SUNNINGDALE (SPRING GROVE) MANAGEMENT LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9NN

Company number 01035748
Status Active
Incorporation Date 22 December 1971
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 62 HIGH STREET, SUNNINGHILL, ASCOT, BERKSHIRE, 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 Total exemption full accounts made up to 24 June 2016; Appointment of Mr Dominic Enderby as a director on 10 November 2016; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of SUNNINGDALE (SPRING GROVE) MANAGEMENT LIMITED are www.sunningdalespringgrovemanagement.co.uk, and www.sunningdale-spring-grove-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Sunningdale Spring Grove Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01035748. Sunningdale Spring Grove Management Limited has been working since 22 December 1971. The present status of the company is Active. The registered address of Sunningdale Spring Grove Management Limited is 62 High Street Sunninghill Ascot Berkshire Sl5 9nn. . WILLIAMS, Beverley Robin is a Secretary of the company. CARROL, Keneth is a Director of the company. DAWSON, Thomas Andrew Charles Nicholas is a Director of the company. ELLIS, Fiona Jane is a Director of the company. ENDERBY, Dominic is a Director of the company. TINDALL, Nigel is a Director of the company. Director CHRISTOFOROU, Paul Andreas has been resigned. Director CROUCHER, Wendy has been resigned. Director DAWNAY, Betty has been resigned. Director DAWSON, Andrew James Nicholas has been resigned. Director HOWE, Geoffrey Alan has been resigned. Director MALINKI, Healey Eric has been resigned. Director SHEILA, S Bartlett has been resigned. Director SLIMAK, Joanna has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
CARROL, Keneth
Appointed Date: 02 March 2006
49 years old

Director
DAWSON, Thomas Andrew Charles Nicholas
Appointed Date: 31 October 2016
51 years old

Director
ELLIS, Fiona Jane
Appointed Date: 12 March 2013
61 years old

Director
ENDERBY, Dominic
Appointed Date: 10 November 2016
65 years old

Director
TINDALL, Nigel
Appointed Date: 01 March 2013
68 years old

Resigned Directors

Director
CHRISTOFOROU, Paul Andreas
Resigned: 10 May 2005
Appointed Date: 04 September 1995
63 years old

Director
CROUCHER, Wendy
Resigned: 30 December 1996
59 years old

Director
DAWNAY, Betty
Resigned: 30 September 2005
118 years old

Director
DAWSON, Andrew James Nicholas
Resigned: 31 October 2016
92 years old

Director
HOWE, Geoffrey Alan
Resigned: 05 January 2009
Appointed Date: 06 September 2005
72 years old

Director
MALINKI, Healey Eric
Resigned: 01 January 2011
Appointed Date: 26 September 1999
56 years old

Director
SHEILA, S Bartlett
Resigned: 26 April 1993
121 years old

Director
SLIMAK, Joanna
Resigned: 02 November 2016
87 years old

Persons With Significant Control

Mr Beverley Robin Skipper Williams
Notified on: 26 October 2016
79 years old
Nature of control: Right to appoint and remove directors

SUNNINGDALE (SPRING GROVE) MANAGEMENT LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 24 June 2016
14 Nov 2016
Appointment of Mr Dominic Enderby as a director on 10 November 2016
02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
02 Nov 2016
Termination of appointment of Joanna Slimak as a director on 2 November 2016
31 Oct 2016
Appointment of Mr Thomas Andrew Charles Nicholas Dawson as a director on 31 October 2016
...
... and 83 more events
04 Jul 1986
Return made up to 28/11/85; full list of members

04 Jul 1986
Return made up to 01/11/84; full list of members

04 Jul 1986
Return made up to 01/11/84; full list of members

22 May 1986
Full accounts made up to 24 June 1985

22 Dec 1971
Incorporation