MAYHOUSE COURT DEVELOPMENT MANAGEMENT LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 0AS
Company number 04329318
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address WR90AS, HADLEY BROOK BARN HADLEY, MAYHOUSE COURT, DROITWICH, WORCESTERHIRE, UNITED KINGDOM, WR9 0AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from The Old Hopyard Mayhouse Court Hadley Droitwich Worcestershire WR9 0AS to PO Box WR90AS Hadley Brook Barn Hadley Mayhouse Court Droitwich Worcesterhire WR9 0AS on 21 November 2016; Appointment of Mr Peter William Reynolds as a secretary on 11 November 2016; Termination of appointment of William John Turner as a secretary on 10 November 2016. The most likely internet sites of MAYHOUSE COURT DEVELOPMENT MANAGEMENT LIMITED are www.mayhousecourtdevelopmentmanagement.co.uk, and www.mayhouse-court-development-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Mayhouse Court Development Management Limited is a Private Limited Company. The company registration number is 04329318. Mayhouse Court Development Management Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of Mayhouse Court Development Management Limited is Wr90as Hadley Brook Barn Hadley Mayhouse Court Droitwich Worcesterhire United Kingdom Wr9 0as. . REYNOLDS, Peter William is a Secretary of the company. BLAKEMORE, Laura Joan is a Director of the company. BLAKEMORE, Nathan James is a Director of the company. LUDLOW, Paul Andrew is a Director of the company. LUDLOW, Sally Anne is a Director of the company. REYNOLDS, Christine Joan is a Director of the company. REYNOLDS, Peter William is a Director of the company. TURNER, Joseph Adrian is a Director of the company. TURNER, Kerina Louise is a Director of the company. TURNER, Rachel Catherine is a Director of the company. TURNER, William John is a Director of the company. Secretary ALLEN, Robert Michael has been resigned. Secretary TIARKS, Caspar Peter Frank has been resigned. Secretary TURNER, William John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Robert Michael has been resigned. Director DAVISON, Elizabeth Anne has been resigned. Director DAVISON, Mark Wayne has been resigned. Director GOODWIN, Frederick Harold Garth has been resigned. Director TIARKS, Caspar Peter Frank has been resigned. Director WEATHERALL, Alan has been resigned. Director WEATHERALL, Nicholas Mark has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REYNOLDS, Peter William
Appointed Date: 11 November 2016

Director
BLAKEMORE, Laura Joan
Appointed Date: 26 August 2014
44 years old

Director
BLAKEMORE, Nathan James
Appointed Date: 26 August 2014
46 years old

Director
LUDLOW, Paul Andrew
Appointed Date: 20 August 2007
75 years old

Director
LUDLOW, Sally Anne
Appointed Date: 20 August 2007
67 years old

Director
REYNOLDS, Christine Joan
Appointed Date: 19 April 2012
70 years old

Director
REYNOLDS, Peter William
Appointed Date: 19 April 2012
72 years old

Director
TURNER, Joseph Adrian
Appointed Date: 27 October 2012
62 years old

Director
TURNER, Kerina Louise
Appointed Date: 27 October 2012
58 years old

Director
TURNER, Rachel Catherine
Appointed Date: 19 December 2011
54 years old

Director
TURNER, William John
Appointed Date: 15 February 2010
61 years old

Resigned Directors

Secretary
ALLEN, Robert Michael
Resigned: 20 October 2009
Appointed Date: 24 June 2005

Secretary
TIARKS, Caspar Peter Frank
Resigned: 14 July 2005
Appointed Date: 27 November 2001

Secretary
TURNER, William John
Resigned: 10 November 2016
Appointed Date: 12 November 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001

Director
ALLEN, Robert Michael
Resigned: 20 October 2009
Appointed Date: 24 June 2005
61 years old

Director
DAVISON, Elizabeth Anne
Resigned: 19 December 2011
Appointed Date: 20 October 2009
61 years old

Director
DAVISON, Mark Wayne
Resigned: 19 December 2011
Appointed Date: 20 October 2009
59 years old

Director
GOODWIN, Frederick Harold Garth
Resigned: 22 August 2007
Appointed Date: 14 July 2005
86 years old

Director
TIARKS, Caspar Peter Frank
Resigned: 14 July 2005
Appointed Date: 27 November 2001
77 years old

Director
WEATHERALL, Alan
Resigned: 14 July 2005
Appointed Date: 27 November 2001
81 years old

Director
WEATHERALL, Nicholas Mark
Resigned: 26 August 2014
Appointed Date: 20 August 2007
51 years old

Persons With Significant Control

Mr William John Turner
Notified on: 27 October 2016
61 years old
Nature of control: Has significant influence or control

MAYHOUSE COURT DEVELOPMENT MANAGEMENT LIMITED Events

21 Nov 2016
Registered office address changed from The Old Hopyard Mayhouse Court Hadley Droitwich Worcestershire WR9 0AS to PO Box WR90AS Hadley Brook Barn Hadley Mayhouse Court Droitwich Worcesterhire WR9 0AS on 21 November 2016
20 Nov 2016
Appointment of Mr Peter William Reynolds as a secretary on 11 November 2016
20 Nov 2016
Termination of appointment of William John Turner as a secretary on 10 November 2016
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 57 more events
18 Dec 2002
Ad 01/06/02-20/09/02 £ si 3@1
18 Dec 2002
Return made up to 27/11/02; full list of members
11 Sep 2002
Accounting reference date extended from 30/11/02 to 31/03/03
03 Dec 2001
Secretary resigned
27 Nov 2001
Incorporation