32 ST. STEPHENS GARDENS MANAGEMENT LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 6ES

Company number 03136665
Status Active
Incorporation Date 11 December 1995
Company Type Private Limited Company
Address TPS ESTATES (MANAGEMENT) LTD, THE OFFICE GUNSFIELD LODGE, COMPTONS DRIVE, ROMSEY, HAMPSHIRE, ENGLAND, SO51 6ES
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 11 December 2016 with updates; Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES England to C/O Tps Estates (Management) Ltd the Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 21 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 32 ST. STEPHENS GARDENS MANAGEMENT LIMITED are www.32ststephensgardensmanagement.co.uk, and www.32-st-stephens-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Romsey Rail Station is 5.4 miles; to Totton Rail Station is 7.5 miles; to Ashurst New Forest Rail Station is 7.7 miles; to Redbridge Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.32 St Stephens Gardens Management Limited is a Private Limited Company. The company registration number is 03136665. 32 St Stephens Gardens Management Limited has been working since 11 December 1995. The present status of the company is Active. The registered address of 32 St Stephens Gardens Management Limited is Tps Estates Management Ltd The Office Gunsfield Lodge Comptons Drive Romsey Hampshire England So51 6es. The cash in hand is £6.58k. It is £6.58k against last year. . CROSS, Nigel Douglas is a Secretary of the company. BABARINDE, Olakunle Akunmu is a Director of the company. BOYLE, Georgia is a Director of the company. Secretary BRITTON, Isabel Gail Maria has been resigned. Secretary COBB, James has been resigned. Secretary GLADSTONE, Benedict Thomas Stewart has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BRITTON, Isabel Gail Maria has been resigned. Director COBB, James has been resigned. Director GLADSTONE, Benedict Thomas Stewart has been resigned. Director RINCROFT, David Howard has been resigned. Director SPRY, Jonathan has been resigned. Director WHITING, Emma Victoria Eve has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


32 st. stephens gardens management Key Finiance

LIABILITIES n/a
CASH £6.58k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CROSS, Nigel Douglas
Appointed Date: 20 October 2016

Director
BABARINDE, Olakunle Akunmu
Appointed Date: 16 July 1998
56 years old

Director
BOYLE, Georgia
Appointed Date: 10 June 1998
61 years old

Resigned Directors

Secretary
BRITTON, Isabel Gail Maria
Resigned: 06 July 1998
Appointed Date: 11 December 1995

Secretary
COBB, James
Resigned: 20 February 2006
Appointed Date: 06 January 1999

Secretary
GLADSTONE, Benedict Thomas Stewart
Resigned: 19 July 2011
Appointed Date: 25 November 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 December 1995
Appointed Date: 11 December 1995

Director
BRITTON, Isabel Gail Maria
Resigned: 06 July 1998
Appointed Date: 11 December 1995
57 years old

Director
COBB, James
Resigned: 20 February 2006
Appointed Date: 06 January 1999
53 years old

Director
GLADSTONE, Benedict Thomas Stewart
Resigned: 19 March 2012
Appointed Date: 25 November 2006
58 years old

Director
RINCROFT, David Howard
Resigned: 06 July 1998
Appointed Date: 11 December 1995
75 years old

Director
SPRY, Jonathan
Resigned: 05 July 2010
Appointed Date: 01 April 2009
48 years old

Director
WHITING, Emma Victoria Eve
Resigned: 05 June 2003
Appointed Date: 20 May 1996
61 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 December 1995
Appointed Date: 11 December 1995

32 ST. STEPHENS GARDENS MANAGEMENT LIMITED Events

21 Dec 2016
Confirmation statement made on 11 December 2016 with updates
21 Dec 2016
Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES England to C/O Tps Estates (Management) Ltd the Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 21 December 2016
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2016
Registered office address changed from 32 st Stephens Gardens London W2 5QX to C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 21 October 2016
20 Oct 2016
Appointment of Mr Nigel Douglas Cross as a secretary on 20 October 2016
...
... and 59 more events
03 May 1996
Ad 28/04/96--------- £ si 3@1=3 £ ic 2/5
09 Jan 1996
Registered office changed on 09/01/96 from: 31 corsham street london N1 6DR
09 Jan 1996
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
09 Jan 1996
New director appointed
11 Dec 1995
Incorporation