HYDON PARK MANAGEMENT COMPANY LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 4DD

Company number 03560737
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address 15 THE HYDONS, SALT LANE, HYDESTILE, GODALMING, SURREY, GU8 4DD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Second filing of the annual return made up to 8 May 2016; Annual return Statement of capital on 2016-05-23 GBP 16 Statement of capital on 2016-07-22 GBP 16 ANNOTATION Clarification a second filed AR01 was registered on 22/07/2016 . The most likely internet sites of HYDON PARK MANAGEMENT COMPANY LIMITED are www.hydonparkmanagementcompany.co.uk, and www.hydon-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Hydon Park Management Company Limited is a Private Limited Company. The company registration number is 03560737. Hydon Park Management Company Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Hydon Park Management Company Limited is 15 The Hydons Salt Lane Hydestile Godalming Surrey Gu8 4dd. . GREEN, Howard Nigel is a Director of the company. HOLFORD, Graham Leslie is a Director of the company. LOFTUS, Michael Anthony is a Director of the company. Secretary APPLETON, Andy has been resigned. Nominee Secretary CRIPPS SECRETARIES LIMITED has been resigned. Secretary FOSTER, Alan has been resigned. Secretary ALAN FOSTER & ASSOCIATES has been resigned. Director APPLETON, Andy has been resigned. Director ELLIS, Michael Francis has been resigned. Director FERMOR, Andrew Patrick Lionel has been resigned. Director GREALISH, Seamus has been resigned. Director LOCKYER, John Ben has been resigned. Director PHIPPS, Paul David has been resigned. Director REES, Keri Edward has been resigned. Director RELPH, Gerard has been resigned. Director TIPTON, Clive John has been resigned. Director VYSTAVEL, Johan has been resigned. Director WATSON, Mark Gerard has been resigned. Director WHITBY, Philip has been resigned. Director WILLIAMS, Hugh Stephen has been resigned. The company operates in "Residents property management".


Current Directors

Director
GREEN, Howard Nigel
Appointed Date: 02 April 2016
74 years old

Director
HOLFORD, Graham Leslie
Appointed Date: 01 June 2010
70 years old

Director
LOFTUS, Michael Anthony
Appointed Date: 05 July 2004
62 years old

Resigned Directors

Secretary
APPLETON, Andy
Resigned: 30 April 2010
Appointed Date: 16 September 2004

Nominee Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 17 January 2001
Appointed Date: 08 May 1998

Secretary
FOSTER, Alan
Resigned: 30 January 2004
Appointed Date: 17 January 2001

Secretary
ALAN FOSTER & ASSOCIATES
Resigned: 16 September 2004
Appointed Date: 03 January 2004

Director
APPLETON, Andy
Resigned: 30 April 2010
Appointed Date: 05 July 2004
74 years old

Director
ELLIS, Michael Francis
Resigned: 13 June 2003
Appointed Date: 08 May 1998
76 years old

Director
FERMOR, Andrew Patrick Lionel
Resigned: 13 June 2003
Appointed Date: 08 May 1998
76 years old

Director
GREALISH, Seamus
Resigned: 02 April 2016
Appointed Date: 13 February 2014
77 years old

Director
LOCKYER, John Ben
Resigned: 13 June 2003
Appointed Date: 08 May 1998
74 years old

Director
PHIPPS, Paul David
Resigned: 05 July 2004
Appointed Date: 13 June 2003
72 years old

Director
REES, Keri Edward
Resigned: 22 May 2000
Appointed Date: 22 September 1998
54 years old

Director
RELPH, Gerard
Resigned: 17 January 2001
Appointed Date: 22 May 2000
70 years old

Director
TIPTON, Clive John
Resigned: 05 January 2004
Appointed Date: 13 June 2003
80 years old

Director
VYSTAVEL, Johan
Resigned: 02 October 2009
Appointed Date: 05 July 2004
64 years old

Director
WATSON, Mark Gerard
Resigned: 13 February 2014
Appointed Date: 01 June 2010
64 years old

Director
WHITBY, Philip
Resigned: 05 July 2004
Appointed Date: 05 January 2004
65 years old

Director
WILLIAMS, Hugh Stephen
Resigned: 17 January 2001
Appointed Date: 22 September 1998
81 years old

HYDON PARK MANAGEMENT COMPANY LIMITED Events

25 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Jul 2016
Second filing of the annual return made up to 8 May 2016
23 May 2016
Annual return
Statement of capital on 2016-05-23
  • GBP 16

Statement of capital on 2016-07-22
  • GBP 16
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2016

22 May 2016
Appointment of Mr Howard Nigel Green as a director on 2 April 2016
24 Apr 2016
Termination of appointment of Seamus Grealish as a director on 2 April 2016
...
... and 76 more events
09 Feb 1999
Registered office changed on 09/02/99 from: seymour house, 11-13 mount ephraim road, tunbridge wells, kent TN1 1EN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Feb 1999
Registered office changed on 09/02/99 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN
28 Sep 1998
New director appointed
28 Sep 1998
New director appointed
08 May 1998
Incorporation