STEPHENSON COURT MANAGEMENT COMPANY LIMITED
WHYTELEAFE

Hellopages » Surrey » Tandridge » CR3 0BL

Company number 04185216
Status Active
Incorporation Date 22 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FULLERS COMMERCE, 475 BOURNE HOUSE, GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 no member list. The most likely internet sites of STEPHENSON COURT MANAGEMENT COMPANY LIMITED are www.stephensoncourtmanagementcompany.co.uk, and www.stephenson-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Stephenson Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04185216. Stephenson Court Management Company Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Stephenson Court Management Company Limited is Fullers Commerce 475 Bourne House Godstone Road Whyteleafe Surrey Cr3 0bl. . FULLER, Mark Peter is a Secretary of the company. DAVEY, Emma Louise is a Director of the company. DAVEY, Martin Thomas is a Director of the company. WALKER, Adrian James is a Director of the company. Secretary BURTON, Paul Nicholas has been resigned. Secretary DAVEY, Emma Louise has been resigned. Secretary JONES, David has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Director AMATO, Silvano has been resigned. Director BALL, Ivan Phillip has been resigned. Director BARBER, Tina has been resigned. Director BARHAM, Derek Emilio has been resigned. Director BELLINGHAM, Brian has been resigned. Director BURTON, Paul Nicholas has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director DAVEY, Martin Thomas has been resigned. Director JONES, Paul Anthony has been resigned. Director JOUBINAUX, Nicholas has been resigned. Director WILLIAMS, Kevin Thomas Parry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FULLER, Mark Peter
Appointed Date: 15 January 2014

Director
DAVEY, Emma Louise
Appointed Date: 15 January 2014
54 years old

Director
DAVEY, Martin Thomas
Appointed Date: 31 August 2013
63 years old

Director
WALKER, Adrian James
Appointed Date: 02 November 2011
58 years old

Resigned Directors

Secretary
BURTON, Paul Nicholas
Resigned: 30 June 2005
Appointed Date: 01 June 2004

Secretary
DAVEY, Emma Louise
Resigned: 15 January 2014
Appointed Date: 01 July 2005

Secretary
JONES, David
Resigned: 01 June 2004
Appointed Date: 28 May 2002

Nominee Secretary
PITSEC LIMITED
Resigned: 28 May 2002
Appointed Date: 22 March 2001

Director
AMATO, Silvano
Resigned: 28 May 2002
Appointed Date: 27 March 2001
70 years old

Director
BALL, Ivan Phillip
Resigned: 28 May 2002
Appointed Date: 27 March 2001
62 years old

Director
BARBER, Tina
Resigned: 01 October 2009
Appointed Date: 01 June 2007
48 years old

Director
BARHAM, Derek Emilio
Resigned: 22 August 2002
Appointed Date: 28 May 2002
49 years old

Director
BELLINGHAM, Brian
Resigned: 02 November 2011
Appointed Date: 02 June 2004
88 years old

Director
BURTON, Paul Nicholas
Resigned: 01 June 2007
Appointed Date: 04 November 2002
72 years old

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 27 March 2001
Appointed Date: 22 March 2001

Director
DAVEY, Martin Thomas
Resigned: 07 April 2013
Appointed Date: 10 September 2004
63 years old

Director
JONES, Paul Anthony
Resigned: 30 June 2005
Appointed Date: 28 May 2002
72 years old

Director
JOUBINAUX, Nicholas
Resigned: 19 February 2004
Appointed Date: 04 November 2002
50 years old

Director
WILLIAMS, Kevin Thomas Parry
Resigned: 31 August 2013
Appointed Date: 01 October 2009
51 years old

Persons With Significant Control

Mr Mark Peter Fuller
Notified on: 9 March 2017
65 years old
Nature of control: Has significant influence or control

STEPHENSON COURT MANAGEMENT COMPANY LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 10 March 2016 no member list
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Mar 2015
Annual return made up to 10 March 2015 no member list
...
... and 74 more events
12 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution

12 Apr 2001
Director resigned
22 Mar 2001
Incorporation