PARK HOUSE MEWS MANAGEMENT COMPANY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 9DF

Company number 02191425
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address MR K W BOYDEN, 11 SALISBURY ROAD, BULFORD, SALISBURY, SP4 9DF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Termination of appointment of Philip James Southgate as a director on 18 November 2016; Micro company accounts made up to 31 October 2015. The most likely internet sites of PARK HOUSE MEWS MANAGEMENT COMPANY LIMITED are www.parkhousemewsmanagementcompany.co.uk, and www.park-house-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Park House Mews Management Company Limited is a Private Limited Company. The company registration number is 02191425. Park House Mews Management Company Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of Park House Mews Management Company Limited is Mr K W Boyden 11 Salisbury Road Bulford Salisbury Sp4 9df. The company`s financial liabilities are £2.18k. It is £0.29k against last year. The cash in hand is £1.6k. It is £0.1k against last year. And the total assets are £2.18k, which is £0.29k against last year. BOYDEN, Kenneth William is a Director of the company. Secretary HOLDEN, Gareth Neil has been resigned. Secretary LOVE, John William has been resigned. Secretary POWER, Sue has been resigned. Director BEALING, Michael John has been resigned. Director FITZGERALD, Christine Sarah has been resigned. Director HINE, Jennifer Ann has been resigned. Director HOBDAY, Steven Brian has been resigned. Director LOVE, John William has been resigned. Director SOUTHGATE, Philip James has been resigned. Director STAPLES, Graham has been resigned. Director SULLIVAN, Fiona Margaret has been resigned. The company operates in "Residents property management".


park house mews management company Key Finiance

LIABILITIES £2.18k
+15%
CASH £1.6k
+6%
TOTAL ASSETS £2.18k
+15%
All Financial Figures

Current Directors

Director
BOYDEN, Kenneth William
Appointed Date: 01 November 2013
51 years old

Resigned Directors

Secretary
HOLDEN, Gareth Neil
Resigned: 15 October 1997
Appointed Date: 30 August 1992

Secretary
LOVE, John William
Resigned: 31 October 2014
Appointed Date: 15 October 1997

Secretary
POWER, Sue
Resigned: 20 September 1991

Director
BEALING, Michael John
Resigned: 01 December 2012
Appointed Date: 01 November 2011
66 years old

Director
FITZGERALD, Christine Sarah
Resigned: 24 August 1992
Appointed Date: 20 September 1991
63 years old

Director
HINE, Jennifer Ann
Resigned: 07 August 1992
64 years old

Director
HOBDAY, Steven Brian
Resigned: 31 October 2001
Appointed Date: 15 March 1994
62 years old

Director
LOVE, John William
Resigned: 31 October 2013
Appointed Date: 24 August 1992
76 years old

Director
SOUTHGATE, Philip James
Resigned: 18 November 2016
Appointed Date: 01 November 2001
51 years old

Director
STAPLES, Graham
Resigned: 06 July 1991
63 years old

Director
SULLIVAN, Fiona Margaret
Resigned: 15 March 1994
Appointed Date: 21 August 1992
60 years old

PARK HOUSE MEWS MANAGEMENT COMPANY LIMITED Events

15 Mar 2017
Confirmation statement made on 7 March 2017 with updates
25 Nov 2016
Termination of appointment of Philip James Southgate as a director on 18 November 2016
06 May 2016
Micro company accounts made up to 31 October 2015
22 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 9

05 Jun 2015
Micro company accounts made up to 31 October 2014
...
... and 89 more events
11 Jan 1988
Director resigned;new director appointed

08 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jan 1988
Company name changed marginshare residents management LIMITED\certificate issued on 24/12/87

11 Nov 1987
Incorporation