FORD MANAGEMENT COMPANY LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8GD

Company number 05138258
Status Active
Incorporation Date 26 May 2004
Company Type Private Limited Company
Address TOP FLOOR, BUCKLEY HOUSE, 31A THE HUNDRED, ROMSEY, HAMPSHIRE, SO51 8GD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 10 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FORD MANAGEMENT COMPANY LIMITED are www.fordmanagementcompany.co.uk, and www.ford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Redbridge Rail Station is 4.9 miles; to Swaythling Rail Station is 6.2 miles; to Eastleigh Rail Station is 6.6 miles; to St Denys Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ford Management Company Limited is a Private Limited Company. The company registration number is 05138258. Ford Management Company Limited has been working since 26 May 2004. The present status of the company is Active. The registered address of Ford Management Company Limited is Top Floor Buckley House 31a The Hundred Romsey Hampshire So51 8gd. . TERRY, Darren John is a Director of the company. Secretary HUBRIG, Melanie Clair has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director HAZLETT, David James has been resigned. Director LLOYD, Rodney Vincent has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
TERRY, Darren John
Appointed Date: 07 September 2011
59 years old

Resigned Directors

Secretary
HUBRIG, Melanie Clair
Resigned: 03 March 2009
Appointed Date: 01 May 2006

Nominee Secretary
PENNSEC LIMITED
Resigned: 01 May 2006
Appointed Date: 26 May 2004

Director
HAZLETT, David James
Resigned: 07 September 2011
Appointed Date: 01 May 2008
48 years old

Director
LLOYD, Rodney Vincent
Resigned: 01 May 2008
Appointed Date: 01 May 2006
80 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 01 May 2006
Appointed Date: 26 May 2004

FORD MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 May 2016
03 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10

13 Oct 2015
Total exemption small company accounts made up to 31 May 2015
29 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10

10 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 32 more events
27 Jun 2006
New secretary appointed
27 Jun 2006
New director appointed
11 May 2006
Accounts for a dormant company made up to 31 May 2005
20 Jul 2005
Return made up to 26/05/05; full list of members
26 May 2004
Incorporation