6 PERCIVAL TERRACE MANAGEMENT COMPANY LIMITED
BANSTEAD

Hellopages » Surrey » Reigate and Banstead » SM7 3HF

Company number 04295255
Status Active
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address 2A CHALMERS ROAD, BANSTEAD, SURREY, SM7 3HF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 4 . The most likely internet sites of 6 PERCIVAL TERRACE MANAGEMENT COMPANY LIMITED are www.6percivalterracemanagementcompany.co.uk, and www.6-percival-terrace-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. 6 Percival Terrace Management Company Limited is a Private Limited Company. The company registration number is 04295255. 6 Percival Terrace Management Company Limited has been working since 27 September 2001. The present status of the company is Active. The registered address of 6 Percival Terrace Management Company Limited is 2a Chalmers Road Banstead Surrey Sm7 3hf. . FAUST, Michele Elaine is a Director of the company. HEALEY, Francesca is a Director of the company. Secretary BRIGNALL, Richard Charles has been resigned. Secretary BROWNING, Noelene has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director ANDREWS, John Paul has been resigned. Director BRIGNALL, Richard Charles has been resigned. Director BROWNING, Noelene has been resigned. Director CALDER, Susan Jane has been resigned. Director HUDSON, Annie has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
FAUST, Michele Elaine
Appointed Date: 31 July 2009
57 years old

Director
HEALEY, Francesca
Appointed Date: 09 October 2001
76 years old

Resigned Directors

Secretary
BRIGNALL, Richard Charles
Resigned: 31 March 2008
Appointed Date: 09 October 2001

Secretary
BROWNING, Noelene
Resigned: 31 May 2009
Appointed Date: 31 March 2008

Nominee Secretary
PENNSEC LIMITED
Resigned: 09 October 2001
Appointed Date: 27 September 2001

Director
ANDREWS, John Paul
Resigned: 08 August 2007
Appointed Date: 09 October 2001
63 years old

Director
BRIGNALL, Richard Charles
Resigned: 25 October 2010
Appointed Date: 09 October 2001
68 years old

Director
BROWNING, Noelene
Resigned: 04 June 2009
Appointed Date: 08 August 2007
76 years old

Director
CALDER, Susan Jane
Resigned: 31 July 2009
Appointed Date: 09 October 2001
65 years old

Director
HUDSON, Annie
Resigned: 03 November 2014
Appointed Date: 04 June 2009
59 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 09 October 2001
Appointed Date: 27 September 2001

Persons With Significant Control

Mrs Michele Elaine Faust
Notified on: 6 September 2016
57 years old
Nature of control: Has significant influence or control

6 PERCIVAL TERRACE MANAGEMENT COMPANY LIMITED Events

01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4

19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4

...
... and 61 more events
15 Oct 2001
Ad 09/10/01--------- £ si 3@1=3 £ ic 1/4
15 Oct 2001
Registered office changed on 15/10/01 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE
15 Oct 2001
Director resigned
15 Oct 2001
Secretary resigned
27 Sep 2001
Incorporation