BROADWATER FARMHOUSE MANAGEMENT COMPANY LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG2 8DT

Company number 03046832
Status Active
Incorporation Date 18 April 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 BROADWATER FARM, LONDON ROAD, STEVENAGE, HERTFORDSHIRE, SG2 8DT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 18 April 2016 no member list. The most likely internet sites of BROADWATER FARMHOUSE MANAGEMENT COMPANY LIMITED are www.broadwaterfarmhousemanagementcompany.co.uk, and www.broadwater-farmhouse-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Broadwater Farmhouse Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03046832. Broadwater Farmhouse Management Company Limited has been working since 18 April 1995. The present status of the company is Active. The registered address of Broadwater Farmhouse Management Company Limited is 4 Broadwater Farm London Road Stevenage Hertfordshire Sg2 8dt. . MARSDEN, Stephen is a Secretary of the company. BAILEY, Sophie Louise is a Director of the company. MARSDEN, Stephen is a Director of the company. Secretary CAMPBELL, Petrena Tara Frances has been resigned. Secretary WIGHTON, Gary has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CAMPBELL, Petrena Tara Frances has been resigned. Director JESSIMAN, Graeme Barrie has been resigned. Director MARSDEN, James Robert has been resigned. Director MERRITT, Ian Charles has been resigned. Director RYAN, Timothy has been resigned. Director SIMS, Patricia Mary has been resigned. Director THOMPSON, Michaela has been resigned. Director WHITWORTH, Richard Clint has been resigned. Director WIGHTON, Gary has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARSDEN, Stephen
Appointed Date: 31 January 2006

Director
BAILEY, Sophie Louise
Appointed Date: 01 April 2016
35 years old

Director
MARSDEN, Stephen
Appointed Date: 24 October 1996
67 years old

Resigned Directors

Secretary
CAMPBELL, Petrena Tara Frances
Resigned: 31 January 2006
Appointed Date: 24 October 1996

Secretary
WIGHTON, Gary
Resigned: 24 October 1996
Appointed Date: 18 April 1995

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 18 April 1995
Appointed Date: 18 April 1995

Director
CAMPBELL, Petrena Tara Frances
Resigned: 31 January 2006
Appointed Date: 24 October 1996
54 years old

Director
JESSIMAN, Graeme Barrie
Resigned: 29 March 2001
Appointed Date: 24 October 1996
60 years old

Director
MARSDEN, James Robert
Resigned: 01 April 2016
Appointed Date: 01 November 2007
37 years old

Director
MERRITT, Ian Charles
Resigned: 24 October 1996
Appointed Date: 18 April 1995
72 years old

Director
RYAN, Timothy
Resigned: 21 February 2002
Appointed Date: 30 April 2001
82 years old

Director
SIMS, Patricia Mary
Resigned: 30 April 2001
Appointed Date: 19 March 1998
60 years old

Director
THOMPSON, Michaela
Resigned: 19 November 1997
Appointed Date: 24 October 1996
54 years old

Director
WHITWORTH, Richard Clint
Resigned: 01 November 2007
Appointed Date: 31 January 2006
46 years old

Director
WIGHTON, Gary
Resigned: 24 October 1996
Appointed Date: 18 April 1995
69 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 18 April 1995
Appointed Date: 18 April 1995

Persons With Significant Control

Mr Stephen Marsden
Notified on: 10 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BROADWATER FARMHOUSE MANAGEMENT COMPANY LIMITED Events

02 May 2017
Confirmation statement made on 18 April 2017 with updates
26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
16 May 2016
Annual return made up to 18 April 2016 no member list
16 May 2016
Appointment of Miss Sophie Louise Bailey as a director on 1 April 2016
16 May 2016
Termination of appointment of James Robert Marsden as a director on 1 April 2016
...
... and 59 more events
23 Apr 1996
Annual return made up to 18/04/96
03 May 1995
Registered office changed on 03/05/95 from: 46A syon lane osterley middlesex TW7 5NQ
03 May 1995
Director resigned;new director appointed
03 May 1995
Secretary resigned;new secretary appointed;new director appointed
18 Apr 1995
Incorporation