EIGHT SOUTH HILL PARK GARDENS LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 6HE

Company number 03782330
Status Active
Incorporation Date 3 June 1999
Company Type Private Limited Company
Address 35 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 6 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 3 June 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 6 . The most likely internet sites of EIGHT SOUTH HILL PARK GARDENS LIMITED are www.eightsouthhillparkgardens.co.uk, and www.eight-south-hill-park-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.2 miles; to Coventry Rail Station is 7.3 miles; to Berkswell Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eight South Hill Park Gardens Limited is a Private Limited Company. The company registration number is 03782330. Eight South Hill Park Gardens Limited has been working since 03 June 1999. The present status of the company is Active. The registered address of Eight South Hill Park Gardens Limited is 35 Northumberland Road Leamington Spa Warwickshire Cv32 6he. The company`s financial liabilities are £5.2k. It is £1.28k against last year. And the total assets are £5.52k, which is £1.28k against last year. CRUTE, Ian Richard is a Secretary of the company. ALIZADE (NEE MILLER), Jemma Rose is a Director of the company. BRAININ, Andrew Anthony is a Director of the company. BRAININ, Philip Paul is a Director of the company. CRUTE, Catherine Jane is a Director of the company. FREEMAN, Paul is a Director of the company. Secretary BRAININ, Philip Paul has been resigned. Secretary BRAININ, Robert Norman has been resigned. Secretary CHISHOLM, Edward James has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary RBS NOMINEES NO.2 LIMITED has been resigned. Director BRAININ, Rita Margarete has been resigned. Director BRAININ, Robert Norman has been resigned. Director CHISHOLM, Edward has been resigned. Director CLARK, Nelly has been resigned. Nominee Director DOYLE, Betty June has been resigned. Director DUNMORE, Christine has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director LEVY, David Lawrence has been resigned. Director RBS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


eight south hill park gardens Key Finiance

LIABILITIES £5.2k
+32%
CASH n/a
TOTAL ASSETS £5.52k
+30%
All Financial Figures

Current Directors

Secretary
CRUTE, Ian Richard
Appointed Date: 25 December 2011

Director
ALIZADE (NEE MILLER), Jemma Rose
Appointed Date: 01 March 2001
51 years old

Director
BRAININ, Andrew Anthony
Appointed Date: 15 January 2007
41 years old

Director
BRAININ, Philip Paul
Appointed Date: 15 January 2007
43 years old

Director
CRUTE, Catherine Jane
Appointed Date: 19 June 2006
48 years old

Director
FREEMAN, Paul
Appointed Date: 06 September 2001
76 years old

Resigned Directors

Secretary
BRAININ, Philip Paul
Resigned: 25 December 2011
Appointed Date: 15 January 2007

Secretary
BRAININ, Robert Norman
Resigned: 15 January 2007
Appointed Date: 15 March 2004

Secretary
CHISHOLM, Edward James
Resigned: 15 March 2004
Appointed Date: 16 October 2001

Nominee Secretary
DWYER, Daniel John
Resigned: 03 June 1999
Appointed Date: 03 June 1999

Secretary
RBS NOMINEES NO.2 LIMITED
Resigned: 16 October 2001
Appointed Date: 03 June 1999

Director
BRAININ, Rita Margarete
Resigned: 15 January 2007
Appointed Date: 18 August 2004
74 years old

Director
BRAININ, Robert Norman
Resigned: 15 January 2007
Appointed Date: 22 June 2000
76 years old

Director
CHISHOLM, Edward
Resigned: 25 June 2004
Appointed Date: 20 August 2001
50 years old

Director
CLARK, Nelly
Resigned: 20 April 2006
Appointed Date: 19 December 2002
60 years old

Nominee Director
DOYLE, Betty June
Resigned: 03 June 1999
Appointed Date: 03 June 1999
89 years old

Director
DUNMORE, Christine
Resigned: 20 August 2001
Appointed Date: 22 June 2000
60 years old

Nominee Director
DWYER, Daniel John
Resigned: 03 June 1999
Appointed Date: 03 June 1999
84 years old

Director
LEVY, David Lawrence
Resigned: 29 September 2004
Appointed Date: 22 June 2000
86 years old

Director
RBS NOMINEES LIMITED
Resigned: 22 June 2000
Appointed Date: 03 June 1999

EIGHT SOUTH HILL PARK GARDENS LIMITED Events

14 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6

14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6

09 Jun 2015
Director's details changed for Philip Paul Brainin on 8 June 2015
24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
10 Jun 1999
Secretary resigned;director resigned
10 Jun 1999
New secretary appointed
10 Jun 1999
New director appointed
10 Jun 1999
Registered office changed on 10/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
03 Jun 1999
Incorporation