IMPERIAL COURT (NEWBURY) MANAGEMENT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 04001291
Status Active
Incorporation Date 24 May 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 24 May 2016 no member list; Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016. The most likely internet sites of IMPERIAL COURT (NEWBURY) MANAGEMENT LIMITED are www.imperialcourtnewburymanagement.co.uk, and www.imperial-court-newbury-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Imperial Court Newbury Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04001291. Imperial Court Newbury Management Limited has been working since 24 May 2000. The present status of the company is Active. The registered address of Imperial Court Newbury Management Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. GATES, Helen Louise is a Director of the company. GRAINGER, Peter Fraser is a Director of the company. ROOTS, Peter Anthony is a Director of the company. STACEY, Richard is a Director of the company. Secretary KISLINGBURY, Robert Philip has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director BREWER, Kenneth Harry has been resigned. Director CZEZOWSKI, Jan Miroslaw has been resigned. Director HALSEY, Anthony Michael James has been resigned. Director MADDEN, Kathleen has been resigned. Director MCEVOY, Timothy Gerard Joseph has been resigned. Director WATTS, Brian Harold has been resigned. The company operates in "Residents property management".


imperial court (newbury) management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 10 July 2009

Director
GATES, Helen Louise
Appointed Date: 11 February 2015
68 years old

Director
GRAINGER, Peter Fraser
Appointed Date: 25 March 2015
76 years old

Director
ROOTS, Peter Anthony
Appointed Date: 11 February 2015
74 years old

Director
STACEY, Richard
Appointed Date: 15 January 2002
57 years old

Resigned Directors

Secretary
KISLINGBURY, Robert Philip
Resigned: 01 March 2005
Appointed Date: 15 January 2002

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 15 January 2002
Appointed Date: 24 May 2000

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 10 July 2009
Appointed Date: 01 March 2005

Director
BREWER, Kenneth Harry
Resigned: 01 June 2006
Appointed Date: 01 December 2005
83 years old

Director
CZEZOWSKI, Jan Miroslaw
Resigned: 15 January 2002
Appointed Date: 24 May 2000
78 years old

Director
HALSEY, Anthony Michael James
Resigned: 15 January 2002
Appointed Date: 24 May 2000
90 years old

Director
MADDEN, Kathleen
Resigned: 25 September 2006
Appointed Date: 15 January 2002
68 years old

Director
MCEVOY, Timothy Gerard Joseph
Resigned: 15 January 2002
Appointed Date: 24 May 2000
67 years old

Director
WATTS, Brian Harold
Resigned: 25 March 2015
Appointed Date: 15 January 2002
86 years old

IMPERIAL COURT (NEWBURY) MANAGEMENT LIMITED Events

02 Aug 2016
Micro company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 24 May 2016 no member list
18 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
01 Jun 2015
Annual return made up to 24 May 2015 no member list
05 May 2015
Micro company accounts made up to 31 December 2014
...
... and 54 more events
05 Sep 2001
Secretary's particulars changed
30 May 2001
Annual return made up to 24/05/01
30 May 2001
Location of register of members
09 Nov 2000
Secretary's particulars changed
24 May 2000
Incorporation