MARGINDEED RESIDENTS MANAGEMENT LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 6ES

Company number 02231756
Status Active
Incorporation Date 17 March 1988
Company Type Private Limited Company
Address 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 ninety-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES England to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 14 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MARGINDEED RESIDENTS MANAGEMENT LIMITED are www.margindeedresidentsmanagement.co.uk, and www.margindeed-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven 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.Margindeed Residents Management Limited is a Private Limited Company. The company registration number is 02231756. Margindeed Residents Management Limited has been working since 17 March 1988. The present status of the company is Active. The registered address of Margindeed Residents Management Limited is The Office Gunsfield Lodge Comptons Drive Romsey Hampshire England So51 6es. . CROSS, Nigel Douglas is a Secretary of the company. DELFAS, Nausicaa is a Director of the company. MOZAFFARI, Fatemeh Nosrat is a Director of the company. Secretary ROTTER, Joachim has been resigned. Secretary ROTTER, Maria has been resigned. Secretary WISE, James has been resigned. Secretary CHELSEA PROPERTY MANAGEMENT LTD has been resigned. Director GRAF REUTTNER VON WEYL MYNETT, Nicolas George Benedict has been resigned. Director KAPLAN, Jane, Lady has been resigned. Director NIHAN, Leonard has been resigned. Director ROTTER, Maria has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROSS, Nigel Douglas
Appointed Date: 02 August 2016

Director
DELFAS, Nausicaa
Appointed Date: 03 December 1998
57 years old

Director

Resigned Directors

Secretary
ROTTER, Joachim
Resigned: 10 August 1994

Secretary
ROTTER, Maria
Resigned: 28 June 2003
Appointed Date: 13 November 1994

Secretary
WISE, James
Resigned: 02 August 2016
Appointed Date: 28 June 2003

Secretary
CHELSEA PROPERTY MANAGEMENT LTD
Resigned: 25 March 2003
Appointed Date: 30 March 1998

Director
GRAF REUTTNER VON WEYL MYNETT, Nicolas George Benedict
Resigned: 01 November 2008
Appointed Date: 23 March 1992
52 years old

Director
KAPLAN, Jane, Lady
Resigned: 24 March 1992
65 years old

Director
NIHAN, Leonard
Resigned: 27 February 1998
70 years old

Director
ROTTER, Maria
Resigned: 30 November 2014
110 years old

MARGINDEED RESIDENTS MANAGEMENT LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
14 Mar 2017
Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES England to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 14 March 2017
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 4

03 Aug 2016
Registered office address changed from 60 Barrow Point Avenue Pinner Middlesex HA5 3HG to C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 3 August 2016
...
... and 81 more events
22 Sep 1988
Accounting reference date notified as 31/12

07 Jun 1988
Registered office changed on 07/06/88 from: 2 baches street london N1 6UB

07 Jun 1988
Secretary resigned;new secretary appointed

07 Jun 1988
Director resigned;new director appointed

17 Mar 1988
Incorporation