DANESBURY PARK MANAGEMENT (MANSION) LIMITED
WELWYN

Hellopages » Hertfordshire » Welwyn Hatfield » AL6 9SA

Company number 03603938
Status Active
Incorporation Date 24 July 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 DANESBURY PARK, NORTH RIDE, WELWYN, HERTFORDSHIRE, AL6 9SA
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 seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DANESBURY PARK MANAGEMENT (MANSION) LIMITED are www.danesburyparkmanagementmansion.co.uk, and www.danesbury-park-management-mansion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Danesbury Park Management Mansion Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03603938. Danesbury Park Management Mansion Limited has been working since 24 July 1998. The present status of the company is Active. The registered address of Danesbury Park Management Mansion Limited is 6 Danesbury Park North Ride Welwyn Hertfordshire Al6 9sa. . LOI, Nina Dhanjibhai is a Secretary of the company. BALL, Trefor Jarret is a Director of the company. LOI, Nina Dhanjibhai is a Director of the company. MULLER, Rudolf is a Director of the company. Secretary BUTCHER, Sarah has been resigned. Secretary GALVIN, Eugene Sylvester has been resigned. Secretary HALLIDAY, James Gordon Tollemache has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTCHER, Sarah has been resigned. Director GALVIN, Eugene Sylvester has been resigned. Director HALLIDAY, James Gordon Tollemache has been resigned. Director SMITH, Michael has been resigned. Director SNOWDON, Derek Albert has been resigned. Director SOAMES, Nicolas John has been resigned. Director WHITTAKER, Cheryll Lesley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOI, Nina Dhanjibhai
Appointed Date: 15 October 2014

Director
BALL, Trefor Jarret
Appointed Date: 01 July 2010
74 years old

Director
LOI, Nina Dhanjibhai
Appointed Date: 22 September 2014
50 years old

Director
MULLER, Rudolf
Appointed Date: 15 October 2014
50 years old

Resigned Directors

Secretary
BUTCHER, Sarah
Resigned: 15 October 2014
Appointed Date: 26 July 2011

Secretary
GALVIN, Eugene Sylvester
Resigned: 26 July 2011
Appointed Date: 31 March 2000

Secretary
HALLIDAY, James Gordon Tollemache
Resigned: 31 March 2000
Appointed Date: 24 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 1998
Appointed Date: 24 July 1998

Director
BUTCHER, Sarah
Resigned: 01 March 2003
Appointed Date: 01 February 2001
60 years old

Director
GALVIN, Eugene Sylvester
Resigned: 26 July 2011
Appointed Date: 01 December 2005
63 years old

Director
HALLIDAY, James Gordon Tollemache
Resigned: 31 March 2000
Appointed Date: 24 July 1998
78 years old

Director
SMITH, Michael
Resigned: 31 January 2003
Appointed Date: 31 March 2000
55 years old

Director
SNOWDON, Derek Albert
Resigned: 30 April 2004
Appointed Date: 31 March 2000
79 years old

Director
SOAMES, Nicolas John
Resigned: 22 September 2014
Appointed Date: 31 March 2000
75 years old

Director
WHITTAKER, Cheryll Lesley
Resigned: 31 March 2000
Appointed Date: 24 July 1998
69 years old

Persons With Significant Control

Mrs Nina Dhanjibhai Loi
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

DANESBURY PARK MANAGEMENT (MANSION) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 24 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 24 July 2015 no member list
01 Sep 2015
Director's details changed for Mr Trefor Jarret Ball on 24 July 2015
...
... and 60 more events
14 Jun 1999
Resolutions
  • ELRES ‐ Elective resolution
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.

14 Jun 1999
Resolutions
  • ELRES ‐ Elective resolution

07 May 1999
Accounting reference date extended from 31/07/99 to 31/12/99
29 Jul 1998
Secretary resigned
24 Jul 1998
Incorporation