SUNNINGDALE GARDENS MANAGEMENT COMPANY LIMITED
BROADSTONE

Hellopages » Dorset » Poole » BH18 9BF

Company number 03034388
Status Active
Incorporation Date 17 March 1995
Company Type Private Limited Company
Address 3 SUNNINGDALE GARDENS, BROADSTONE, DORSET, ENGLAND, BH18 9BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Registered office address changed from Harmony Lock Park Homer Road Colehill Wimborne Dorset BH21 2SP to 3 Sunningdale Gardens Broadstone Dorset BH18 9BF on 3 November 2016; Appointment of Mr Daniel Adrian Holland as a director on 2 November 2016. The most likely internet sites of SUNNINGDALE GARDENS MANAGEMENT COMPANY LIMITED are www.sunningdalegardensmanagementcompany.co.uk, and www.sunningdale-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Poole Rail Station is 3.4 miles; to Branksome Rail Station is 4.4 miles; to Bournemouth Rail Station is 6.5 miles; to Wareham Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunningdale Gardens Management Company Limited is a Private Limited Company. The company registration number is 03034388. Sunningdale Gardens Management Company Limited has been working since 17 March 1995. The present status of the company is Active. The registered address of Sunningdale Gardens Management Company Limited is 3 Sunningdale Gardens Broadstone Dorset England Bh18 9bf. . MARSHALL, Stuart Charles is a Secretary of the company. HOLLAND, Daniel Adrian is a Director of the company. MARSHALL, Stuart Charles is a Director of the company. PERREN, Jill is a Director of the company. Secretary ALLEN, Ronald William has been resigned. Secretary CANHAM, Beverley has been resigned. Secretary COLES MILLER (SECRETARIES) LIMITED has been resigned. Secretary DARLEY, Penelope has been resigned. Secretary PEEK, Penelope has been resigned. Secretary WHITE, Diane Joy Rousell has been resigned. Secretary WHITE, Stanley Herbert has been resigned. Secretary WHITE, Stanley Herbert has been resigned. Director ALLEN, Ronald William has been resigned. Director BRANDRICK, Victor has been resigned. Director CANHAM, Beverley has been resigned. Director COLES MILLER (NOMINEES) LIMITED has been resigned. Director DARLEY, Penelope has been resigned. Director GARDENER, George Edwin has been resigned. Director PATCHTON, Margaret Ann has been resigned. Director PEEK, Andrew James has been resigned. Director PEEK, Penelope has been resigned. Director PERREN, Alan has been resigned. Director SHUTTE, Francis Richard has been resigned. Director WHITE, Diane Joy Rousell has been resigned. Director WHITE, Stanley Herbert has been resigned. Director WHITE, Stanley Herbert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARSHALL, Stuart Charles
Appointed Date: 02 November 2016

Director
HOLLAND, Daniel Adrian
Appointed Date: 02 November 2016
40 years old

Director
MARSHALL, Stuart Charles
Appointed Date: 02 November 2016
82 years old

Director
PERREN, Jill
Appointed Date: 12 June 2015
85 years old

Resigned Directors

Secretary
ALLEN, Ronald William
Resigned: 30 May 1998
Appointed Date: 05 July 1995

Secretary
CANHAM, Beverley
Resigned: 14 September 2006
Appointed Date: 16 August 2004

Secretary
COLES MILLER (SECRETARIES) LIMITED
Resigned: 05 July 1995
Appointed Date: 17 March 1995

Secretary
DARLEY, Penelope
Resigned: 15 October 2003
Appointed Date: 23 August 2002

Secretary
PEEK, Penelope
Resigned: 01 November 2016
Appointed Date: 15 September 2006

Secretary
WHITE, Diane Joy Rousell
Resigned: 14 December 2000
Appointed Date: 30 May 1998

Secretary
WHITE, Stanley Herbert
Resigned: 16 August 2004
Appointed Date: 27 October 2003

Secretary
WHITE, Stanley Herbert
Resigned: 22 August 2002
Appointed Date: 14 December 2000

Director
ALLEN, Ronald William
Resigned: 30 May 1998
Appointed Date: 05 July 1995
101 years old

Director
BRANDRICK, Victor
Resigned: 12 April 2011
Appointed Date: 30 May 1998
99 years old

Director
CANHAM, Beverley
Resigned: 14 September 2006
Appointed Date: 27 October 2003
73 years old

Director
COLES MILLER (NOMINEES) LIMITED
Resigned: 05 July 1995
Appointed Date: 17 March 1995

Director
DARLEY, Penelope
Resigned: 23 August 2002
Appointed Date: 20 August 1998
69 years old

Director
GARDENER, George Edwin
Resigned: 30 May 1998
Appointed Date: 05 July 1995
93 years old

Director
PATCHTON, Margaret Ann
Resigned: 30 March 2010
Appointed Date: 30 May 1998
103 years old

Director
PEEK, Andrew James
Resigned: 01 November 2016
Appointed Date: 15 September 2006
76 years old

Director
PEEK, Penelope
Resigned: 01 November 2016
Appointed Date: 15 September 2006
69 years old

Director
PERREN, Alan
Resigned: 15 April 2015
Appointed Date: 12 April 2011
92 years old

Director
SHUTTE, Francis Richard
Resigned: 30 May 1998
Appointed Date: 05 July 1995
105 years old

Director
WHITE, Diane Joy Rousell
Resigned: 14 December 2000
Appointed Date: 30 May 1998
98 years old

Director
WHITE, Stanley Herbert
Resigned: 25 September 2007
Appointed Date: 23 August 2002
101 years old

Director
WHITE, Stanley Herbert
Resigned: 22 August 2002
Appointed Date: 14 December 2000
101 years old

Persons With Significant Control

Mr Stuart Charles Marshall
Notified on: 2 November 2016
82 years old
Nature of control: Has significant influence or control

SUNNINGDALE GARDENS MANAGEMENT COMPANY LIMITED Events

12 Mar 2017
Confirmation statement made on 12 March 2017 with updates
03 Nov 2016
Registered office address changed from Harmony Lock Park Homer Road Colehill Wimborne Dorset BH21 2SP to 3 Sunningdale Gardens Broadstone Dorset BH18 9BF on 3 November 2016
03 Nov 2016
Appointment of Mr Daniel Adrian Holland as a director on 2 November 2016
03 Nov 2016
Appointment of Mr Stuart Charles Marshall as a director on 2 November 2016
03 Nov 2016
Appointment of Mr Stuart Charles Marshall as a secretary on 2 November 2016
...
... and 103 more events
01 Jun 1995
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

01 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 May 1995
Company name changed rhetor 18 LIMITED\certificate issued on 30/05/95
16 May 1995
£ nc 1000/2 09/05/95
17 Mar 1995
Incorporation