PARTRIDGE COURT (ESSEX) MANAGEMENT COMPANY LIMITED
STANFORD-LE-HOPE

Hellopages » Essex » Thurrock » SS17 7LU

Company number 05120240
Status Active
Incorporation Date 5 May 2004
Company Type Private Limited Company
Address 1ST FLOOR BROAD OAK HOUSE, GROVER WALK, CORRINGHAM, STANFORD-LE-HOPE, ESSEX, SS17 7LU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 18 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of PARTRIDGE COURT (ESSEX) MANAGEMENT COMPANY LIMITED are www.partridgecourtessexmanagementcompany.co.uk, and www.partridge-court-essex-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 Billericay Rail Station is 7.3 miles; to Battlesbridge Rail Station is 8.7 miles; to Brentwood Rail Station is 8.8 miles; to Chatham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partridge Court Essex Management Company Limited is a Private Limited Company. The company registration number is 05120240. Partridge Court Essex Management Company Limited has been working since 05 May 2004. The present status of the company is Active. The registered address of Partridge Court Essex Management Company Limited is 1st Floor Broad Oak House Grover Walk Corringham Stanford Le Hope Essex Ss17 7lu. . MUNRO, Carol Ann is a Secretary of the company. HAMEED, Josephine Durodola is a Director of the company. MUNRO, Colin George is a Director of the company. STEELE, Lee is a Director of the company. WONFOR, Dawn Marie is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BRITNELL, Stephen Mark has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director GALER, Geoffrey John has been resigned. Director HENRY, Nigel John has been resigned. Director LACK, Keeley Jenna has been resigned. Director MILES, Wayne Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MUNRO, Carol Ann
Appointed Date: 01 February 2008

Director
HAMEED, Josephine Durodola
Appointed Date: 01 April 2015
72 years old

Director
MUNRO, Colin George
Appointed Date: 01 February 2008
78 years old

Director
STEELE, Lee
Appointed Date: 06 May 2008
47 years old

Director
WONFOR, Dawn Marie
Appointed Date: 06 May 2008
40 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 May 2004
Appointed Date: 05 May 2004

Secretary
BRITNELL, Stephen Mark
Resigned: 31 March 2008
Appointed Date: 05 May 2004

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 May 2004
Appointed Date: 05 May 2004

Director
GALER, Geoffrey John
Resigned: 30 June 2014
Appointed Date: 06 May 2008
41 years old

Director
HENRY, Nigel John
Resigned: 31 March 2008
Appointed Date: 05 May 2004
61 years old

Director
LACK, Keeley Jenna
Resigned: 30 June 2014
Appointed Date: 06 May 2008
41 years old

Director
MILES, Wayne Michael
Resigned: 22 October 2008
Appointed Date: 01 February 2008
47 years old

PARTRIDGE COURT (ESSEX) MANAGEMENT COMPANY LIMITED Events

28 Mar 2017
Total exemption full accounts made up to 31 December 2016
27 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 18

06 May 2016
Total exemption full accounts made up to 31 December 2015
11 Jun 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 18

22 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 47 more events
14 May 2004
Director resigned
14 May 2004
New director appointed
14 May 2004
New secretary appointed
14 May 2004
Registered office changed on 14/05/04 from: the britannia suite 2ND floor, saint james's 79 oxford street, manchester, lancashire M1 6FR
05 May 2004
Incorporation