HAM VILLAS MANAGEMENT COMPANY LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG18 9QE
Company number 04173584
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address HONEY OAK COTTAGE MARLSTON ROAD, HERMITAGE, THATCHAM, BERKSHIRE, RG18 9QE
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-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAM VILLAS MANAGEMENT COMPANY LIMITED are www.hamvillasmanagementcompany.co.uk, and www.ham-villas-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Thatcham Rail Station is 4.2 miles; to Newbury Rail Station is 4.4 miles; to Goring & Streatley Rail Station is 7.6 miles; to Cholsey Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ham Villas Management Company Limited is a Private Limited Company. The company registration number is 04173584. Ham Villas Management Company Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Ham Villas Management Company Limited is Honey Oak Cottage Marlston Road Hermitage Thatcham Berkshire Rg18 9qe. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £8.45k. It is £1.88k against last year. And the total assets are £8.45k, which is £1.88k against last year. WALLER, Clifford Brian is a Secretary of the company. ADAMS, Adrian John is a Director of the company. AMBERSLEY, Mark Bruce is a Director of the company. DAYMOND, Michael Paul is a Director of the company. VAN ZOMEREN, Teresa is a Director of the company. WALLER, Clifford Brian is a Director of the company. Secretary CROSS, Ian Stewart has been resigned. Secretary KAXE, Garry has been resigned. Secretary MARTIN, Derek Christopher has been resigned. Secretary MOONEY, Brian Anthony has been resigned. Secretary PECK, Naomi Corinne has been resigned. Secretary VAN ZOMEREN, Teresa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURCH, Nicola Ann has been resigned. Director CARTER, Genoweffy Monica has been resigned. Director CROSS, Ian Stewart has been resigned. Director LAYTON SMITH, Ian has been resigned. Director MARTIN, Derek Christopher has been resigned. Director MCMILLAN, Christina June has been resigned. Director MOONEY, Brian Anthony has been resigned. Director RANDALL, Adrian Paul has been resigned. Director SHEPHERD, Lisa Dawn has been resigned. Director SYMS, Justin Peter has been resigned. Director VENNER, Marianne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ham villas management company Key Finiance

LIABILITIES £0.01k
CASH £8.45k
+28%
TOTAL ASSETS £8.45k
+28%
All Financial Figures

Current Directors

Secretary
WALLER, Clifford Brian
Appointed Date: 01 May 2014

Director
ADAMS, Adrian John
Appointed Date: 08 November 2004
60 years old

Director
AMBERSLEY, Mark Bruce
Appointed Date: 05 January 2007
59 years old

Director
DAYMOND, Michael Paul
Appointed Date: 26 July 2005
53 years old

Director
VAN ZOMEREN, Teresa
Appointed Date: 06 March 2001
55 years old

Director
WALLER, Clifford Brian
Appointed Date: 30 May 2002
79 years old

Resigned Directors

Secretary
CROSS, Ian Stewart
Resigned: 13 December 2006
Appointed Date: 31 January 2006

Secretary
KAXE, Garry
Resigned: 17 January 2013
Appointed Date: 13 December 2006

Secretary
MARTIN, Derek Christopher
Resigned: 17 April 2014
Appointed Date: 14 February 2013

Secretary
MOONEY, Brian Anthony
Resigned: 08 May 2001
Appointed Date: 06 March 2001

Secretary
PECK, Naomi Corinne
Resigned: 31 January 2006
Appointed Date: 26 February 2002

Secretary
VAN ZOMEREN, Teresa
Resigned: 31 January 2006
Appointed Date: 08 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Director
BURCH, Nicola Ann
Resigned: 30 May 2002
Appointed Date: 23 October 2001
50 years old

Director
CARTER, Genoweffy Monica
Resigned: 08 May 2001
Appointed Date: 06 March 2001
73 years old

Director
CROSS, Ian Stewart
Resigned: 13 December 2006
Appointed Date: 06 March 2001
73 years old

Director
LAYTON SMITH, Ian
Resigned: 08 November 2004
Appointed Date: 09 February 2004
48 years old

Director
MARTIN, Derek Christopher
Resigned: 23 April 2014
Appointed Date: 19 May 2006
74 years old

Director
MCMILLAN, Christina June
Resigned: 16 October 2003
Appointed Date: 06 March 2001
59 years old

Director
MOONEY, Brian Anthony
Resigned: 08 May 2001
Appointed Date: 06 March 2001
76 years old

Director
RANDALL, Adrian Paul
Resigned: 19 May 2006
Appointed Date: 14 July 2004
49 years old

Director
SHEPHERD, Lisa Dawn
Resigned: 28 October 2003
Appointed Date: 18 May 2002
53 years old

Director
SYMS, Justin Peter
Resigned: 14 July 2004
Appointed Date: 26 September 2003
49 years old

Director
VENNER, Marianne
Resigned: 29 July 2005
Appointed Date: 16 January 2004
42 years old

HAM VILLAS MANAGEMENT COMPANY LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 6

26 Jan 2015
Termination of appointment of Derek Christopher Martin as a director on 23 April 2014
...
... and 61 more events
05 Dec 2001
Director resigned
05 Dec 2001
Secretary resigned;director resigned
05 Dec 2001
New director appointed
13 Mar 2001
Secretary resigned
06 Mar 2001
Incorporation