THE PICKFORDS BUILDING MANAGEMENT COMPANY LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 5LY

Company number 05085083
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address SANTRY DAVIS, 28 STEPHENSON ROAD, LEIGH-ON-SEA, ESSEX, ENGLAND, SS9 5LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 11 . The most likely internet sites of THE PICKFORDS BUILDING MANAGEMENT COMPANY LIMITED are www.thepickfordsbuildingmanagementcompany.co.uk, and www.the-pickfords-building-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The Pickfords Building Management Company Limited is a Private Limited Company. The company registration number is 05085083. The Pickfords Building Management Company Limited has been working since 26 March 2004. The present status of the company is Active. The registered address of The Pickfords Building Management Company Limited is Santry Davis 28 Stephenson Road Leigh On Sea Essex England Ss9 5ly. The company`s financial liabilities are £1.88k. It is £-0.01k against last year. And the total assets are £0.86k, which is £0.01k against last year. GAMON, Martin Harvey is a Director of the company. WALLACE, Sharon Elizabeth is a Director of the company. Secretary BURROWS, Katherine Tina has been resigned. Secretary BURROWS, Timothy John has been resigned. Secretary DAVIS, Christopher John William has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director BURROWS, Katherine Tina has been resigned. Director EVANS, Damon Andrew has been resigned. Director EVANS, Frances Helen has been resigned. Director GAMON, Perry Howard has been resigned. Director GREEN, Perry Robert has been resigned. Director JOINT, Jamie has been resigned. Director WALLACE, Sharon Elizabeth has been resigned. Director YEOMANS, Anne Doreen has been resigned. Director YEOMANS, Anne Doreen has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


the pickfords building management company Key Finiance

LIABILITIES £1.88k
-1%
CASH n/a
TOTAL ASSETS £0.86k
+0%
All Financial Figures

Current Directors

Director
GAMON, Martin Harvey
Appointed Date: 30 August 2011
69 years old

Director
WALLACE, Sharon Elizabeth
Appointed Date: 20 July 2015
65 years old

Resigned Directors

Secretary
BURROWS, Katherine Tina
Resigned: 26 July 2011
Appointed Date: 12 October 2006

Secretary
BURROWS, Timothy John
Resigned: 01 January 2012
Appointed Date: 27 November 2006

Secretary
DAVIS, Christopher John William
Resigned: 12 October 2006
Appointed Date: 26 March 2004

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 26 March 2004
Appointed Date: 26 March 2004

Director
BURROWS, Katherine Tina
Resigned: 31 December 2011
Appointed Date: 12 October 2006
62 years old

Director
EVANS, Damon Andrew
Resigned: 26 July 2011
Appointed Date: 04 November 2008
55 years old

Director
EVANS, Frances Helen
Resigned: 26 July 2011
Appointed Date: 04 November 2008
62 years old

Director
GAMON, Perry Howard
Resigned: 12 October 2006
Appointed Date: 26 March 2004
65 years old

Director
GREEN, Perry Robert
Resigned: 01 July 2015
Appointed Date: 30 September 2011
66 years old

Director
JOINT, Jamie
Resigned: 27 September 2011
Appointed Date: 04 November 2008
52 years old

Director
WALLACE, Sharon Elizabeth
Resigned: 03 May 2012
Appointed Date: 30 August 2011
65 years old

Director
YEOMANS, Anne Doreen
Resigned: 29 July 2014
Appointed Date: 30 August 2011
79 years old

Director
YEOMANS, Anne Doreen
Resigned: 15 March 2008
Appointed Date: 12 October 2006
79 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 26 March 2004
Appointed Date: 26 March 2004

THE PICKFORDS BUILDING MANAGEMENT COMPANY LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 11

20 Jul 2015
Appointment of Ms Sharon Elizabeth Wallace as a director on 20 July 2015
01 Jul 2015
Termination of appointment of Perry Robert Green as a director on 1 July 2015
...
... and 70 more events
21 May 2004
New secretary appointed
21 May 2004
Registered office changed on 21/05/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
21 May 2004
Secretary resigned
21 May 2004
Director resigned
26 Mar 2004
Incorporation