CALVERSTOWN COURT MANAGEMENT LIMITED
BANSTEAD

Hellopages » Surrey » Reigate and Banstead » SM7 2LJ

Company number 01310157
Status Active
Incorporation Date 22 April 1977
Company Type Private Limited Company
Address 2ND FLOOR CURZON HOUSE, 24 HIGH STREET, BANSTEAD, SURREY, SM7 2LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Director's details changed for Miss Tessa Madeleine Impey on 3 November 2016. The most likely internet sites of CALVERSTOWN COURT MANAGEMENT LIMITED are www.calverstowncourtmanagement.co.uk, and www.calverstown-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Calverstown Court Management Limited is a Private Limited Company. The company registration number is 01310157. Calverstown Court Management Limited has been working since 22 April 1977. The present status of the company is Active. The registered address of Calverstown Court Management Limited is 2nd Floor Curzon House 24 High Street Banstead Surrey Sm7 2lj. The company`s financial liabilities are £1k. It is £0.31k against last year. The cash in hand is £1.4k. It is £0.31k against last year. And the total assets are £1.6k, which is £0.27k against last year. BARRELL, Timothy Andrew is a Director of the company. CALLAGHAN, Donna Ann is a Director of the company. IMPEY, Tessa Madeleine is a Director of the company. NUNAN, Claire Louise is a Director of the company. RAZZELL, Gregg Charles is a Director of the company. Secretary ANDREWS, Nathan Michael has been resigned. Secretary DARBYSHIRE, Gillian Mary has been resigned. Secretary DARBYSHIRE, Gillian Mary has been resigned. Secretary GORMAN, John has been resigned. Secretary HALL, Benjamin Martin has been resigned. Secretary MILNE, Andrew has been resigned. Secretary MURRAY, Simon Christopher has been resigned. Secretary SCOTT, Caroline Frances has been resigned. Secretary TIBBLES, Andrew Raymond has been resigned. Secretary TIERNEY, Clare has been resigned. Director ANDREWS, Nathan Michael has been resigned. Director BAILEY, Ian Christopher has been resigned. Director BASS, Karen has been resigned. Director CHIVERS, Nicola Louise has been resigned. Director COOK, Lawrence Joseph has been resigned. Director DARBYSHIRE, Gillian Mary has been resigned. Director DOMINICI, Maurizio has been resigned. Director EDWARDS, Derek John has been resigned. Director GORMAN, John has been resigned. Director HALL, Benjamin Martin has been resigned. Director HANOMAN, Nora Patricia has been resigned. Director KING, Joy has been resigned. Director MILNE, Andrew has been resigned. Director MURRAY, Simon Christopher has been resigned. Director RUMBLES, Stephen Peter has been resigned. Director SCOTT, Caroline Frances has been resigned. Director TIBBLES, Andrew Raymond has been resigned. Director TIERNEY, Clare has been resigned. Director TIERNEY, Clare has been resigned. Director WILLIAMS, Cheryl Ann has been resigned. Director WILLIAMSON, Adam Christopher has been resigned. The company operates in "Residents property management".


calverstown court management Key Finiance

LIABILITIES £1k
+45%
CASH £1.4k
+28%
TOTAL ASSETS £1.6k
+19%
All Financial Figures

Current Directors

Director
BARRELL, Timothy Andrew
Appointed Date: 14 March 2014
53 years old

Director
CALLAGHAN, Donna Ann
Appointed Date: 20 December 2007
53 years old

Director
IMPEY, Tessa Madeleine
Appointed Date: 18 March 2016
40 years old

Director
NUNAN, Claire Louise
Appointed Date: 20 November 2001
50 years old

Director
RAZZELL, Gregg Charles
Appointed Date: 30 June 2006
58 years old

Resigned Directors

Secretary
ANDREWS, Nathan Michael
Resigned: 13 April 2006
Appointed Date: 15 March 2005

Secretary
DARBYSHIRE, Gillian Mary
Resigned: 31 December 1998
Appointed Date: 01 September 1997

Secretary
DARBYSHIRE, Gillian Mary
Resigned: 17 October 1991

Secretary
GORMAN, John
Resigned: 01 April 1993
Appointed Date: 17 October 1991

Secretary
HALL, Benjamin Martin
Resigned: 24 June 2004
Appointed Date: 20 November 2001

Secretary
MILNE, Andrew
Resigned: 20 November 2001
Appointed Date: 31 December 1998

Secretary
MURRAY, Simon Christopher
Resigned: 18 March 1995
Appointed Date: 01 April 1993

Secretary
SCOTT, Caroline Frances
Resigned: 01 April 2009
Appointed Date: 30 June 2006

Secretary
TIBBLES, Andrew Raymond
Resigned: 18 March 1997
Appointed Date: 18 March 1995

Secretary
TIERNEY, Clare
Resigned: 01 September 1997
Appointed Date: 11 September 1996

Director
ANDREWS, Nathan Michael
Resigned: 13 April 2006
Appointed Date: 06 February 2003
49 years old

Director
BAILEY, Ian Christopher
Resigned: 21 February 1994
63 years old

Director
BASS, Karen
Resigned: 25 February 2000
Appointed Date: 30 July 1991
59 years old

Director
CHIVERS, Nicola Louise
Resigned: 17 February 2006
Appointed Date: 15 March 2005
51 years old

Director
COOK, Lawrence Joseph
Resigned: 20 December 1997
Appointed Date: 30 July 1991
59 years old

Director
DARBYSHIRE, Gillian Mary
Resigned: 24 August 2001
Appointed Date: 18 March 1995
62 years old

Director
DOMINICI, Maurizio
Resigned: 10 June 2016
Appointed Date: 30 June 2006
54 years old

Director
EDWARDS, Derek John
Resigned: 25 November 2003
Appointed Date: 11 August 1999
59 years old

Director
GORMAN, John
Resigned: 01 July 1998
Appointed Date: 30 July 1991
58 years old

Director
HALL, Benjamin Martin
Resigned: 24 June 2004
Appointed Date: 01 May 2000
51 years old

Director
HANOMAN, Nora Patricia
Resigned: 02 August 2006
Appointed Date: 15 March 2005
74 years old

Director
KING, Joy
Resigned: 30 July 1991
65 years old

Director
MILNE, Andrew
Resigned: 08 April 2004
Appointed Date: 31 December 1998
59 years old

Director
MURRAY, Simon Christopher
Resigned: 18 March 1995
61 years old

Director
RUMBLES, Stephen Peter
Resigned: 30 July 1991
66 years old

Director
SCOTT, Caroline Frances
Resigned: 14 March 2014
Appointed Date: 15 March 2005
49 years old

Director
TIBBLES, Andrew Raymond
Resigned: 01 July 1998
Appointed Date: 18 March 1995
54 years old

Director
TIERNEY, Clare
Resigned: 01 September 1997
Appointed Date: 11 September 1996
71 years old

Director
TIERNEY, Clare
Resigned: 11 September 1996
71 years old

Director
WILLIAMS, Cheryl Ann
Resigned: 01 September 1991
68 years old

Director
WILLIAMSON, Adam Christopher
Resigned: 10 September 2004
Appointed Date: 20 December 1997
49 years old

CALVERSTOWN COURT MANAGEMENT LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
03 Nov 2016
Director's details changed for Miss Tessa Madeleine Impey on 3 November 2016
03 Nov 2016
Director's details changed for Mr Gregg Charles Razzell on 24 October 2016
03 Nov 2016
Director's details changed for Donna Ann Callaghan on 3 November 2016
...
... and 120 more events
15 Jan 1988
Return made up to 30/11/87; full list of members

30 Nov 1987
Director resigned;new director appointed

30 Mar 1987
Director resigned;new director appointed

04 Mar 1987
Return made up to 26/11/86; full list of members

22 Apr 1977
Incorporation