MARLBOROUGH COURT BASINGSTOKE MANAGEMENT LIMITED
SALISBURY KESTREL COURT CARTERTON MANAGEMENT LIMITED HL 3278 LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 7QY
Company number 06521843
Status Active
Incorporation Date 3 March 2008
Company Type Private Limited Company
Address REMUS MANAGEMENT, FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, SALISBURY, SP2 7QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 March 2017 with updates; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 4 . The most likely internet sites of MARLBOROUGH COURT BASINGSTOKE MANAGEMENT LIMITED are www.marlboroughcourtbasingstokemanagement.co.uk, and www.marlborough-court-basingstoke-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Marlborough Court Basingstoke Management Limited is a Private Limited Company. The company registration number is 06521843. Marlborough Court Basingstoke Management Limited has been working since 03 March 2008. The present status of the company is Active. The registered address of Marlborough Court Basingstoke Management Limited is Remus Management Fisher House 84 Fisherton Street Salisbury Salisbury Sp2 7qy. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. MOORE & CACHE LIMITED is a Secretary of the company. REMUS MANAGEMENT LIMTED is a Secretary of the company. CHURCH, Sebastian Alexander is a Director of the company. CONTACTREAL LIMITED is a Director of the company. Secretary CRISPIN, Paul Derek has been resigned. Secretary HLF NOMINEES LIMITED has been resigned. Secretary REMUS MANAGEMENT LIMITED has been resigned. Director CRISPIN, Paul Derek has been resigned. Director ENNIS, Gary Martin has been resigned. Director IWASIUK, Andrij Joseph has been resigned. Director KIRK, Simon has been resigned. Director TILLION, Adam Johan has been resigned. Director HLF LIMITED has been resigned. The company operates in "Residents property management".


marlborough court basingstoke management Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
MOORE & CACHE LIMITED
Appointed Date: 04 March 2013

Secretary
REMUS MANAGEMENT LIMTED
Appointed Date: 24 June 2011

Director
CHURCH, Sebastian Alexander
Appointed Date: 24 June 2011
55 years old

Director
CONTACTREAL LIMITED
Appointed Date: 04 March 2013

Resigned Directors

Secretary
CRISPIN, Paul Derek
Resigned: 24 June 2011
Appointed Date: 21 April 2008

Secretary
HLF NOMINEES LIMITED
Resigned: 21 April 2008
Appointed Date: 03 March 2008

Secretary
REMUS MANAGEMENT LIMITED
Resigned: 03 March 2014
Appointed Date: 24 June 2011

Director
CRISPIN, Paul Derek
Resigned: 24 June 2011
Appointed Date: 21 April 2008
69 years old

Director
ENNIS, Gary Martin
Resigned: 24 June 2011
Appointed Date: 03 March 2010
56 years old

Director
IWASIUK, Andrij Joseph
Resigned: 24 June 2011
Appointed Date: 03 March 2010
62 years old

Director
KIRK, Simon
Resigned: 24 June 2011
Appointed Date: 21 April 2008
54 years old

Director
TILLION, Adam Johan
Resigned: 24 June 2011
Appointed Date: 21 April 2008
61 years old

Director
HLF LIMITED
Resigned: 21 April 2008
Appointed Date: 03 March 2008

Persons With Significant Control

Contactreal Limited
Notified on: 3 March 2017
Nature of control: Ownership of shares – 75% or more

MARLBOROUGH COURT BASINGSTOKE MANAGEMENT LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Mar 2017
Confirmation statement made on 3 March 2017 with updates
31 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4

31 Mar 2016
Secretary's details changed for Moore & Cache Limited on 3 March 2016
08 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 51 more events
14 May 2008
Director appointed adam tillion
14 May 2008
Director and secretary appointed paul derek crispin
13 May 2008
Accounting reference date extended from 31/03/2009 to 30/06/2009
07 May 2008
Company name changed hl 3278 LIMITED\certificate issued on 09/05/08
03 Mar 2008
Incorporation