CARONIA COURT MANAGEMENT COMPANY LIMITED
CRICKHOWELL

Hellopages » Powys » Powys » NP8 1BD

Company number 03626487
Status Active
Incorporation Date 4 September 1998
Company Type Private Limited Company
Address 1 HIGH STREET, CRICKHOWELL, POWYS, NP8 1BD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Amanda Susan Clark as a director on 18 July 2016; Confirmation statement made on 4 September 2016 with updates. The most likely internet sites of CARONIA COURT MANAGEMENT COMPANY LIMITED are www.caroniacourtmanagementcompany.co.uk, and www.caronia-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Caronia Court Management Company Limited is a Private Limited Company. The company registration number is 03626487. Caronia Court Management Company Limited has been working since 04 September 1998. The present status of the company is Active. The registered address of Caronia Court Management Company Limited is 1 High Street Crickhowell Powys Np8 1bd. . CATHERINE A WILLIAMS LTD is a Secretary of the company. CHUAH, Siew Peng, Dr is a Director of the company. CLARK, Amanda Susan is a Director of the company. GALLON, Daniel James, Dr is a Director of the company. LATUNOV, Ivan is a Director of the company. SAUNDERS, Michael Gerson is a Director of the company. SLAFFER, Matthew is a Director of the company. Secretary BING, Mark Stuart has been resigned. Secretary SAUNDERS, Michael Gerson has been resigned. Secretary SCOTT, Matthew Robert has been resigned. Secretary BADGER HAKIM SECRETARIES LIMITED has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director GOUGH, Raeleen has been resigned. Director MANNERS, Steven John has been resigned. Director MESSENGER, Robert Douglas has been resigned. Director VAN DER KROFT, Jeroem Floris has been resigned. Director WELLS, John Alexander has been resigned. Director WICKBOLD, Kirsten Louise has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CATHERINE A WILLIAMS LTD
Appointed Date: 07 February 2012

Director
CHUAH, Siew Peng, Dr
Appointed Date: 26 July 2011
65 years old

Director
CLARK, Amanda Susan
Appointed Date: 18 July 2016
60 years old

Director
GALLON, Daniel James, Dr
Appointed Date: 27 August 2014
48 years old

Director
LATUNOV, Ivan
Appointed Date: 01 June 2012
55 years old

Director
SAUNDERS, Michael Gerson
Appointed Date: 01 August 2009
87 years old

Director
SLAFFER, Matthew
Appointed Date: 27 August 2014
42 years old

Resigned Directors

Secretary
BING, Mark Stuart
Resigned: 21 June 2005
Appointed Date: 04 September 1998

Secretary
SAUNDERS, Michael Gerson
Resigned: 01 August 2009
Appointed Date: 28 July 2006

Secretary
SCOTT, Matthew Robert
Resigned: 28 July 2006
Appointed Date: 21 June 2005

Secretary
BADGER HAKIM SECRETARIES LIMITED
Resigned: 31 January 2012
Appointed Date: 01 August 2009

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 04 September 1998
Appointed Date: 04 September 1998

Director
GOUGH, Raeleen
Resigned: 31 May 2013
Appointed Date: 28 July 2006
53 years old

Director
MANNERS, Steven John
Resigned: 18 June 2002
Appointed Date: 04 September 1998
59 years old

Director
MESSENGER, Robert Douglas
Resigned: 02 March 2011
Appointed Date: 09 July 2003
49 years old

Director
VAN DER KROFT, Jeroem Floris
Resigned: 25 August 2006
Appointed Date: 18 June 2002
52 years old

Director
WELLS, John Alexander
Resigned: 29 November 2013
Appointed Date: 30 May 2007
45 years old

Director
WICKBOLD, Kirsten Louise
Resigned: 09 July 2003
Appointed Date: 04 September 1998
52 years old

Director
UK INCORPORATIONS LIMITED
Resigned: 04 September 1998
Appointed Date: 04 September 1998

CARONIA COURT MANAGEMENT COMPANY LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 30 June 2016
27 Sep 2016
Appointment of Amanda Susan Clark as a director on 18 July 2016
09 Sep 2016
Confirmation statement made on 4 September 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 30 June 2015
24 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 15

...
... and 68 more events
06 Oct 1998
New secretary appointed
06 Oct 1998
Registered office changed on 06/10/98 from: 85 south street dorking surrey RH4 2LA
06 Oct 1998
Director resigned
06 Oct 1998
Secretary resigned
04 Sep 1998
Incorporation