WARWICK PLACE (REIGATE) MANAGEMENT COMPANY LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7AG
Company number 05730414
Status Active
Incorporation Date 6 March 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GEORGIAN HOUSE, 37 BELL STREET, REIGATE, SURREY, ENGLAND, RH2 7AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 6 March 2016 no member list. The most likely internet sites of WARWICK PLACE (REIGATE) MANAGEMENT COMPANY LIMITED are www.warwickplacereigatemanagementcompany.co.uk, and www.warwick-place-reigate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Warwick Place Reigate Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05730414. Warwick Place Reigate Management Company Limited has been working since 06 March 2006. The present status of the company is Active. The registered address of Warwick Place Reigate Management Company Limited is The Georgian House 37 Bell Street Reigate Surrey England Rh2 7ag. . DICKER, Christopher Edward is a Director of the company. HIPPERSON, Anthony James is a Director of the company. LIDDLE, Stephen is a Director of the company. RAYSON, Catherine Jane is a Director of the company. Secretary BARRACLOUGH, Richard has been resigned. Secretary FAIRBROTHER, Paul Anthony has been resigned. Secretary GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED has been resigned. Director CHAMPNESS, Nicholas Paul has been resigned. Director COOPER, Paul David has been resigned. Director DUDLEY, Claire Marie has been resigned. Director FOLEY, Kevin Paul has been resigned. Director MADDOX, Darren Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
DICKER, Christopher Edward
Appointed Date: 10 February 2009
40 years old

Director
HIPPERSON, Anthony James
Appointed Date: 31 March 2015
50 years old

Director
LIDDLE, Stephen
Appointed Date: 11 September 2013
73 years old

Director
RAYSON, Catherine Jane
Appointed Date: 27 September 2006
62 years old

Resigned Directors

Secretary
BARRACLOUGH, Richard
Resigned: 21 February 2007
Appointed Date: 06 March 2006

Secretary
FAIRBROTHER, Paul Anthony
Resigned: 14 September 2015
Appointed Date: 21 February 2007

Secretary
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Resigned: 01 November 2015
Appointed Date: 14 September 2015

Director
CHAMPNESS, Nicholas Paul
Resigned: 21 February 2007
Appointed Date: 06 March 2006
59 years old

Director
COOPER, Paul David
Resigned: 21 February 2007
Appointed Date: 06 March 2006
57 years old

Director
DUDLEY, Claire Marie
Resigned: 25 January 2011
Appointed Date: 19 April 2007
43 years old

Director
FOLEY, Kevin Paul
Resigned: 21 February 2007
Appointed Date: 06 March 2006
68 years old

Director
MADDOX, Darren Edward
Resigned: 21 February 2007
Appointed Date: 06 March 2006
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 2007
Appointed Date: 06 March 2006

WARWICK PLACE (REIGATE) MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
29 Apr 2016
Total exemption full accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 6 March 2016 no member list
11 Mar 2016
Registered office address changed from C/O Gordon & Co 37 Bell Street Reigate Surrey RH2 7AQ England to The Georgian House 37 Bell Street Reigate Surrey RH2 7AG on 11 March 2016
03 Dec 2015
Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ England to C/O Gordon & Co 37 Bell Street Reigate Surrey RH2 7AQ on 3 December 2015
...
... and 44 more events
24 Mar 2007
Registered office changed on 24/03/07 from: cowley business park cowley uxbridge middlesex UB8 2AL
24 Mar 2007
New secretary appointed
10 Oct 2006
New director appointed
14 Mar 2006
Secretary resigned
06 Mar 2006
Incorporation