KEATS YARD RESIDENTS COMPANY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 0AA

Company number 04490341
Status Active
Incorporation Date 19 July 2002
Company Type Private Limited Company
Address PEARSONS PROPERTY MANAGEMENT, 2-4 NEW ROAD, SOUTHAMPTON, ENGLAND, SO14 0AA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mrs Gillian Smith as a secretary on 1 March 2017; Termination of appointment of Stephen Richard Weller as a secretary on 1 March 2017; Registered office address changed from Pearsons 3 Southgate Street Winchester Hampshire SO23 9DY to Pearsons Property Management 2-4 New Road Southampton SO14 0AA on 3 March 2017. The most likely internet sites of KEATS YARD RESIDENTS COMPANY LIMITED are www.keatsyardresidentscompany.co.uk, and www.keats-yard-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.2 miles; to Shawford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keats Yard Residents Company Limited is a Private Limited Company. The company registration number is 04490341. Keats Yard Residents Company Limited has been working since 19 July 2002. The present status of the company is Active. The registered address of Keats Yard Residents Company Limited is Pearsons Property Management 2 4 New Road Southampton England So14 0aa. . SMITH, Gillian is a Secretary of the company. BOND, Frederick James Howe is a Director of the company. BOND, Pauline Vivienne is a Director of the company. GOODWIN, Cynthia Mary is a Director of the company. MARKHAM, David is a Director of the company. MARKHAM, Margot is a Director of the company. Secretary MARKHAM, Margot has been resigned. Secretary ROWLEY, Paul has been resigned. Secretary STRACHAN, Sylvia Rose has been resigned. Secretary WELLER, Stephen Richard has been resigned. Secretary BELGARUM BLOCK AND ESTATE MANAGEMENT has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BJORN, Thomas Acton has been resigned. Director BURGESS, Daniel Robin has been resigned. Director EVANS, Richard has been resigned. Director FOLEY, Michael Lawrence has been resigned. Director HORSLER, Glenys Rose has been resigned. Director LORD, Eileen Agnes Stewart has been resigned. Director LORD, John Gavin has been resigned. Director MALAN DE MARINDOL, Robyn Eleanor has been resigned. Director PROUD, Christopher Wilfred Fredrick has been resigned. Director REARDON, Pamela Mae has been resigned. Director ROWLEY, Paul has been resigned. Director SINGH BJORN, Manjit has been resigned. Director SMITH, Dean, Dr has been resigned. Director SMITH, Penelope Jane has been resigned. Director TAYLOR, Alexander, Dr has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMITH, Gillian
Appointed Date: 01 March 2017

Director
BOND, Frederick James Howe
Appointed Date: 19 November 2003
88 years old

Director
BOND, Pauline Vivienne
Appointed Date: 19 November 2003
86 years old

Director
GOODWIN, Cynthia Mary
Appointed Date: 19 November 2003
70 years old

Director
MARKHAM, David
Appointed Date: 19 November 2003
84 years old

Director
MARKHAM, Margot
Appointed Date: 14 June 2004
86 years old

Resigned Directors

Secretary
MARKHAM, Margot
Resigned: 14 June 2004
Appointed Date: 19 November 2003

Secretary
ROWLEY, Paul
Resigned: 19 November 2003
Appointed Date: 30 May 2003

Secretary
STRACHAN, Sylvia Rose
Resigned: 30 May 2003
Appointed Date: 19 July 2002

Secretary
WELLER, Stephen Richard
Resigned: 01 March 2017
Appointed Date: 07 November 2005

Secretary
BELGARUM BLOCK AND ESTATE MANAGEMENT
Resigned: 07 November 2005
Appointed Date: 14 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 2002
Appointed Date: 19 July 2002

Director
BJORN, Thomas Acton
Resigned: 01 April 2006
Appointed Date: 19 November 2003
71 years old

Director
BURGESS, Daniel Robin
Resigned: 29 January 2010
Appointed Date: 19 November 2003
64 years old

Director
EVANS, Richard
Resigned: 19 November 2003
Appointed Date: 30 May 2003
55 years old

Director
FOLEY, Michael Lawrence
Resigned: 15 July 2010
Appointed Date: 19 November 2003
68 years old

Director
HORSLER, Glenys Rose
Resigned: 22 December 2009
Appointed Date: 30 March 2004
74 years old

Director
LORD, Eileen Agnes Stewart
Resigned: 29 July 2008
Appointed Date: 19 November 2003
77 years old

Director
LORD, John Gavin
Resigned: 29 July 2008
Appointed Date: 19 November 2003
81 years old

Director
MALAN DE MARINDOL, Robyn Eleanor
Resigned: 05 September 2011
Appointed Date: 05 February 2005
66 years old

Director
PROUD, Christopher Wilfred Fredrick
Resigned: 30 May 2003
Appointed Date: 19 July 2002
60 years old

Director
REARDON, Pamela Mae
Resigned: 19 November 2003
Appointed Date: 19 July 2002
67 years old

Director
ROWLEY, Paul
Resigned: 19 November 2003
Appointed Date: 30 May 2003
71 years old

Director
SINGH BJORN, Manjit
Resigned: 01 April 2006
Appointed Date: 19 November 2003
76 years old

Director
SMITH, Dean, Dr
Resigned: 12 September 2005
Appointed Date: 19 November 2003
55 years old

Director
SMITH, Penelope Jane
Resigned: 12 September 2005
Appointed Date: 19 November 2003
54 years old

Director
TAYLOR, Alexander, Dr
Resigned: 20 January 2012
Appointed Date: 30 July 2005
47 years old

KEATS YARD RESIDENTS COMPANY LIMITED Events

06 Mar 2017
Appointment of Mrs Gillian Smith as a secretary on 1 March 2017
03 Mar 2017
Termination of appointment of Stephen Richard Weller as a secretary on 1 March 2017
03 Mar 2017
Registered office address changed from Pearsons 3 Southgate Street Winchester Hampshire SO23 9DY to Pearsons Property Management 2-4 New Road Southampton SO14 0AA on 3 March 2017
18 Jan 2017
Total exemption small company accounts made up to 31 July 2016
28 Jul 2016
Confirmation statement made on 19 July 2016 with updates
...
... and 78 more events
10 Jun 2003
Director resigned
10 Jun 2003
Secretary resigned
05 Jun 2003
New secretary appointed;new director appointed
27 Jul 2002
Secretary resigned
19 Jul 2002
Incorporation