CHURTON HOUSE MANAGEMENT COMPANY LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 5BE
Company number 02031422
Status Active
Incorporation Date 25 June 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHURTON HOUSE, 11 MILVERTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 March 2016 no member list. The most likely internet sites of CHURTON HOUSE MANAGEMENT COMPANY LIMITED are www.churtonhousemanagementcompany.co.uk, and www.churton-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Warwick Parkway Rail Station is 2.9 miles; to Tile Hill Rail Station is 7.5 miles; to Coventry Rail Station is 7.7 miles; to Berkswell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churton House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02031422. Churton House Management Company Limited has been working since 25 June 1986. The present status of the company is Active. The registered address of Churton House Management Company Limited is Churton House 11 Milverton Terrace Leamington Spa Warwickshire Cv32 5be. . MCDONALD, Steven is a Secretary of the company. GOLUB, Amanda Julie is a Director of the company. Secretary BOLLE, James has been resigned. Secretary BROWN, Peter Gordon has been resigned. Secretary HARRIS, Anna has been resigned. Secretary MCINTYRE, Ruth has been resigned. Secretary MCINTYRE, Ruth has been resigned. Secretary O'SULLIVAN, Gyanam Peadar has been resigned. Secretary WALLIS, Catherine has been resigned. Secretary WHARTON, Burgo John has been resigned. Director GOLUB, Amanda Julie has been resigned. Director HARRIS, Anna has been resigned. Director JONES, Christopher Anthony has been resigned. Director OLIVER, Ian Martin has been resigned. Director ROBERTS, Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCDONALD, Steven
Appointed Date: 01 September 2015

Director
GOLUB, Amanda Julie
Appointed Date: 07 February 2004
70 years old

Resigned Directors

Secretary
BOLLE, James
Resigned: 01 September 2015
Appointed Date: 18 August 2009

Secretary
BROWN, Peter Gordon
Resigned: 01 November 2005
Appointed Date: 12 February 2004

Secretary
HARRIS, Anna
Resigned: 24 February 1997

Secretary
MCINTYRE, Ruth
Resigned: 14 August 2002
Appointed Date: 14 July 1999

Secretary
MCINTYRE, Ruth
Resigned: 17 February 1998
Appointed Date: 19 September 1996

Secretary
O'SULLIVAN, Gyanam Peadar
Resigned: 18 August 2009
Appointed Date: 27 March 2006

Secretary
WALLIS, Catherine
Resigned: 22 May 2003
Appointed Date: 02 September 2002

Secretary
WHARTON, Burgo John
Resigned: 26 June 2000
Appointed Date: 17 February 1998

Director
GOLUB, Amanda Julie
Resigned: 13 January 1999
Appointed Date: 17 February 1998
70 years old

Director
HARRIS, Anna
Resigned: 24 February 1997
75 years old

Director
JONES, Christopher Anthony
Resigned: 26 June 2000
Appointed Date: 17 March 1998
54 years old

Director
OLIVER, Ian Martin
Resigned: 07 February 2004
Appointed Date: 14 July 1999
64 years old

Director
ROBERTS, Anne
Resigned: 17 February 1998
89 years old

CHURTON HOUSE MANAGEMENT COMPANY LIMITED Events

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 14 March 2016 no member list
12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2015
Appointment of Steven Mcdonald as a secretary on 1 September 2015
...
... and 80 more events
17 May 1988
Accounting reference date shortened from 31/03 to 31/12

28 Apr 1988
Full accounts made up to 31 December 1987

30 Mar 1988
Registered office changed on 30/03/88 from: 9 clarendon place leamington spa warwickshire

04 Jun 1987
New secretary appointed;new director appointed

25 Jun 1986
Certificate of Incorporation