SPORTSMANS COURT MANAGEMENT CO LTD
ALDERSHOT

Hellopages » Hampshire » Rushmoor » GU11 1TS

Company number 03603331
Status Active
Incorporation Date 24 July 1998
Company Type Private Limited Company
Address FLAT 1 SPORTSMANS COURT, 213 HIGH STREET, ALDERSHOT, GU11 1TS
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 Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of SPORTSMANS COURT MANAGEMENT CO LTD are www.sportsmanscourtmanagementco.co.uk, and www.sportsmans-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Ash Vale Rail Station is 2.2 miles; to Blackwater Rail Station is 5.8 miles; to Bentley (Hants) Rail Station is 6.7 miles; to Bagshot Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sportsmans Court Management Co Ltd is a Private Limited Company. The company registration number is 03603331. Sportsmans Court Management Co Ltd has been working since 24 July 1998. The present status of the company is Active. The registered address of Sportsmans Court Management Co Ltd is Flat 1 Sportsmans Court 213 High Street Aldershot Gu11 1ts. The cash in hand is £0k. It is £0k against last year. . HAGGER, Catherine is a Director of the company. KEITH, Dianne Margaret is a Director of the company. PANCHEV, Krasimir Borislavov is a Director of the company. REHMAN, Atiq-Ur, Dr is a Director of the company. SAVIN, Charles Robert Mcelwain is a Director of the company. Secretary BARNES, Sharron Elizabeth has been resigned. Secretary LITWIN, Mark has been resigned. Secretary TANNER, Steven James has been resigned. Director BARNES, Sharron Elizabeth has been resigned. Director LITWIN, Mark has been resigned. Director MAPP, Dean Jeffrey has been resigned. Director MASKELL, Peter Duncan has been resigned. Director RANDALL, Timothy Paul has been resigned. Director STEPHENSON, Julie Madeliene has been resigned. Director STEPHENSON, Paul has been resigned. Director WILLIAMS, Kirsty has been resigned. The company operates in "Residents property management".


sportsmans court management co Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HAGGER, Catherine
Appointed Date: 08 February 2011
54 years old

Director
KEITH, Dianne Margaret
Appointed Date: 03 September 2007
78 years old

Director
PANCHEV, Krasimir Borislavov
Appointed Date: 03 September 2007
54 years old

Director
REHMAN, Atiq-Ur, Dr
Appointed Date: 05 June 2008
83 years old

Director
SAVIN, Charles Robert Mcelwain
Appointed Date: 25 August 2014
40 years old

Resigned Directors

Secretary
BARNES, Sharron Elizabeth
Resigned: 07 February 2005
Appointed Date: 24 July 1998

Secretary
LITWIN, Mark
Resigned: 08 February 2011
Appointed Date: 07 February 2005

Secretary
TANNER, Steven James
Resigned: 07 February 2005
Appointed Date: 15 December 2001

Director
BARNES, Sharron Elizabeth
Resigned: 07 February 2005
Appointed Date: 15 December 2001

Director
LITWIN, Mark
Resigned: 08 February 2011
Appointed Date: 07 February 2005
63 years old

Director
MAPP, Dean Jeffrey
Resigned: 25 August 2014
Appointed Date: 27 March 2010
67 years old

Director
MASKELL, Peter Duncan
Resigned: 05 June 2008
Appointed Date: 03 September 2007
57 years old

Director
RANDALL, Timothy Paul
Resigned: 01 January 2001
Appointed Date: 24 July 1998
66 years old

Director
STEPHENSON, Julie Madeliene
Resigned: 05 February 2010
Appointed Date: 03 September 2007
55 years old

Director
STEPHENSON, Paul
Resigned: 05 February 2010
Appointed Date: 03 September 2007
58 years old

Director
WILLIAMS, Kirsty
Resigned: 24 April 2008
Appointed Date: 07 February 2005
50 years old

SPORTSMANS COURT MANAGEMENT CO LTD Events

08 Apr 2017
Accounts for a dormant company made up to 31 July 2016
08 Apr 2017
Confirmation statement made on 7 February 2017 with updates
02 Apr 2016
Accounts for a dormant company made up to 31 July 2015
12 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 5

21 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 61 more events
16 Sep 1998
New secretary appointed
02 Sep 1998
Registered office changed on 02/09/98 from: 85 south street dorking surrey RH4 2LA
02 Sep 1998
Secretary resigned
02 Sep 1998
Director resigned
24 Jul 1998
Incorporation