PROVIDENCE HOUSE (WALLINGTON) MANAGEMENT COMPANY LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7AG
Company number 06344620
Status Active
Incorporation Date 16 August 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GEORGIAN HOUSE, 37 BELL STREET, REIGATE, SURREY, RH2 7AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Secretary's details changed for Gordon & Company (Property Consultants) Limited on 1 May 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PROVIDENCE HOUSE (WALLINGTON) MANAGEMENT COMPANY LIMITED are www.providencehousewallingtonmanagementcompany.co.uk, and www.providence-house-wallington-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Providence House Wallington Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06344620. Providence House Wallington Management Company Limited has been working since 16 August 2007. The present status of the company is Active. The registered address of Providence House Wallington Management Company Limited is The Georgian House 37 Bell Street Reigate Surrey Rh2 7ag. . GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED is a Secretary of the company. CLARK, Katherine Mary Jane is a Director of the company. RUSHIE, Jeff is a Director of the company. SKINNER, Deborah is a Director of the company. Secretary FAIRBROTHER, Paul Anthony has been resigned. Secretary HOPKINS, Paul Wallace has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARSON, Gary has been resigned. Director COOPER, Paul David has been resigned. Director HACK, Matthew has been resigned. Director HOPKINS, Paul Wallace has been resigned. Director MADDOX, Darren Edward has been resigned. Director RAGGETT, Lydia has been resigned. Director RUSHIE, Jeff has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Appointed Date: 18 May 2015

Director
CLARK, Katherine Mary Jane
Appointed Date: 09 January 2013
46 years old

Director
RUSHIE, Jeff
Appointed Date: 18 March 2012
57 years old

Director
SKINNER, Deborah
Appointed Date: 29 November 2013
53 years old

Resigned Directors

Secretary
FAIRBROTHER, Paul Anthony
Resigned: 18 May 2015
Appointed Date: 18 January 2008

Secretary
HOPKINS, Paul Wallace
Resigned: 18 January 2008
Appointed Date: 16 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 August 2007
Appointed Date: 16 August 2007

Director
CARSON, Gary
Resigned: 01 June 2012
Appointed Date: 30 July 2009
60 years old

Director
COOPER, Paul David
Resigned: 30 June 2008
Appointed Date: 16 August 2007
57 years old

Director
HACK, Matthew
Resigned: 30 September 2008
Appointed Date: 30 June 2008
41 years old

Director
HOPKINS, Paul Wallace
Resigned: 30 June 2008
Appointed Date: 16 August 2007
61 years old

Director
MADDOX, Darren Edward
Resigned: 30 June 2008
Appointed Date: 16 August 2007
54 years old

Director
RAGGETT, Lydia
Resigned: 30 September 2008
Appointed Date: 30 June 2008
44 years old

Director
RUSHIE, Jeff
Resigned: 22 February 2011
Appointed Date: 16 June 2008
57 years old

PROVIDENCE HOUSE (WALLINGTON) MANAGEMENT COMPANY LIMITED Events

18 Aug 2016
Confirmation statement made on 16 August 2016 with updates
18 Aug 2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 1 May 2016
13 Jun 2016
Accounts for a dormant company made up to 31 December 2015
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 16 August 2015 no member list
...
... and 37 more events
23 Jun 2008
Director appointed jeff rushie
05 Feb 2008
Registered office changed on 05/02/08 from: linden house guards avenue caterham surrey CR3 5XL
01 Feb 2008
New secretary appointed
29 Aug 2007
Secretary resigned
16 Aug 2007
Incorporation