny is a Director of the company. Secretary PARTNERSHIP, Edwin Watson has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director DUNN, Clive Robert has been resigned. Director GIBBS, Jonathan Stanley has been resigned. Director MADMAN, Alan Frank has been resigned. Director NEWMAN, Andrew David has been resigned. Director STARK, Michael Haswell has been resigned. Director TOOLEY, Joyce Lilian has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
THURSTON, Charles James
Appointed Date: 01 December 2013

Director
MORSE, Valerie Joyce
Appointed Date: 21 October 2014
77 years old

Director
PILCH, Marny
Appointed Date: 29 May 2007
80 years old

Resigned Directors

Secretary
PARTNERSHIP, Edwin Watson
Resigned: 01 December 2013
Appointed Date: 04 September 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 July 2008
Appointed Date: 11 March 2005

Director
DUNN, Clive Robert
Resigned: 01 November 2009
Appointed Date: 29 May 2007
75 years old

Director
GIBBS, Jonathan Stanley
Resigned: 20 September 2007
Appointed Date: 14 July 2006
63 years old

Director
MADMAN, Alan Frank
Resigned: 20 September 2007
Appointed Date: 14 July 2006
72 years old

Director
NEWMAN, Andrew David
Resigned: 21 May 2012
Appointed Date: 29 May 2007
78 years old

Director
STARK, Michael Haswell
Resigned: 01 September 2014
Appointed Date: 03 February 2010
78 years old

Director
TOOLEY, Joyce Lilian
Resigned: 09 June 2015
Appointed Date: 15 October 2013
82 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 14 July 2006
Appointed Date: 11 March 2005

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 14 July 2006
Appointed Date: 11 March 2005

FELLOWES PLAIN HOMES (NO.3) MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
22 Feb 2017
Previous accounting period shortened from 30 June 2017 to 31 December 2016
27 Jan 2017
Total exemption full accounts made up to 30 June 2016
07 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

29 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
...
... and 44 more events
25 Jul 2006
Director resigned
21 Apr 2006
Annual return made up to 11/03/06
  • 363(287) ‐ Registered office changed on 21/04/06

20 Sep 2005
Accounting reference date shortened from 31/03/06 to 31/12/05
21 Mar 2005
Resolutions
  • ELRES ‐ Elective resolution

11 Mar 2005
Incorporation