HASLAM ROAD FLATS MANAGEMENT COMPANY LIMITED
PAIGNTON

Hellopages » Devon » Torbay » TQ3 2EZ

Company number 01623481
Status Active
Incorporation Date 22 March 1982
Company Type Private Limited Company
Address PEMBROKE HOUSE TORQUAY ROAD, PRESTON, PAIGNTON, DEVON, TQ3 2EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 31 October 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 14 . The most likely internet sites of HASLAM ROAD FLATS MANAGEMENT COMPANY LIMITED are www.haslamroadflatsmanagementcompany.co.uk, and www.haslam-road-flats-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Haslam Road Flats Management Company Limited is a Private Limited Company. The company registration number is 01623481. Haslam Road Flats Management Company Limited has been working since 22 March 1982. The present status of the company is Active. The registered address of Haslam Road Flats Management Company Limited is Pembroke House Torquay Road Preston Paignton Devon Tq3 2ez. . BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED is a Secretary of the company. BLAKE, Tracey is a Director of the company. GAUNTLETT, Sarah is a Director of the company. Secretary CROCKER, Carrie Louise has been resigned. Secretary GAGG, Mike has been resigned. Secretary HEAD, Andrew Philip has been resigned. Secretary HOOPER, Martin has been resigned. Secretary WATSON, Heidi Marie has been resigned. Director BURGOYNE, David has been resigned. Director BUTTO, Fiona has been resigned. Director FREESTON, Debby has been resigned. Director GAGG, Mike has been resigned. Director HEAD, Andrew Philip has been resigned. Director HOOPER, Martin has been resigned. Director HUGHES, Vincent has been resigned. Director ROBERTS, Margaret Elizabeth Anne has been resigned. Director WATSON, Heidi Marie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Appointed Date: 20 December 2002

Director
BLAKE, Tracey
Appointed Date: 17 June 1998
57 years old

Director
GAUNTLETT, Sarah
Appointed Date: 21 September 2009
61 years old

Resigned Directors

Secretary
CROCKER, Carrie Louise
Resigned: 22 July 1993

Secretary
GAGG, Mike
Resigned: 17 June 1998
Appointed Date: 15 June 1994

Secretary
HEAD, Andrew Philip
Resigned: 15 June 1994
Appointed Date: 22 July 1993

Secretary
HOOPER, Martin
Resigned: 20 December 2002
Appointed Date: 24 July 2001

Secretary
WATSON, Heidi Marie
Resigned: 01 January 2003
Appointed Date: 17 June 1998

Director
BURGOYNE, David
Resigned: 17 June 1998
Appointed Date: 01 October 1992
58 years old

Director
BUTTO, Fiona
Resigned: 01 January 2003
Appointed Date: 11 July 2000
54 years old

Director
FREESTON, Debby
Resigned: 04 March 2009
Appointed Date: 01 January 2003
57 years old

Director
GAGG, Mike
Resigned: 17 June 1998
Appointed Date: 15 June 1994
71 years old

Director
HEAD, Andrew Philip
Resigned: 15 June 1994
58 years old

Director
HOOPER, Martin
Resigned: 20 December 2002
Appointed Date: 24 July 2001
53 years old

Director
HUGHES, Vincent
Resigned: 01 April 2000
Appointed Date: 17 June 1998
61 years old

Director
ROBERTS, Margaret Elizabeth Anne
Resigned: 01 October 1992
74 years old

Director
WATSON, Heidi Marie
Resigned: 09 May 2001
Appointed Date: 17 June 1998
50 years old

HASLAM ROAD FLATS MANAGEMENT COMPANY LIMITED Events

24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
31 Oct 2016
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 31 October 2016
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 14

15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
04 Dec 2015
Secretary's details changed for Tms South West Limited on 1 November 2015
...
... and 99 more events
17 Feb 1987
Return made up to 31/12/86; full list of members

17 Feb 1987
Return made up to 31/12/86; full list of members

10 Jan 1987
Full accounts made up to 31 March 1985

17 May 1986
Accounts for a dormant company made up to 31 March 1984

17 May 1986
Accounts for a dormant company made up to 31 March 1983