TOWN FARM COURT MANAGEMENT LIMITED
OKEHAMPTON

Hellopages » Devon » West Devon » EX20 3RP

Company number 04597961
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address 4 TOWN FARM COURT, EXBOURNE, OKEHAMPTON, DEVON, EX20 3RP
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 Micro company accounts made up to 30 November 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of TOWN FARM COURT MANAGEMENT LIMITED are www.townfarmcourtmanagement.co.uk, and www.town-farm-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Okehampton Rail Station is 4.8 miles; to Eggesford Rail Station is 7.7 miles; to Kings Nympton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Town Farm Court Management Limited is a Private Limited Company. The company registration number is 04597961. Town Farm Court Management Limited has been working since 22 November 2002. The present status of the company is Active. The registered address of Town Farm Court Management Limited is 4 Town Farm Court Exbourne Okehampton Devon Ex20 3rp. . ANKCORN, Paul Andre is a Director of the company. GAZZARD, Stephen John is a Director of the company. HAWKINS, Brian Sydney is a Director of the company. PETHYBRIDGE, Roger John is a Director of the company. ROWLANDS, Susan Lee is a Director of the company. SAWYER, Mark Peter is a Director of the company. WILLIAMS, Adrian John is a Director of the company. Secretary FLOYD WALKER, David Arnold has been resigned. Secretary GAZZARD, Stephen John has been resigned. Secretary ROADNIGHT, Cherry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FLOYD WALKER, Jacqueline Bickleigh has been resigned. Director GILMOUR, Janet Elizabeth has been resigned. Director IRVINE, Raymond has been resigned. Director LLOYD, Susan has been resigned. Director ROADNIGHT, Cherry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ANKCORN, Paul Andre
Appointed Date: 31 March 2004
80 years old

Director
GAZZARD, Stephen John
Appointed Date: 31 March 2004
81 years old

Director
HAWKINS, Brian Sydney
Appointed Date: 03 November 2013
80 years old

Director
PETHYBRIDGE, Roger John
Appointed Date: 31 March 2004
80 years old

Director
ROWLANDS, Susan Lee
Appointed Date: 31 March 2004
74 years old

Director
SAWYER, Mark Peter
Appointed Date: 10 September 2012
63 years old

Director
WILLIAMS, Adrian John
Appointed Date: 02 October 2006
82 years old

Resigned Directors

Secretary
FLOYD WALKER, David Arnold
Resigned: 31 March 2004
Appointed Date: 22 November 2002

Secretary
GAZZARD, Stephen John
Resigned: 10 September 2012
Appointed Date: 22 May 2006

Secretary
ROADNIGHT, Cherry
Resigned: 22 May 2006
Appointed Date: 31 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Director
FLOYD WALKER, Jacqueline Bickleigh
Resigned: 31 March 2004
Appointed Date: 22 November 2002
78 years old

Director
GILMOUR, Janet Elizabeth
Resigned: 20 July 2007
Appointed Date: 31 March 2004
69 years old

Director
IRVINE, Raymond
Resigned: 12 September 2013
Appointed Date: 20 July 2007
86 years old

Director
LLOYD, Susan
Resigned: 04 January 2012
Appointed Date: 31 March 2004
75 years old

Director
ROADNIGHT, Cherry
Resigned: 02 October 2006
Appointed Date: 31 March 2004
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

TOWN FARM COURT MANAGEMENT LIMITED Events

19 Jan 2017
Micro company accounts made up to 30 November 2016
24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 30 November 2015
25 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 7

26 Feb 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 60 more events
05 Dec 2002
New secretary appointed
05 Dec 2002
New director appointed
28 Nov 2002
Secretary resigned
28 Nov 2002
Director resigned
22 Nov 2002
Incorporation