TWENTY ONE GUNTERSTONE MANAGEMENT LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 6ES

Company number 02498961
Status Active
Incorporation Date 3 May 1990
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 eighty-five events have happened. The last three records are Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 28 February 2017; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 8 . The most likely internet sites of TWENTY ONE GUNTERSTONE MANAGEMENT LIMITED are www.twentyonegunterstonemanagement.co.uk, and www.twenty-one-gunterstone-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five 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.Twenty One Gunterstone Management Limited is a Private Limited Company. The company registration number is 02498961. Twenty One Gunterstone Management Limited has been working since 03 May 1990. The present status of the company is Active. The registered address of Twenty One Gunterstone Management Limited is The Office Gunsfield Lodge Comptons Drive Romsey Hampshire England So51 6es. . CROSS, Nigel Douglas is a Secretary of the company. CROWLEY-SWEET, Evin is a Director of the company. KING, Steven Michael is a Director of the company. MOORE-GILLON, Edwin is a Director of the company. RICKMAN, Douglas is a Director of the company. Secretary GREEN, Richard James has been resigned. Secretary PIRIE, Elizabeth Mary Julia has been resigned. Secretary PRIOR ESTATES LIMITED has been resigned. Director CROWLEY, Guida Mary has been resigned. Director GREEN, Richard James has been resigned. Director IGNATIEV, Mikhail has been resigned. Director KEEN, Johanna Mary has been resigned. Director ORCHARD, Alaister Mildmay Heywood has been resigned. Director PIRIE, Elizabeth Mary Julia has been resigned. Director YOUNG, Catherine has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROSS, Nigel Douglas
Appointed Date: 29 June 2012

Director
CROWLEY-SWEET, Evin
Appointed Date: 05 January 2016
79 years old

Director
KING, Steven Michael
Appointed Date: 06 June 2000
54 years old

Director
MOORE-GILLON, Edwin
Appointed Date: 10 December 2015
40 years old

Director
RICKMAN, Douglas
Appointed Date: 10 December 2015
36 years old

Resigned Directors

Secretary
GREEN, Richard James
Resigned: 04 July 1994

Secretary
PIRIE, Elizabeth Mary Julia
Resigned: 15 August 2001
Appointed Date: 04 July 1994

Secretary
PRIOR ESTATES LIMITED
Resigned: 29 June 2012
Appointed Date: 15 August 2001

Director
CROWLEY, Guida Mary
Resigned: 28 December 2010
109 years old

Director
GREEN, Richard James
Resigned: 04 July 1994
63 years old

Director
IGNATIEV, Mikhail
Resigned: 31 August 2000
Appointed Date: 06 October 1994
54 years old

Director
KEEN, Johanna Mary
Resigned: 06 October 1994
97 years old

Director
ORCHARD, Alaister Mildmay Heywood
Resigned: 29 June 2012
Appointed Date: 20 February 2001
53 years old

Director
PIRIE, Elizabeth Mary Julia
Resigned: 06 October 2004
107 years old

Director
YOUNG, Catherine
Resigned: 19 May 2000
Appointed Date: 06 October 1994
61 years old

TWENTY ONE GUNTERSTONE MANAGEMENT LIMITED Events

28 Feb 2017
Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 28 February 2017
20 Jan 2017
Accounts for a dormant company made up to 31 May 2016
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8

27 Jan 2016
Accounts for a dormant company made up to 31 May 2015
05 Jan 2016
Appointment of Mrs Evin Crowley-Sweet as a director on 5 January 2016
...
... and 75 more events
11 Jun 1991
Return made up to 03/05/91; full list of members

17 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 May 1990
Registered office changed on 17/05/90 from: 31 corsham street london N1 6DR

03 May 1990
Incorporation

03 May 1990
Incorporation