ENDSLEIGH COURT MANAGEMENT LIMITED
DARTMOUTH

Hellopages » Devon » South Hams » TQ6 0NP

Company number 05882529
Status Active
Incorporation Date 20 July 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 5 ENDSLEIGH COURT NEW ROAD, STOKE FLEMING, DARTMOUTH, DEVON, ENGLAND, TQ6 0NP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Termination of appointment of Dawn Marie Moss as a director on 31 March 2016. The most likely internet sites of ENDSLEIGH COURT MANAGEMENT LIMITED are www.endsleighcourtmanagement.co.uk, and www.endsleigh-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Endsleigh Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05882529. Endsleigh Court Management Limited has been working since 20 July 2006. The present status of the company is Active. The registered address of Endsleigh Court Management Limited is Flat 5 Endsleigh Court New Road Stoke Fleming Dartmouth Devon England Tq6 0np. . BOHNET, Jill is a Director of the company. DIXON, Emma Jane is a Director of the company. Secretary BATEMAN, Stuart Andrew has been resigned. Secretary LAKIN, Ian Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALDWIN, Kenneth Charles, Dr has been resigned. Director BARNES, Ann has been resigned. Director BARNES, Nigel Rudall has been resigned. Director HEMINGWAY, Kathryn has been resigned. Director MOSS, Dawn Marie has been resigned. Director PINK, Lynn Ann has been resigned. Director ROACH, Nicolas James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BOHNET, Jill
Appointed Date: 30 July 2015
57 years old

Director
DIXON, Emma Jane
Appointed Date: 01 June 2011
53 years old

Resigned Directors

Secretary
BATEMAN, Stuart Andrew
Resigned: 04 February 2011
Appointed Date: 13 August 2009

Secretary
LAKIN, Ian Michael
Resigned: 13 August 2009
Appointed Date: 20 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2006
Appointed Date: 20 July 2006

Director
BALDWIN, Kenneth Charles, Dr
Resigned: 04 December 2014
Appointed Date: 01 June 2011
102 years old

Director
BARNES, Ann
Resigned: 02 November 2015
Appointed Date: 02 November 2015
75 years old

Director
BARNES, Nigel Rudall
Resigned: 02 November 2015
Appointed Date: 02 November 2015
74 years old

Director
HEMINGWAY, Kathryn
Resigned: 31 March 2016
Appointed Date: 31 March 2016
62 years old

Director
MOSS, Dawn Marie
Resigned: 31 March 2016
Appointed Date: 31 March 2016
56 years old

Director
PINK, Lynn Ann
Resigned: 30 June 2011
Appointed Date: 04 February 2011
62 years old

Director
ROACH, Nicolas James
Resigned: 04 February 2011
Appointed Date: 20 July 2006
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 July 2006
Appointed Date: 20 July 2006

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2006
Appointed Date: 20 July 2006

ENDSLEIGH COURT MANAGEMENT LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
02 Aug 2016
Termination of appointment of Dawn Marie Moss as a director on 31 March 2016
02 Aug 2016
Termination of appointment of Kathryn Hemingway as a director on 31 March 2016
02 Aug 2016
Termination of appointment of Ann Barnes as a director on 2 November 2015
...
... and 45 more events
25 Aug 2006
New secretary appointed
25 Aug 2006
Director resigned
25 Aug 2006
Secretary resigned;director resigned
25 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Jul 2006
Incorporation