CONSORT VILLAGE MANAGEMENT COMPANY LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL3 5TX
Company number 02974613
Status Active
Incorporation Date 6 October 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 CONSORT CLOSE, HARTLEY, PLYMOUTH, DEVON, PL3 5TX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Mrs Kathleen Wright as a secretary on 11 January 2017; Termination of appointment of Myrna Webb as a director on 11 January 2017; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of CONSORT VILLAGE MANAGEMENT COMPANY LIMITED are www.consortvillagemanagementcompany.co.uk, and www.consort-village-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Consort Village Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02974613. Consort Village Management Company Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Consort Village Management Company Limited is 20 Consort Close Hartley Plymouth Devon Pl3 5tx. The company`s financial liabilities are £105.94k. It is £24.91k against last year. And the total assets are £107.95k, which is £25.59k against last year. HADDON, Peter is a Secretary of the company. WRIGHT, Kathleen is a Secretary of the company. HOLLAND, Michael William is a Director of the company. HORNSBY, William John is a Director of the company. Secretary CLARKE, Carol has been resigned. Secretary HORWICH, Otto Camillo has been resigned. Secretary KITTLE, Leonard Charles has been resigned. Secretary RAYNER, Louis Peveril has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWDEN, Audrey Penelope has been resigned. Director GOODCHILD, Leonard has been resigned. Director HORWICH, Otto Camillo has been resigned. Director KITTLE, David George has been resigned. Director KITTLE, Leonard Charles has been resigned. Director MAUNDER, Leslie James has been resigned. Director TURNER, Altham has been resigned. Director UGLOW, Frederick George has been resigned. Director WEBB, Myrna has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


consort village management company Key Finiance

LIABILITIES £105.94k
+30%
CASH n/a
TOTAL ASSETS £107.95k
+31%
All Financial Figures

Current Directors

Secretary
HADDON, Peter
Appointed Date: 07 December 2011

Secretary
WRIGHT, Kathleen
Appointed Date: 11 January 2017

Director
HOLLAND, Michael William
Appointed Date: 08 September 2015
82 years old

Director
HORNSBY, William John
Appointed Date: 23 February 2015
82 years old

Resigned Directors

Secretary
CLARKE, Carol
Resigned: 15 May 2000
Appointed Date: 03 January 1997

Secretary
HORWICH, Otto Camillo
Resigned: 01 October 2000
Appointed Date: 15 May 2000

Secretary
KITTLE, Leonard Charles
Resigned: 03 January 1997
Appointed Date: 29 December 1994

Secretary
RAYNER, Louis Peveril
Resigned: 19 January 2016
Appointed Date: 01 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 December 1994
Appointed Date: 06 October 1994

Director
BOWDEN, Audrey Penelope
Resigned: 25 January 2006
Appointed Date: 01 February 2003
94 years old

Director
GOODCHILD, Leonard
Resigned: 26 January 2016
Appointed Date: 22 October 1998
96 years old

Director
HORWICH, Otto Camillo
Resigned: 01 February 2008
Appointed Date: 01 February 2003
108 years old

Director
KITTLE, David George
Resigned: 24 January 1997
Appointed Date: 29 December 1994
80 years old

Director
KITTLE, Leonard Charles
Resigned: 30 September 1999
Appointed Date: 29 December 1994
80 years old

Director
MAUNDER, Leslie James
Resigned: 23 February 2015
Appointed Date: 01 June 2008
83 years old

Director
TURNER, Altham
Resigned: 11 February 1999
Appointed Date: 24 January 1997
111 years old

Director
UGLOW, Frederick George
Resigned: 10 August 1998
Appointed Date: 24 January 1997
106 years old

Director
WEBB, Myrna
Resigned: 11 January 2017
Appointed Date: 27 May 1999
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 December 1994
Appointed Date: 06 October 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 29 December 1994
Appointed Date: 06 October 1994

CONSORT VILLAGE MANAGEMENT COMPANY LIMITED Events

11 Jan 2017
Appointment of Mrs Kathleen Wright as a secretary on 11 January 2017
11 Jan 2017
Termination of appointment of Myrna Webb as a director on 11 January 2017
24 Aug 2016
Confirmation statement made on 18 August 2016 with updates
26 Jan 2016
Termination of appointment of Leonard Goodchild as a director on 26 January 2016
20 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 76 more events
11 Jan 1995
Registered office changed on 11/01/95 from: 1 mitchell lane bristol BS1 6BU

11 Jan 1995
Director resigned;new director appointed

11 Jan 1995
New director appointed

11 Jan 1995
Secretary resigned;new secretary appointed;director resigned

06 Oct 1994
Incorporation