PERRYLANDS LANE MANAGEMENT COMPANY LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN9 1BE
Company number 02783155
Status Active
Incorporation Date 25 January 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LINDEYER FRANCIS FERGUSON, CHARTERED ACCOUNTANTS, NORTH HOUSE, 198 HIGH STREET, TONBRIDGE, KENT, ENGLAND, TN9 1BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Register(s) moved to registered inspection location C/O Minette Champneys 4 Ontario Close Smallfield Horley Surrey RH6 9RA. The most likely internet sites of PERRYLANDS LANE MANAGEMENT COMPANY LIMITED are www.perrylandslanemanagementcompany.co.uk, and www.perrylands-lane-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Perrylands Lane Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02783155. Perrylands Lane Management Company Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Perrylands Lane Management Company Limited is Lindeyer Francis Ferguson Chartered Accountants North House 198 High Street Tonbridge Kent England Tn9 1be. . CHAMPNEYS, Minette is a Secretary of the company. BENNETT, Helen is a Director of the company. HARRINGTON, Roger Leslie is a Director of the company. LOVELL, Claire Siobhan is a Director of the company. LOVELL, Mark Stuart Innes is a Director of the company. O'NEILL, Lee Edward is a Director of the company. ROWE, Donna is a Director of the company. ROWE, Leigh Andrew is a Director of the company. Secretary BORER, Tim John has been resigned. Secretary HAYES, Cecilia Josephine has been resigned. Secretary HESTER, Janice Carol has been resigned. Secretary KEANE, Margaret Mary has been resigned. Secretary ROWE, Donna has been resigned. Secretary SHULMAN, Harvey Barry has been resigned. Secretary STODDART, Carol Ann has been resigned. Secretary THORNHILL, Allan Michael has been resigned. Secretary TONKIN, Charles Barrie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARDLEY, Norma has been resigned. Director BORER, Tim John has been resigned. Director BORER, Timothy John, Dr has been resigned. Director BUTCHER, Richard Michael, Dr has been resigned. Director CLAYTON, Sarah has been resigned. Director COLEMAN, Neale Paul has been resigned. Director COWLAND, Margaret has been resigned. Director DONNISON, David Bernard has been resigned. Director ELLIOTT, Rick has been resigned. Director FENWICK, Adrian Charles has been resigned. Director HALL, Anthony has been resigned. Director HAYES, Cecilia Josephine has been resigned. Director HESTER, Janice Carol has been resigned. Director HILLIER, Suzanne has been resigned. Director LAKER, Harry Frederick George has been resigned. Director PEARSON, Roy Derek has been resigned. Director TAYLOR, Alastair Desmond Barham has been resigned. Director THORNHILL, Allan Michael has been resigned. Director WARRINER, Maxwell John has been resigned. Director WIGBY, Christopher James has been resigned. Director WRIGHT, Robert Leonard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHAMPNEYS, Minette
Appointed Date: 13 October 2011

Director
BENNETT, Helen
Appointed Date: 25 March 2015
62 years old

Director
HARRINGTON, Roger Leslie
Appointed Date: 20 March 2014
78 years old

Director
LOVELL, Claire Siobhan
Appointed Date: 20 March 2014
46 years old

Director
LOVELL, Mark Stuart Innes
Appointed Date: 20 March 2014
54 years old

Director
O'NEILL, Lee Edward
Appointed Date: 21 October 2010
53 years old

Director
ROWE, Donna
Appointed Date: 29 January 2008
58 years old

Director
ROWE, Leigh Andrew
Appointed Date: 29 January 2008
57 years old

Resigned Directors

Secretary
BORER, Tim John
Resigned: 05 August 2004
Appointed Date: 03 June 2004

Secretary
HAYES, Cecilia Josephine
Resigned: 03 August 1995
Appointed Date: 25 January 1993

Secretary
HESTER, Janice Carol
Resigned: 31 March 2008
Appointed Date: 01 July 2004

Secretary
KEANE, Margaret Mary
Resigned: 06 August 1997
Appointed Date: 06 June 1997

Secretary
ROWE, Donna
Resigned: 13 October 2011
Appointed Date: 16 February 2011

Secretary
SHULMAN, Harvey Barry
Resigned: 06 June 1997
Appointed Date: 21 March 1997

Secretary
STODDART, Carol Ann
Resigned: 10 October 2000
Appointed Date: 05 March 1997

Secretary
THORNHILL, Allan Michael
Resigned: 22 February 2004
Appointed Date: 22 August 2000

Secretary
TONKIN, Charles Barrie
Resigned: 21 March 1997
Appointed Date: 03 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993

Director
ARDLEY, Norma
Resigned: 10 October 2000
Appointed Date: 05 March 1997
61 years old

Director
BORER, Tim John
Resigned: 18 November 2005
Appointed Date: 03 June 2004
65 years old

Director
BORER, Timothy John, Dr
Resigned: 24 February 1996
Appointed Date: 03 August 1995
65 years old

Director
BUTCHER, Richard Michael, Dr
Resigned: 31 March 2008
Appointed Date: 03 June 2004
96 years old

Director
CLAYTON, Sarah
Resigned: 25 September 2003
Appointed Date: 01 October 2002
57 years old

Director
COLEMAN, Neale Paul
Resigned: 10 May 2005
Appointed Date: 03 June 2004
48 years old

Director
COWLAND, Margaret
Resigned: 02 November 2000
Appointed Date: 22 August 2000
92 years old

Director
DONNISON, David Bernard
Resigned: 03 August 1995
Appointed Date: 01 March 1994
79 years old

Director
ELLIOTT, Rick
Resigned: 13 October 2011
Appointed Date: 20 January 2008
57 years old

Director
FENWICK, Adrian Charles
Resigned: 01 March 1994
Appointed Date: 25 January 1993
67 years old

Director
HALL, Anthony
Resigned: 22 February 2004
Appointed Date: 05 March 1997
67 years old

Director
HAYES, Cecilia Josephine
Resigned: 19 January 1996
Appointed Date: 25 January 1993

Director
HESTER, Janice Carol
Resigned: 16 March 2009
Appointed Date: 03 June 2004
72 years old

Director
HILLIER, Suzanne
Resigned: 10 May 1996
Appointed Date: 03 August 1995
68 years old

Director
LAKER, Harry Frederick George
Resigned: 25 June 1998
Appointed Date: 05 March 1997
102 years old

Director
PEARSON, Roy Derek
Resigned: 20 March 2014
Appointed Date: 03 June 2004
69 years old

Director
TAYLOR, Alastair Desmond Barham
Resigned: 06 August 1997
Appointed Date: 21 March 1997
77 years old

Director
THORNHILL, Allan Michael
Resigned: 22 February 2004
Appointed Date: 22 August 2000
58 years old

Director
WARRINER, Maxwell John
Resigned: 25 June 1998
Appointed Date: 05 March 1997
79 years old

Director
WIGBY, Christopher James
Resigned: 06 August 1999
Appointed Date: 05 March 1997
67 years old

Director
WRIGHT, Robert Leonard
Resigned: 23 June 1997
Appointed Date: 03 August 1995
70 years old

PERRYLANDS LANE MANAGEMENT COMPANY LIMITED Events

01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
13 Sep 2016
Total exemption full accounts made up to 31 December 2015
14 Jun 2016
Register(s) moved to registered inspection location C/O Minette Champneys 4 Ontario Close Smallfield Horley Surrey RH6 9RA
02 Feb 2016
Annual return made up to 22 January 2016 no member list
04 Dec 2015
Appointment of Miss Helen Bennett as a director on 25 March 2015
...
... and 115 more events
07 Mar 1994
Annual return made up to 25/01/94

02 Mar 1993
Registered office changed on 02/03/93 from: west house plough road yateley,camberley surrey. GU17 7UW

16 Feb 1993
Accounting reference date notified as 31/12

01 Feb 1993
Secretary resigned

25 Jan 1993
Incorporation