GREAT OAK (SANDHURST) MANAGEMENT LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 5LX

Company number 05109129
Status Active
Incorporation Date 22 April 2004
Company Type Private Limited Company
Address 5 BIRLING ROAD, TUNBRIDGE WELLS, KENT, TN2 5LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 6 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GREAT OAK (SANDHURST) MANAGEMENT LIMITED are www.greatoaksandhurstmanagement.co.uk, and www.great-oak-sandhurst-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Great Oak Sandhurst Management Limited is a Private Limited Company. The company registration number is 05109129. Great Oak Sandhurst Management Limited has been working since 22 April 2004. The present status of the company is Active. The registered address of Great Oak Sandhurst Management Limited is 5 Birling Road Tunbridge Wells Kent Tn2 5lx. . BURKINSHAW MANAGEMENT LTD is a Secretary of the company. EMERRE, Robert is a Director of the company. RAYNSFORD, Trevor is a Director of the company. Secretary COOK, Jeremy Gretton Devon has been resigned. Secretary FURNELL, Peter Sidney has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TAYLOR, Lee has been resigned. Director BAKER, Terry has been resigned. Director BEVAN, Marijke has been resigned. Director BEVAN, William Anthony has been resigned. Director FURNELL, Peter Sidney has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JEFFREYS JONES, Mary Elizabeth has been resigned. Director JEFFREYS-JONES, Elizabeth has been resigned. Director JEFFREYS-JONES, Mary Elizabeth has been resigned. Director WILLIAMS, Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BURKINSHAW MANAGEMENT LTD
Appointed Date: 01 July 2010

Director
EMERRE, Robert
Appointed Date: 29 March 2011
53 years old

Director
RAYNSFORD, Trevor
Appointed Date: 25 November 2014
68 years old

Resigned Directors

Secretary
COOK, Jeremy Gretton Devon
Resigned: 07 August 2006
Appointed Date: 22 April 2004

Secretary
FURNELL, Peter Sidney
Resigned: 31 March 2010
Appointed Date: 22 November 2007

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 April 2004
Appointed Date: 22 April 2004

Secretary
TAYLOR, Lee
Resigned: 22 November 2007
Appointed Date: 07 August 2006

Director
BAKER, Terry
Resigned: 21 December 2006
Appointed Date: 07 August 2006
83 years old

Director
BEVAN, Marijke
Resigned: 19 July 2013
Appointed Date: 01 July 2010
73 years old

Director
BEVAN, William Anthony
Resigned: 01 March 2010
Appointed Date: 27 February 2007
80 years old

Director
FURNELL, Peter Sidney
Resigned: 30 June 2010
Appointed Date: 21 December 2006
80 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 April 2004
Appointed Date: 22 April 2004
71 years old

Director
JEFFREYS JONES, Mary Elizabeth
Resigned: 30 March 2010
Appointed Date: 12 February 2008
83 years old

Director
JEFFREYS-JONES, Elizabeth
Resigned: 19 October 2014
Appointed Date: 20 January 2014
83 years old

Director
JEFFREYS-JONES, Mary Elizabeth
Resigned: 13 February 2008
Appointed Date: 12 February 2008
83 years old

Director
WILLIAMS, Richard
Resigned: 07 August 2006
Appointed Date: 22 April 2004
61 years old

GREAT OAK (SANDHURST) MANAGEMENT LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 May 2016
24 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6

04 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 50 more events
28 Apr 2004
New secretary appointed
28 Apr 2004
Registered office changed on 28/04/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
28 Apr 2004
Secretary resigned
28 Apr 2004
Director resigned
22 Apr 2004
Incorporation