GARDEN COURT MANAGEMENT LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 7SS

Company number 02007907
Status Active
Incorporation Date 8 April 1986
Company Type Private Limited Company
Address LUPINS BUSINESS CENTRE, 1-3 GREENHILL, WEYMOUTH, ENGLAND, DT4 7SS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Registered office address changed from Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB to Lupins Business Centre 1-3 Greenhill Weymouth DT4 7SS on 6 March 2017; Confirmation statement made on 10 October 2016 with updates; Director's details changed for Harry Hayward on 14 October 2016. The most likely internet sites of GARDEN COURT MANAGEMENT LIMITED are www.gardencourtmanagement.co.uk, and www.garden-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Garden Court Management Limited is a Private Limited Company. The company registration number is 02007907. Garden Court Management Limited has been working since 08 April 1986. The present status of the company is Active. The registered address of Garden Court Management Limited is Lupins Business Centre 1 3 Greenhill Weymouth England Dt4 7ss. . DELVES, Janet Ann is a Secretary of the company. BAILEY, Diane Rosina is a Director of the company. HAYWARD, Harry, Executors Of is a Director of the company. JONES, Kathryn is a Director of the company. MACKELLAR, Sybil Anne is a Director of the company. MILLS, Sandra Anita is a Director of the company. STOVELL SMITH, Joan Margaret is a Director of the company. TILLEY, Susan Elizabeth is a Director of the company. TIRAMANI, Joyce is a Director of the company. Secretary BAILEY, Diane Rosina has been resigned. Secretary LOVELOCK, Maureen has been resigned. Secretary PARKINSON, Dennis Alan has been resigned. Secretary SHERWOOD, Terence George has been resigned. Secretary TIRAMANI, Joyce has been resigned. Secretary WHITE, Robert Stephen has been resigned. Director BROWNIE, Arthur James has been resigned. Director LOVELOCK, Maureen has been resigned. Director LOVELOCK, Maureen has been resigned. Director MILES, Leonard has been resigned. Director PRIDEAUX, Cyril Frank Gifford, Dr has been resigned. Director SOAR, June Ivy has been resigned. Director SOAR, Kenneth Robert has been resigned. Director SPEED, Sybil Ruth has been resigned. Director STOVELL SMITH, Peter Walker has been resigned. Director WHITE, Robert Stephen has been resigned. Director WHITE, Robert Stephen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DELVES, Janet Ann
Appointed Date: 17 June 2013

Director
BAILEY, Diane Rosina
Appointed Date: 17 September 2003
88 years old

Director
HAYWARD, Harry, Executors Of
Appointed Date: 25 June 1999
103 years old

Director
JONES, Kathryn
Appointed Date: 17 July 2006
78 years old

Director
MACKELLAR, Sybil Anne
Appointed Date: 11 October 2010
79 years old

Director
MILLS, Sandra Anita
Appointed Date: 01 November 2010
79 years old

Director
STOVELL SMITH, Joan Margaret
Appointed Date: 17 September 2003
100 years old

Director
TILLEY, Susan Elizabeth
Appointed Date: 22 November 2010
73 years old

Director
TIRAMANI, Joyce
Appointed Date: 12 October 2007
85 years old

Resigned Directors

Secretary
BAILEY, Diane Rosina
Resigned: 12 October 2007
Appointed Date: 25 June 2004

Secretary
LOVELOCK, Maureen
Resigned: 24 June 2004
Appointed Date: 04 October 2000

Secretary
PARKINSON, Dennis Alan
Resigned: 12 September 2000
Appointed Date: 08 October 1997

Secretary
SHERWOOD, Terence George
Resigned: 17 June 2013
Appointed Date: 25 August 2010

Secretary
TIRAMANI, Joyce
Resigned: 25 August 2010
Appointed Date: 12 October 2007

Secretary
WHITE, Robert Stephen
Resigned: 24 June 1997

Director
BROWNIE, Arthur James
Resigned: 04 September 1996
Appointed Date: 19 January 1994
108 years old

Director
LOVELOCK, Maureen
Resigned: 24 June 2004
Appointed Date: 19 January 1994
109 years old

Director
LOVELOCK, Maureen
Resigned: 10 September 1992
109 years old

Director
MILES, Leonard
Resigned: 25 July 1996
Appointed Date: 06 September 1995
98 years old

Director
PRIDEAUX, Cyril Frank Gifford, Dr
Resigned: 24 July 1997
Appointed Date: 04 September 1996
103 years old

Director
SOAR, June Ivy
Resigned: 14 January 1999
Appointed Date: 17 September 1997
97 years old

Director
SOAR, Kenneth Robert
Resigned: 24 November 1993
102 years old

Director
SPEED, Sybil Ruth
Resigned: 05 June 2008
Appointed Date: 17 September 2003
103 years old

Director
STOVELL SMITH, Peter Walker
Resigned: 17 February 1998
Appointed Date: 04 September 1996
107 years old

Director
WHITE, Robert Stephen
Resigned: 24 June 2004
Appointed Date: 04 October 2000
109 years old

Director
WHITE, Robert Stephen
Resigned: 24 June 1997
109 years old

Persons With Significant Control

Mrs Susan Elizabeth Tilley
Notified on: 10 October 2016
73 years old
Nature of control: Has significant influence or control

GARDEN COURT MANAGEMENT LIMITED Events

06 Mar 2017
Registered office address changed from Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB to Lupins Business Centre 1-3 Greenhill Weymouth DT4 7SS on 6 March 2017
18 Oct 2016
Confirmation statement made on 10 October 2016 with updates
17 Oct 2016
Director's details changed for Harry Hayward on 14 October 2016
17 Aug 2016
Micro company accounts made up to 24 June 2016
13 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 8

...
... and 113 more events
11 Jan 1988
Secretary resigned;new secretary appointed

11 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jan 1988
New director appointed

16 Dec 1987
Registered office changed on 16/12/87 from: 10 frederick place weymouth dorset

16 Dec 1987
Accounting reference date shortened from 31/03 to 24/06