TWO CHALLONER STREET MANAGEMENT COMPANY LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 6ES

Company number 03733495
Status Active
Incorporation Date 16 March 1999
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 sixty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; 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 17 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of TWO CHALLONER STREET MANAGEMENT COMPANY LIMITED are www.twochallonerstreetmanagementcompany.co.uk, and www.two-challoner-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six 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.Two Challoner Street Management Company Limited is a Private Limited Company. The company registration number is 03733495. Two Challoner Street Management Company Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Two Challoner Street Management Company Limited is The Office Gunsfield Lodge Comptons Drive Romsey Hampshire England So51 6es. . CROSS, Nigel Douglas is a Secretary of the company. CAWSTON, Timothy Edwin Rhys is a Director of the company. Secretary HANCOCK, Mary Felicity has been resigned. Secretary TALBOT WILLIAMS, Simon Anthony has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director CLARK, Samantha Louise has been resigned. Director DUMAS, Markham Cresswell has been resigned. Director EYMARD, Fabienne Marie Cecile has been resigned. Director HANCOCK, Mary Felicity has been resigned. Director HIGHAM, Mark has been resigned. Director LINDSTROM, David has been resigned. Director SVENSSON, Pontus Per Alexander has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROSS, Nigel Douglas
Appointed Date: 01 December 2003

Director
CAWSTON, Timothy Edwin Rhys
Appointed Date: 16 March 1999
68 years old

Resigned Directors

Secretary
HANCOCK, Mary Felicity
Resigned: 23 March 2000
Appointed Date: 16 March 1999

Secretary
TALBOT WILLIAMS, Simon Anthony
Resigned: 01 December 2003
Appointed Date: 18 December 2000

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Director
CLARK, Samantha Louise
Resigned: 30 March 2005
Appointed Date: 16 March 1999
52 years old

Director
DUMAS, Markham Cresswell
Resigned: 18 February 2011
Appointed Date: 05 February 2001
74 years old

Director
EYMARD, Fabienne Marie Cecile
Resigned: 01 March 2000
Appointed Date: 16 March 1999
52 years old

Director
HANCOCK, Mary Felicity
Resigned: 27 March 2000
Appointed Date: 16 March 1999
54 years old

Director
HIGHAM, Mark
Resigned: 07 October 2011
Appointed Date: 16 March 1999
57 years old

Director
LINDSTROM, David
Resigned: 30 March 2005
Appointed Date: 08 August 2002
51 years old

Director
SVENSSON, Pontus Per Alexander
Resigned: 08 August 2002
Appointed Date: 01 March 2000
58 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Persons With Significant Control

Mr Gerald Herbert Leonard Bowey
Notified on: 16 March 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TWO CHALLONER STREET MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
17 Mar 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 17 March 2017
29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10

03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 55 more events
23 Mar 1999
New director appointed
23 Mar 1999
New director appointed
23 Mar 1999
New director appointed
23 Mar 1999
New director appointed
16 Mar 1999
Incorporation