SMALLBERRY PARK (ISLEWORTH) MANAGEMENT LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO22 5QD
Company number 03028101
Status Active
Incorporation Date 1 March 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BELGARUM PROPERTY MANAGEMENT LTD, OLD MANOR NURSERY, KILHAM LANE, WINCHESTER, HAMPSHIRE, SO22 5QD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Hetal Dassani as a director on 7 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SMALLBERRY PARK (ISLEWORTH) MANAGEMENT LIMITED are www.smallberryparkisleworthmanagement.co.uk, and www.smallberry-park-isleworth-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Romsey Rail Station is 7.6 miles; to Swaythling Rail Station is 8.1 miles; to St Denys Rail Station is 9.5 miles; to Redbridge Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smallberry Park Isleworth Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03028101. Smallberry Park Isleworth Management Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of Smallberry Park Isleworth Management Limited is Belgarum Property Management Ltd Old Manor Nursery Kilham Lane Winchester Hampshire So22 5qd. . BELGARUM BLOCK AND ESTATE MANAGEMENT is a Secretary of the company. FOLEY, Marie is a Director of the company. PATERSON, Karen is a Director of the company. REDSHAW, John Michael is a Director of the company. Secretary ADAIR, Alan Robert has been resigned. Secretary FOLEY, Marie has been resigned. Secretary GRAYSON JONES, Christine has been resigned. Secretary JAAP, Alison Grace has been resigned. Secretary OAKES, Michael Joseph has been resigned. Secretary PETERS, Nicholas John has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary WRIGHT, Nicola has been resigned. Director ADAIR, Alan Robert has been resigned. Director BRYANT, Penelope has been resigned. Director BYRNE, Eileen Winifred has been resigned. Director COLBERT, Paul Denzil has been resigned. Director DASSANI, Hetal has been resigned. Director FOLEY, Marie has been resigned. Director HALSEY, Anthony Michael James has been resigned. Director HARBOUR, Louise Helen has been resigned. Director HEMINSLEY, Caroline Fiona has been resigned. Director HOLDER, Karen Jane has been resigned. Director MURRAY, Denise has been resigned. Director PETERS, Geoffrey Lawrence has been resigned. Director SADIQ, Humaira has been resigned. Director TURNER, Lucie Elizabeth has been resigned. The company operates in "Residents property management".


smallberry park (isleworth) management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BELGARUM BLOCK AND ESTATE MANAGEMENT
Appointed Date: 01 February 2004

Director
FOLEY, Marie
Appointed Date: 01 September 2004
60 years old

Director
PATERSON, Karen
Appointed Date: 05 December 2007
77 years old

Director
REDSHAW, John Michael
Appointed Date: 01 February 2004
73 years old

Resigned Directors

Secretary
ADAIR, Alan Robert
Resigned: 02 December 1997
Appointed Date: 21 October 1997

Secretary
FOLEY, Marie
Resigned: 18 August 2000
Appointed Date: 21 January 2000

Secretary
GRAYSON JONES, Christine
Resigned: 22 July 2002
Appointed Date: 11 April 2000

Secretary
JAAP, Alison Grace
Resigned: 21 January 2000
Appointed Date: 22 March 1999

Secretary
OAKES, Michael Joseph
Resigned: 02 December 1997
Appointed Date: 28 June 1996

Secretary
PETERS, Nicholas John
Resigned: 22 March 1999
Appointed Date: 02 December 1997

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 06 June 1996
Appointed Date: 01 March 1995

Secretary
WRIGHT, Nicola
Resigned: 01 January 2004
Appointed Date: 22 July 2002

Director
ADAIR, Alan Robert
Resigned: 02 December 1997
Appointed Date: 06 June 1996
55 years old

Director
BRYANT, Penelope
Resigned: 06 June 1996
Appointed Date: 01 March 1995
71 years old

Director
BYRNE, Eileen Winifred
Resigned: 06 June 1996
Appointed Date: 01 March 1995
81 years old

Director
COLBERT, Paul Denzil
Resigned: 02 December 1997
Appointed Date: 06 June 1996
54 years old

Director
DASSANI, Hetal
Resigned: 07 October 2016
Appointed Date: 18 September 2015
44 years old

Director
FOLEY, Marie
Resigned: 13 August 2000
Appointed Date: 22 March 1999
60 years old

Director
HALSEY, Anthony Michael James
Resigned: 06 June 1996
Appointed Date: 01 March 1995
91 years old

Director
HARBOUR, Louise Helen
Resigned: 23 April 2001
Appointed Date: 13 August 2000
51 years old

Director
HEMINSLEY, Caroline Fiona
Resigned: 22 November 2009
Appointed Date: 01 July 2005
48 years old

Director
HOLDER, Karen Jane
Resigned: 22 July 2002
Appointed Date: 02 December 1997
60 years old

Director
MURRAY, Denise
Resigned: 22 March 1999
Appointed Date: 02 December 1997
60 years old

Director
PETERS, Geoffrey Lawrence
Resigned: 31 October 1995
Appointed Date: 01 March 1995
74 years old

Director
SADIQ, Humaira
Resigned: 01 February 2004
Appointed Date: 22 July 2002
55 years old

Director
TURNER, Lucie Elizabeth
Resigned: 20 July 2004
Appointed Date: 22 July 2002
50 years old

SMALLBERRY PARK (ISLEWORTH) MANAGEMENT LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Oct 2016
Termination of appointment of Hetal Dassani as a director on 7 October 2016
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 1 March 2016 no member list
01 Oct 2015
Appointment of Hetal Dassani as a director on 18 September 2015
...
... and 85 more events
10 Jun 1996
Full accounts made up to 31 March 1996
22 Feb 1996
Annual return made up to 01/03/96
22 Feb 1996
Location of register of members address changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Nov 1995
Director resigned
01 Mar 1995
Incorporation