BENNETTS YARD (KB) MANAGEMENT LIMITED
CHINNOR PARVALE DEVELOPMENTS LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX39 4RQ

Company number 05312561
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address 3 BENNETTS YARD, KINGSTON BLOUNT, CHINNOR, OXFORDSHIRE, OX39 4RQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-09 GBP 6 . The most likely internet sites of BENNETTS YARD (KB) MANAGEMENT LIMITED are www.bennettsyardkbmanagement.co.uk, and www.bennetts-yard-kb-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Saunderton Rail Station is 4.8 miles; to Monks Risborough Rail Station is 5.5 miles; to Haddenham & Thame Parkway Rail Station is 5.6 miles; to Aylesbury Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bennetts Yard Kb Management Limited is a Private Limited Company. The company registration number is 05312561. Bennetts Yard Kb Management Limited has been working since 14 December 2004. The present status of the company is Active. The registered address of Bennetts Yard Kb Management Limited is 3 Bennetts Yard Kingston Blount Chinnor Oxfordshire Ox39 4rq. . SMITH, Gavin is a Secretary of the company. BENNEWITH, Eleanor Mary is a Director of the company. BRADBURN, Mark Gareth Gurney is a Director of the company. HARRISON, Peter Guy is a Director of the company. Secretary LEVER, Frank Peter has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HARGREAVES, Sarah has been resigned. Director HORNBY, Richard William James has been resigned. Director LEVER, Frank Peter has been resigned. Director PERKS, Carol has been resigned. Director ROE, Toby Oliver Richard has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, Gavin
Appointed Date: 21 August 2006

Director
BENNEWITH, Eleanor Mary
Appointed Date: 15 June 2015
71 years old

Director
BRADBURN, Mark Gareth Gurney
Appointed Date: 15 June 2015
38 years old

Director
HARRISON, Peter Guy
Appointed Date: 11 May 2015
42 years old

Resigned Directors

Secretary
LEVER, Frank Peter
Resigned: 23 August 2006
Appointed Date: 14 December 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 14 December 2004
Appointed Date: 14 December 2004

Director
HARGREAVES, Sarah
Resigned: 08 May 2015
Appointed Date: 21 August 2006
61 years old

Director
HORNBY, Richard William James
Resigned: 23 August 2006
Appointed Date: 14 December 2004
67 years old

Director
LEVER, Frank Peter
Resigned: 23 August 2006
Appointed Date: 14 December 2004
85 years old

Director
PERKS, Carol
Resigned: 18 May 2015
Appointed Date: 21 August 2006
74 years old

Director
ROE, Toby Oliver Richard
Resigned: 22 May 2013
Appointed Date: 21 August 2006
52 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 December 2004
Appointed Date: 14 December 2004

BENNETTS YARD (KB) MANAGEMENT LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 9 August 2016 with updates
09 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 6

09 Aug 2015
Total exemption small company accounts made up to 31 December 2014
24 Jun 2015
Appointment of Miss Eleanor Mary Bennewith as a director on 15 June 2015
...
... and 42 more events
07 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jan 2005
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

07 Jan 2005
£ nc 100/6 14/12/04
06 Jan 2005
Company name changed parvale developments LIMITED\certificate issued on 06/01/05
14 Dec 2004
Incorporation