PARK HOUSE AND LETHBRIDGE COURT RESIDENTS LIMITED
TORQUAY PARK HOUSE AND COURTENAY HOUSE RESIDENTS LIMITED

Hellopages » Devon » Torbay » TQ1 3NT

Company number 05609228
Status Active
Incorporation Date 1 November 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CROWN PROPERTY MANAGEMENT LIMITED, 135 REDDENHILL ROAD, TORQUAY, DEVON, TQ1 3NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 1 November 2016 with updates; Appointment of Mr Robert Wilson as a director on 30 June 2016. The most likely internet sites of PARK HOUSE AND LETHBRIDGE COURT RESIDENTS LIMITED are www.parkhouseandlethbridgecourtresidents.co.uk, and www.park-house-and-lethbridge-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Park House and Lethbridge Court Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05609228. Park House and Lethbridge Court Residents Limited has been working since 01 November 2005. The present status of the company is Active. The registered address of Park House and Lethbridge Court Residents Limited is Crown Property Management Limited 135 Reddenhill Road Torquay Devon Tq1 3nt. . CROWN PROPERTY MANAGEMENT LIMITED is a Secretary of the company. JONES, Pamela is a Director of the company. KUMAR, Rosemary is a Director of the company. PIMLEY, Jodie is a Director of the company. WILSON, Robert is a Director of the company. Secretary HOOKER, Malcolm Mcdonald has been resigned. Secretary STEEN, Stephen Wilfred has been resigned. Nominee Secretary LONDON LAW SERVICES LIMITED has been resigned. Director BEVAN, Gary Paul has been resigned. Director BEVAN, Gary Paul has been resigned. Director EL-NASHAR, Sharon has been resigned. Director LOVETT, Robert Michael has been resigned. Director PAYNE, Joan Olive has been resigned. Director PAYNE, Joan Olive has been resigned. Director THORNE, Jodie has been resigned. Director WHELAN, John Joseph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


park house and lethbridge court residents Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CROWN PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 April 2012

Director
JONES, Pamela
Appointed Date: 27 March 2012
85 years old

Director
KUMAR, Rosemary
Appointed Date: 30 April 2013
75 years old

Director
PIMLEY, Jodie
Appointed Date: 02 December 2015
45 years old

Director
WILSON, Robert
Appointed Date: 30 June 2016
73 years old

Resigned Directors

Secretary
HOOKER, Malcolm Mcdonald
Resigned: 06 January 2009
Appointed Date: 01 November 2005

Secretary
STEEN, Stephen Wilfred
Resigned: 28 March 2012
Appointed Date: 06 January 2009

Nominee Secretary
LONDON LAW SERVICES LIMITED
Resigned: 01 November 2005
Appointed Date: 01 November 2005

Director
BEVAN, Gary Paul
Resigned: 28 November 2012
Appointed Date: 06 October 2009
46 years old

Director
BEVAN, Gary Paul
Resigned: 28 March 2012
Appointed Date: 06 January 2009
46 years old

Director
EL-NASHAR, Sharon
Resigned: 30 April 2013
Appointed Date: 27 March 2012
66 years old

Director
LOVETT, Robert Michael
Resigned: 30 April 2013
Appointed Date: 06 January 2009
88 years old

Director
PAYNE, Joan Olive
Resigned: 20 April 2015
Appointed Date: 06 May 2014
87 years old

Director
PAYNE, Joan Olive
Resigned: 18 February 2010
Appointed Date: 06 January 2009
87 years old

Director
THORNE, Jodie
Resigned: 30 November 2015
Appointed Date: 30 April 2013
45 years old

Director
WHELAN, John Joseph
Resigned: 06 January 2009
Appointed Date: 01 November 2005
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 November 2005
Appointed Date: 01 November 2005

PARK HOUSE AND LETHBRIDGE COURT RESIDENTS LIMITED Events

13 Mar 2017
Micro company accounts made up to 31 December 2016
29 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Jul 2016
Appointment of Mr Robert Wilson as a director on 30 June 2016
06 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Director's details changed for Mrs Rosemary Kumar on 3 December 2015
...
... and 53 more events
11 Nov 2005
New director appointed
11 Nov 2005
Registered office changed on 11/11/05 from: marquess court 69 southampton row london WC1B 4ET
11 Nov 2005
Secretary resigned
11 Nov 2005
Director resigned
01 Nov 2005
Incorporation