PARK HOUSE (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 6PU
Company number 02005818
Status Active
Incorporation Date 2 April 1986
Company Type Private Limited Company
Address 7 ARROW COURT, SPRINGFIELD BUSINESS PARK, ADAMS WAY, ALCESTER, ENGLAND, B49 6PU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registered office address changed from C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JF to 7 Arrow Court Springfield Business Park, Adams Way Alcester B49 6PU on 17 March 2017; Termination of appointment of Pentland Estate Management as a secretary on 15 November 2016; Appointment of Galbraith Property Services as a secretary on 15 November 2016. The most likely internet sites of PARK HOUSE (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED are www.parkhousemarketharboroughmanagementcompany.co.uk, and www.park-house-market-harborough-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Park House Market Harborough Management Company Limited is a Private Limited Company. The company registration number is 02005818. Park House Market Harborough Management Company Limited has been working since 02 April 1986. The present status of the company is Active. The registered address of Park House Market Harborough Management Company Limited is 7 Arrow Court Springfield Business Park Adams Way Alcester England B49 6pu. . GALBRAITH PROPERTY SERVICES is a Secretary of the company. FRENCH, Christian James Doro is a Director of the company. GARBUTT, Geoffrey is a Director of the company. NORUM, Margaret Joan is a Director of the company. PARR, Neil is a Director of the company. SCOTT, Sally Heather is a Director of the company. ST CLARE, Ingrid Anne is a Director of the company. WALLIS, Lucy is a Director of the company. WILDE, Gregg is a Director of the company. WILSON, Yves Dudley is a Director of the company. Secretary RAJFUR, Michael has been resigned. Secretary RAVENHILL, John Ernest has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANGEMENT has been resigned. Secretary PENTLAND ESTATE MANAGEMENT has been resigned. Director ABBOTT, Ian Michael has been resigned. Director BRODIE, William has been resigned. Director BUTLIN, John Montague has been resigned. Director CAMPBELL, John Duncan has been resigned. Director HARWOOD, Craig has been resigned. Director LUNN, Michael has been resigned. Director MASON, Gary Sidney has been resigned. Director ROBBINS, David has been resigned. Director SPOTSWOOD, Tony has been resigned. Director ST CLARE, Ingrid Anne has been resigned. Director WHEATER, Priscilla has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GALBRAITH PROPERTY SERVICES
Appointed Date: 15 November 2016

Director
FRENCH, Christian James Doro
Appointed Date: 23 May 2016
34 years old

Director
GARBUTT, Geoffrey
Appointed Date: 25 April 2016
80 years old

Director
NORUM, Margaret Joan
Appointed Date: 22 July 1997
93 years old

Director
PARR, Neil
Appointed Date: 21 April 2016
75 years old

Director
SCOTT, Sally Heather
Appointed Date: 19 October 2015
52 years old

Director
ST CLARE, Ingrid Anne
Appointed Date: 17 August 2016
78 years old

Director
WALLIS, Lucy
Appointed Date: 17 August 2016
50 years old

Director
WILDE, Gregg
Appointed Date: 26 October 2015
59 years old

Director
WILSON, Yves Dudley
Appointed Date: 20 September 1995
78 years old

Resigned Directors

Secretary
RAJFUR, Michael
Resigned: 14 March 2005
Appointed Date: 23 October 1996

Secretary
RAVENHILL, John Ernest
Resigned: 23 October 1996

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 30 June 2011
Appointed Date: 22 January 2010

Secretary
COUNTRYWIDE PROPERTY MANGEMENT
Resigned: 22 January 2010
Appointed Date: 14 March 2005

Secretary
PENTLAND ESTATE MANAGEMENT
Resigned: 15 November 2016
Appointed Date: 24 June 2011

Director
ABBOTT, Ian Michael
Resigned: 12 September 2013
Appointed Date: 22 March 1999
95 years old

Director
BRODIE, William
Resigned: 22 July 1997
73 years old

Director
BUTLIN, John Montague
Resigned: 01 May 2014
Appointed Date: 05 May 2011
69 years old

Director
CAMPBELL, John Duncan
Resigned: 23 August 1999
Appointed Date: 06 October 1997
93 years old

Director
HARWOOD, Craig
Resigned: 19 July 1999
Appointed Date: 21 September 1994
64 years old

Director
LUNN, Michael
Resigned: 31 July 1996
Appointed Date: 20 September 1995
57 years old

Director
MASON, Gary Sidney
Resigned: 08 May 2015
Appointed Date: 24 October 2007
69 years old

Director
ROBBINS, David
Resigned: 22 July 1997
70 years old

Director
SPOTSWOOD, Tony
Resigned: 21 May 2000
Appointed Date: 22 July 1997
64 years old

Director
ST CLARE, Ingrid Anne
Resigned: 27 May 2014
Appointed Date: 25 June 2003
78 years old

Director
WHEATER, Priscilla
Resigned: 16 February 1995
91 years old

Persons With Significant Control

Mrs Ingrid Anne St Clare
Notified on: 23 August 2016
78 years old
Nature of control: Has significant influence or control

Mrs Ingrid Anne St Clare
Notified on: 21 August 2016
78 years old
Nature of control: Has significant influence or control

PARK HOUSE (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED Events

17 Mar 2017
Registered office address changed from C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JF to 7 Arrow Court Springfield Business Park, Adams Way Alcester B49 6PU on 17 March 2017
17 Nov 2016
Termination of appointment of Pentland Estate Management as a secretary on 15 November 2016
17 Nov 2016
Appointment of Galbraith Property Services as a secretary on 15 November 2016
30 Aug 2016
Confirmation statement made on 23 August 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 116 more events
07 Sep 1988
Full accounts made up to 31 December 1987

07 Sep 1988
Full accounts made up to 31 December 1986

13 Jun 1988
Return made up to 16/10/87; full list of members

24 Jul 1986
Accounting reference date notified as 31/12

02 Apr 1986
Incorporation