KILVERSTONE COURT (TORQUAY) LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 3NT
Company number 04304806
Status Active
Incorporation Date 15 October 2001
Company Type Private Limited Company
Address 135 REDDENHILL ROAD, TORQUAY, DEVON, TQ1 3NT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP .999999 . The most likely internet sites of KILVERSTONE COURT (TORQUAY) LIMITED are www.kilverstonecourttorquay.co.uk, and www.kilverstone-court-torquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Kilverstone Court Torquay Limited is a Private Limited Company. The company registration number is 04304806. Kilverstone Court Torquay Limited has been working since 15 October 2001. The present status of the company is Active. The registered address of Kilverstone Court Torquay Limited is 135 Reddenhill Road Torquay Devon Tq1 3nt. . CROWN PROPERTY MANAGEMENT LTD is a Secretary of the company. BRIDGE, Clancy Valentina is a Director of the company. GODFREY, Diane Patricia is a Director of the company. HODGSON, John Victor is a Director of the company. KLEPP, Frances Marie is a Director of the company. LADMORE, Elizabeth Mary is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary MCCLOY, Graham Robert has been resigned. Secretary STOCKS, Darren has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary CHUDLEY & CO has been resigned. Director CHALFEN NOMINEES LIMITED has been resigned. Director COOPER, Annie Katie has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director KEMPSTER, Wendy has been resigned. Director LADMORE, Elizabeth Mary has been resigned. Director LAKEMAN, Jorie has been resigned. Director MCCLOY, Patrick Joseph has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROWN PROPERTY MANAGEMENT LTD
Appointed Date: 31 August 2004

Director
BRIDGE, Clancy Valentina
Appointed Date: 30 November 2006
62 years old

Director
GODFREY, Diane Patricia
Appointed Date: 30 November 2006
78 years old

Director
HODGSON, John Victor
Appointed Date: 08 June 2015
83 years old

Director
KLEPP, Frances Marie
Appointed Date: 09 September 2004
74 years old

Director
LADMORE, Elizabeth Mary
Appointed Date: 07 June 2007
99 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 17 October 2001
Appointed Date: 15 October 2001

Secretary
MCCLOY, Graham Robert
Resigned: 03 September 2004
Appointed Date: 17 October 2001

Secretary
STOCKS, Darren
Resigned: 01 January 2006
Appointed Date: 31 August 2004

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 15 October 2001
Appointed Date: 15 October 2001

Secretary
CHUDLEY & CO
Resigned: 01 January 2006
Appointed Date: 09 September 2004

Director
CHALFEN NOMINEES LIMITED
Resigned: 15 October 2001
Appointed Date: 15 October 2001
30 years old

Director
COOPER, Annie Katie
Resigned: 01 March 2013
Appointed Date: 30 November 2006
102 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 17 October 2001
Appointed Date: 15 October 2001

Director
KEMPSTER, Wendy
Resigned: 06 February 2015
Appointed Date: 18 June 2014
75 years old

Director
LADMORE, Elizabeth Mary
Resigned: 22 September 2006
Appointed Date: 09 September 2004
99 years old

Director
LAKEMAN, Jorie
Resigned: 06 June 2008
Appointed Date: 09 September 2004
101 years old

Director
MCCLOY, Patrick Joseph
Resigned: 03 September 2004
Appointed Date: 17 October 2001
71 years old

KILVERSTONE COURT (TORQUAY) LIMITED Events

14 Dec 2016
Confirmation statement made on 14 November 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 October 2015
11 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP .999999

02 Dec 2015
Director's details changed for Elizabeth Mary Ladmore on 2 December 2015
02 Dec 2015
Director's details changed for Elizabeth Mary Ladmore on 2 December 2015
...
... and 65 more events
22 Oct 2001
Registered office changed on 22/10/01 from: windsor house temple row birmingham west midlands B2 5JX
22 Oct 2001
New director appointed
22 Oct 2001
Director resigned
22 Oct 2001
Secretary resigned
15 Oct 2001
Incorporation