MILL COURT (SHIPSTON ON STOUR) NEW MANAGEMENT COMPANY LIMITED
SHIPSTON-ON-STOUR

Hellopages » Warwickshire » Stratford-on-Avon » CV36 4EJ

Company number 02394005
Status Active
Incorporation Date 12 June 1989
Company Type Private Limited Company
Address 18 MILL COURT, NEW STREET, SHIPSTON-ON-STOUR, WARWICKSHIRE, CV36 4EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MILL COURT (SHIPSTON ON STOUR) NEW MANAGEMENT COMPANY LIMITED are www.millcourtshipstononstournewmanagementcompany.co.uk, and www.mill-court-shipston-on-stour-new-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Stratford-upon-Avon Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill Court Shipston On Stour New Management Company Limited is a Private Limited Company. The company registration number is 02394005. Mill Court Shipston On Stour New Management Company Limited has been working since 12 June 1989. The present status of the company is Active. The registered address of Mill Court Shipston On Stour New Management Company Limited is 18 Mill Court New Street Shipston On Stour Warwickshire Cv36 4ej. . TYACK, Caroline is a Secretary of the company. BOOTH, Michael Alexander Charles is a Director of the company. Secretary BAYLIS, Michelle has been resigned. Secretary FISHER, Janet has been resigned. Secretary HARDING, Simon John has been resigned. Secretary MOSS, Andrew Robin has been resigned. Secretary REEVE, Michael has been resigned. Secretary SABIN, Gordon Alan has been resigned. Secretary SPEECHLEY, Martin Nigel Tice has been resigned. Director BAYLIS, Michelle has been resigned. Director FISHER, Janet has been resigned. Director HARDING, Simon John has been resigned. Director JARVIS, Henry Benjamin has been resigned. Director LOVELOCK, Samuel Torias Andrew has been resigned. Director MEADOWS, Susan has been resigned. Director MOSS, Andrew Robin has been resigned. Director POLE, Graham Eric has been resigned. Director REEVE, Michael has been resigned. Director SABIN, Gordon Alan has been resigned. Director SABIN, Victoria Claire has been resigned. Director SPEECHLEY, Martin Nigel Tice has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TYACK, Caroline
Appointed Date: 18 April 2011

Director
BOOTH, Michael Alexander Charles
Appointed Date: 24 May 2013
38 years old

Resigned Directors

Secretary
BAYLIS, Michelle
Resigned: 27 March 2001
Appointed Date: 31 August 1998

Secretary
FISHER, Janet
Resigned: 18 April 2011
Appointed Date: 26 April 2004

Secretary
HARDING, Simon John
Resigned: 31 August 1998
Appointed Date: 12 December 1997

Secretary
MOSS, Andrew Robin
Resigned: 12 December 1997
Appointed Date: 28 February 1996

Secretary
REEVE, Michael
Resigned: 28 February 1996
Appointed Date: 03 August 1993

Secretary
SABIN, Gordon Alan
Resigned: 27 April 2004
Appointed Date: 27 March 2001

Secretary
SPEECHLEY, Martin Nigel Tice
Resigned: 03 August 1993

Director
BAYLIS, Michelle
Resigned: 27 March 2001
Appointed Date: 31 August 1998
53 years old

Director
FISHER, Janet
Resigned: 24 May 2013
Appointed Date: 18 April 2011
76 years old

Director
HARDING, Simon John
Resigned: 31 August 1998
Appointed Date: 12 December 1997
56 years old

Director
JARVIS, Henry Benjamin
Resigned: 06 January 1996
117 years old

Director
LOVELOCK, Samuel Torias Andrew
Resigned: 27 March 2001
Appointed Date: 04 June 1996
54 years old

Director
MEADOWS, Susan
Resigned: 18 April 2011
Appointed Date: 25 April 2004
55 years old

Director
MOSS, Andrew Robin
Resigned: 12 December 1997
Appointed Date: 28 February 1996
73 years old

Director
POLE, Graham Eric
Resigned: 01 January 1992
80 years old

Director
REEVE, Michael
Resigned: 28 February 1996
Appointed Date: 01 January 1992
61 years old

Director
SABIN, Gordon Alan
Resigned: 01 May 2004
Appointed Date: 27 March 2001
56 years old

Director
SABIN, Victoria Claire
Resigned: 29 April 2004
Appointed Date: 27 March 2001
46 years old

Director
SPEECHLEY, Martin Nigel Tice
Resigned: 23 March 1997
55 years old

MILL COURT (SHIPSTON ON STOUR) NEW MANAGEMENT COMPANY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4

19 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 82 more events
09 Apr 1991
Accounts for a small company made up to 31 March 1990

09 Apr 1991
Return made up to 31/12/90; full list of members

20 Jun 1989
Registered office changed on 20/06/89 from: 84 temple chambers temple avenue london EC4Y ohp

20 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1989
Incorporation