PELTON COURT (FREEHOLD) LIMITED
EDENBRIDGE

Hellopages » Kent » Sevenoaks » TN8 6HF

Company number 02861422
Status Active
Incorporation Date 12 October 1993
Company Type Private Limited Company
Address SOUTHERN COUNTIES MGNT LIMITED, SUITE F12 EDEN HOUSE, ENTERPRISE WAY, EDENBRIDGE, KENT, TN8 6HF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 12 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of PELTON COURT (FREEHOLD) LIMITED are www.peltoncourtfreehold.co.uk, and www.pelton-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Pelton Court Freehold Limited is a Private Limited Company. The company registration number is 02861422. Pelton Court Freehold Limited has been working since 12 October 1993. The present status of the company is Active. The registered address of Pelton Court Freehold Limited is Southern Counties Mgnt Limited Suite F12 Eden House Enterprise Way Edenbridge Kent Tn8 6hf. . MANAGEMENT LIMITED, Southern Counties is a Secretary of the company. GREEN, Nigel is a Director of the company. HUMPHRIES, Lorraine Sarah is a Director of the company. KING, Daniel is a Director of the company. MARRIOTT, Alan Richard is a Director of the company. MICKELBURGH, Bernard Edwin Adolphus is a Director of the company. MUNDEN, Terezinha Branca Gomes is a Director of the company. WILLMER, Kathryn is a Director of the company. Secretary NELSON, Christopher David John has been resigned. Secretary MANAGEMENT DIRECT (UK) LIMITED has been resigned. Secretary MANAGEMENT DIRECT (UK) LTD has been resigned. Director MATHIESON, Neil Mckenzie has been resigned. Director MCCRACKEN, Stephen has been resigned. Director MINERVE, Beverley Anne has been resigned. Director MURPHY, Brendan Francis has been resigned. Director NELSON, Christopher David John has been resigned. Director NOSEK, Alina Teresa Janina has been resigned. Director OSBORN, Michael Vincent Isted has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MANAGEMENT LIMITED, Southern Counties
Appointed Date: 01 November 2008

Director
GREEN, Nigel
Appointed Date: 08 May 2006
70 years old

Director
HUMPHRIES, Lorraine Sarah
Appointed Date: 08 May 2006
53 years old

Director
KING, Daniel
Appointed Date: 19 May 2011
51 years old

Director
MARRIOTT, Alan Richard
Appointed Date: 29 March 1994
61 years old

Director
MICKELBURGH, Bernard Edwin Adolphus
Appointed Date: 29 March 1994
83 years old

Director
MUNDEN, Terezinha Branca Gomes
Appointed Date: 26 April 2004
67 years old

Director
WILLMER, Kathryn
Appointed Date: 29 March 1994
73 years old

Resigned Directors

Secretary
NELSON, Christopher David John
Resigned: 31 October 2008
Appointed Date: 12 October 1993

Secretary
MANAGEMENT DIRECT (UK) LIMITED
Resigned: 31 October 2008
Appointed Date: 01 January 2008

Secretary
MANAGEMENT DIRECT (UK) LTD
Resigned: 31 October 2008
Appointed Date: 01 May 2007

Director
MATHIESON, Neil Mckenzie
Resigned: 31 October 2008
Appointed Date: 29 March 1994
62 years old

Director
MCCRACKEN, Stephen
Resigned: 28 April 2006
Appointed Date: 26 April 2004
62 years old

Director
MINERVE, Beverley Anne
Resigned: 01 October 2010
Appointed Date: 03 May 2000
58 years old

Director
MURPHY, Brendan Francis
Resigned: 16 May 2003
Appointed Date: 29 March 1994
65 years old

Director
NELSON, Christopher David John
Resigned: 29 March 1994
Appointed Date: 12 October 1993
78 years old

Director
NOSEK, Alina Teresa Janina
Resigned: 29 March 1994
Appointed Date: 12 October 1993
69 years old

Director
OSBORN, Michael Vincent Isted
Resigned: 23 February 1997
Appointed Date: 29 March 1994
59 years old

PELTON COURT (FREEHOLD) LIMITED Events

25 Nov 2016
Accounts for a dormant company made up to 31 October 2016
18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
12 Jan 2016
Accounts for a dormant company made up to 31 October 2015
19 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20

25 Nov 2014
Accounts for a dormant company made up to 31 October 2014
...
... and 73 more events
18 May 1994
New director appointed

18 May 1994
New director appointed

18 May 1994
New director appointed

18 May 1994
New director appointed

12 Oct 1993
Incorporation