HOLMLEA ROAD (DATCHET) MANAGEMENT COMPANY LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9NN
Company number 02076635
Status Active
Incorporation Date 24 November 1986
Company Type Private Limited Company
Address 62 HIGH STREET, SUNNINGHILL, ASCOT, SL5 9NN
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 ninety-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption full accounts made up to 30 April 2016; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of HOLMLEA ROAD (DATCHET) MANAGEMENT COMPANY LIMITED are www.holmlearoaddatchetmanagementcompany.co.uk, and www.holmlea-road-datchet-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Holmlea Road Datchet Management Company Limited is a Private Limited Company. The company registration number is 02076635. Holmlea Road Datchet Management Company Limited has been working since 24 November 1986. The present status of the company is Active. The registered address of Holmlea Road Datchet Management Company Limited is 62 High Street Sunninghill Ascot Sl5 9nn. . WILLIAMS, Beverley Robin is a Secretary of the company. MOODY, Andrew John is a Director of the company. ROBERTSON, Kevin is a Director of the company. Secretary PADWICK, John Campbell has been resigned. Director AUKETT, Karen Susan has been resigned. Director AUKETT, Timothy Raymond has been resigned. Director CHARLESWORTH, Paul has been resigned. Director CRUSE, Paul Edward has been resigned. Director FOWLER, John has been resigned. Director MALONE, Andrew Joseph has been resigned. Director O'GORMAN, Brendan Noel has been resigned. Director PADWICK, John Campbell has been resigned. Director RIDDETT, Helen has been resigned. Director SCHWAB, Gregory John has been resigned. Director VELLA, Christopher has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WILLIAMS, Beverley Robin
Appointed Date: 19 April 1996

Director
MOODY, Andrew John
Appointed Date: 20 November 2001
82 years old

Director
ROBERTSON, Kevin
Appointed Date: 12 March 2015
62 years old

Resigned Directors

Secretary
PADWICK, John Campbell
Resigned: 19 April 1996

Director
AUKETT, Karen Susan
Resigned: 14 December 1993
62 years old

Director
AUKETT, Timothy Raymond
Resigned: 31 July 2001
Appointed Date: 30 April 1996
68 years old

Director
CHARLESWORTH, Paul
Resigned: 14 September 1999
Appointed Date: 31 July 1997
61 years old

Director
CRUSE, Paul Edward
Resigned: 14 December 1993
Appointed Date: 01 December 1992
59 years old

Director
FOWLER, John
Resigned: 22 December 1999
Appointed Date: 31 July 1997
57 years old

Director
MALONE, Andrew Joseph
Resigned: 31 July 1995
Appointed Date: 14 December 1993
60 years old

Director
O'GORMAN, Brendan Noel
Resigned: 12 March 2015
Appointed Date: 20 March 2012
57 years old

Director
PADWICK, John Campbell
Resigned: 31 July 1997
63 years old

Director
RIDDETT, Helen
Resigned: 30 June 1997
Appointed Date: 14 December 1993
60 years old

Director
SCHWAB, Gregory John
Resigned: 15 February 2008
Appointed Date: 24 October 1999
74 years old

Director
VELLA, Christopher
Resigned: 20 March 2012
Appointed Date: 15 February 2008
50 years old

Persons With Significant Control

Mr Beverley Robin Williams
Notified on: 10 November 2016
79 years old
Nature of control: Right to appoint and remove directors

HOLMLEA ROAD (DATCHET) MANAGEMENT COMPANY LIMITED Events

25 Jan 2017
Confirmation statement made on 21 December 2016 with updates
05 Jan 2017
Total exemption full accounts made up to 30 April 2016
11 Jan 2016
Total exemption full accounts made up to 30 April 2015
22 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 29

17 Mar 2015
Appointment of Mr Kevin Robertson as a director on 12 March 2015
...
... and 83 more events
03 Dec 1986
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Nov 1986
Registered office changed on 26/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Nov 1986
Certificate of Incorporation

24 Nov 1986
Incorporation