BARTON COPSE, CHIEVELEY (MANAGEMENT) LIMITED
CHIEVELEY

Hellopages » Berkshire » West Berkshire » RG20 8RN

Company number 05561920
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address 4 BARTON COPSE, CHIEVELEY, BERKSHIRE, RG20 8RN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mrs Elizabeth Anne Baker as a director on 18 January 2016. The most likely internet sites of BARTON COPSE, CHIEVELEY (MANAGEMENT) LIMITED are www.bartoncopsechieveleymanagement.co.uk, and www.barton-copse-chieveley-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Newbury Rail Station is 5 miles; to Thatcham Rail Station is 6.1 miles; to Kintbury Rail Station is 7.3 miles; to Didcot Parkway Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barton Copse Chieveley Management Limited is a Private Limited Company. The company registration number is 05561920. Barton Copse Chieveley Management Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Barton Copse Chieveley Management Limited is 4 Barton Copse Chieveley Berkshire Rg20 8rn. The company`s financial liabilities are £5.22k. It is £1.04k against last year. The cash in hand is £5.21k. It is £1.04k against last year. And the total assets are £5.22k, which is £1.04k against last year. LAMBERT, Darren Michael is a Secretary of the company. BAKER, Elizabeth Anne is a Director of the company. BLUNT, Richard Michael is a Director of the company. ECCLES, Shirley Alice Hester Maria is a Director of the company. HILLMAN, Mark Anthony is a Director of the company. HUGHES, Robert Alan is a Director of the company. LAMBERT, Darren Michael is a Director of the company. NETHERSOLE, Margaret Jayne is a Director of the company. PASSMORE, Michelle Mary is a Director of the company. PHYPERS, Paula Jane is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary PHYPERS, Paula has been resigned. Secretary THOMAS, Royston Edward has been resigned. Director BAKER, Fay has been resigned. Director BILL, Dean John has been resigned. Director CROSSE, Matthew Charles Benedict has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director ECCLES, Michael John has been resigned. Director MAHONEY, Christopher James has been resigned. Director OWEN, Timothy William has been resigned. Director SAMPSON, Richard Daniel has been resigned. Director THOMAS, Royston Edward has been resigned. The company operates in "Management of real estate on a fee or contract basis".


barton copse, chieveley (management) Key Finiance

LIABILITIES £5.22k
+24%
CASH £5.21k
+25%
TOTAL ASSETS £5.22k
+24%
All Financial Figures

Current Directors

Secretary
LAMBERT, Darren Michael
Appointed Date: 31 October 2011

Director
BAKER, Elizabeth Anne
Appointed Date: 18 January 2016
84 years old

Director
BLUNT, Richard Michael
Appointed Date: 21 November 2013
54 years old

Director
ECCLES, Shirley Alice Hester Maria
Appointed Date: 19 July 2015
71 years old

Director
HILLMAN, Mark Anthony
Appointed Date: 15 October 2007
53 years old

Director
HUGHES, Robert Alan
Appointed Date: 01 July 2011
77 years old

Director
LAMBERT, Darren Michael
Appointed Date: 25 October 2007
54 years old

Director
NETHERSOLE, Margaret Jayne
Appointed Date: 01 August 2011
57 years old

Director
PASSMORE, Michelle Mary
Appointed Date: 25 October 2007
86 years old

Director
PHYPERS, Paula Jane
Appointed Date: 01 July 2011
57 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Secretary
PHYPERS, Paula
Resigned: 31 October 2011
Appointed Date: 01 October 2007

Secretary
THOMAS, Royston Edward
Resigned: 20 April 2007
Appointed Date: 13 September 2005

Director
BAKER, Fay
Resigned: 18 January 2016
Appointed Date: 25 October 2007
47 years old

Director
BILL, Dean John
Resigned: 21 November 2013
Appointed Date: 26 October 2007
61 years old

Director
CROSSE, Matthew Charles Benedict
Resigned: 16 November 2012
Appointed Date: 25 October 2007
47 years old

Nominee Director
DWYER, Daniel James
Resigned: 13 September 2005
Appointed Date: 13 September 2005
50 years old

Director
ECCLES, Michael John
Resigned: 19 July 2015
Appointed Date: 30 November 2012
78 years old

Director
MAHONEY, Christopher James
Resigned: 24 July 2010
Appointed Date: 26 October 2007
70 years old

Director
OWEN, Timothy William
Resigned: 20 April 2007
Appointed Date: 13 September 2005
72 years old

Director
SAMPSON, Richard Daniel
Resigned: 01 September 2010
Appointed Date: 26 October 2007
52 years old

Director
THOMAS, Royston Edward
Resigned: 20 April 2007
Appointed Date: 13 September 2005
89 years old

BARTON COPSE, CHIEVELEY (MANAGEMENT) LIMITED Events

10 Sep 2016
Confirmation statement made on 10 September 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Feb 2016
Appointment of Mrs Elizabeth Anne Baker as a director on 18 January 2016
06 Feb 2016
Termination of appointment of Fay Baker as a director on 18 January 2016
07 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 9

...
... and 60 more events
03 Oct 2005
Director resigned
03 Oct 2005
New director appointed
03 Oct 2005
New secretary appointed;new director appointed
03 Oct 2005
Registered office changed on 03/10/05 from: 312B high street orpington kent BR6 0NG
13 Sep 2005
Incorporation