COURTLAND PROPERTY MANAGEMENT LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7LY

Company number 04015954
Status Active
Incorporation Date 16 June 2000
Company Type Private Limited Company
Address 269 FARNBOROUGH ROAD, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 7LY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 16 June 2016. List of shareholders has changed Statement of capital on 2016-09-21 GBP 72 ; Statement of capital following an allotment of shares on 4 December 2015 GBP 72 . The most likely internet sites of COURTLAND PROPERTY MANAGEMENT LIMITED are www.courtlandpropertymanagement.co.uk, and www.courtland-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Blackwater Rail Station is 2.7 miles; to Ash Rail Station is 3.6 miles; to Bagshot Rail Station is 5.5 miles; to Bentley (Hants) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtland Property Management Limited is a Private Limited Company. The company registration number is 04015954. Courtland Property Management Limited has been working since 16 June 2000. The present status of the company is Active. The registered address of Courtland Property Management Limited is 269 Farnborough Road Farnborough Hampshire United Kingdom Gu14 7ly. . LACHLAN, Paul Kenneth is a Secretary of the company. LACHLAN, Paul Kenneth is a Director of the company. WAGSTAFF, Anthony John is a Director of the company. WHITEHEAD, David Paul is a Director of the company. Secretary WILLIAMS, Richard Aled has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BERNAMONT-RANN, Gwendoline has been resigned. Director BURTON, Tina has been resigned. Director GESSEY, Jane has been resigned. Director HAMILTON, Carol Elizabeth has been resigned. Director MITCHELL, Alistair David Rowe has been resigned. Director PANNETT, Marion has been resigned. Director PEARCE, Roselyn Grace has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LACHLAN, Paul Kenneth
Appointed Date: 17 November 2008

Director
LACHLAN, Paul Kenneth
Appointed Date: 01 January 2004
73 years old

Director
WAGSTAFF, Anthony John
Appointed Date: 01 April 2013
87 years old

Director
WHITEHEAD, David Paul
Appointed Date: 16 June 2000
81 years old

Resigned Directors

Secretary
WILLIAMS, Richard Aled
Resigned: 30 April 2008
Appointed Date: 16 June 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000

Director
BERNAMONT-RANN, Gwendoline
Resigned: 31 October 2013
Appointed Date: 01 October 2008
77 years old

Director
BURTON, Tina
Resigned: 15 March 2012
Appointed Date: 01 January 2011
68 years old

Director
GESSEY, Jane
Resigned: 02 July 2010
Appointed Date: 24 January 2008
63 years old

Director
HAMILTON, Carol Elizabeth
Resigned: 31 May 2004
Appointed Date: 16 June 2000
69 years old

Director
MITCHELL, Alistair David Rowe
Resigned: 02 July 2007
Appointed Date: 01 January 2006
50 years old

Director
PANNETT, Marion
Resigned: 02 March 2008
Appointed Date: 16 June 2000
92 years old

Director
PEARCE, Roselyn Grace
Resigned: 15 January 2003
Appointed Date: 01 January 2002
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000

COURTLAND PROPERTY MANAGEMENT LIMITED Events

08 May 2017
Total exemption small company accounts made up to 30 September 2016
21 Sep 2016
Annual return made up to 16 June 2016. List of shareholders has changed
Statement of capital on 2016-09-21
  • GBP 72

20 Jul 2016
Statement of capital following an allotment of shares on 4 December 2015
  • GBP 72

26 Feb 2016
Total exemption small company accounts made up to 30 September 2015
22 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 71

...
... and 52 more events
11 Sep 2000
New director appointed
11 Sep 2000
Director resigned
11 Sep 2000
Secretary resigned
11 Sep 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Jun 2000
Incorporation