THE MANORS (STREETLY) MANAGEMENT COMPANY LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 05053670
Status Active
Incorporation Date 24 February 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHITTINGTON HALL,, WHITTINGTON ROAD,, WORCESTER, WORCESTERSHIRE, ENGLAND, WR5 2ZX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Appointment of Ms Clare Parker as a director on 15 November 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of THE MANORS (STREETLY) MANAGEMENT COMPANY LIMITED are www.themanorsstreetlymanagementcompany.co.uk, and www.the-manors-streetly-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The Manors Streetly Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05053670. The Manors Streetly Management Company Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of The Manors Streetly Management Company Limited is Whittington Hall Whittington Road Worcester Worcestershire England Wr5 2zx. . MAINSTAY (SECRETARIES) LIMITED is a Secretary of the company. DESAI, Samir is a Director of the company. PARKER, Clare is a Director of the company. Secretary TAYLOR ELLIOT, Vivien has been resigned. Secretary BIGWOOD ASSOCIATES LIMITED has been resigned. Secretary CPBIGWOOD MANAGEMENT LLP has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ALLEN, Sue has been resigned. Director BUTLER, Mo has been resigned. Director CAMPBELL KELLY, David John has been resigned. Director IRONMONGER, Christopher has been resigned. Director PALLISTER, Julia Warner has been resigned. Director ROBINSON, Neil has been resigned. Director BIGWOOD CHARTERED SURVEYORS has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MAINSTAY (SECRETARIES) LIMITED
Appointed Date: 01 April 2015

Director
DESAI, Samir
Appointed Date: 29 November 2007
48 years old

Director
PARKER, Clare
Appointed Date: 15 November 2016
55 years old

Resigned Directors

Secretary
TAYLOR ELLIOT, Vivien
Resigned: 02 March 2006
Appointed Date: 06 May 2004

Secretary
BIGWOOD ASSOCIATES LIMITED
Resigned: 24 May 2012
Appointed Date: 02 March 2006

Secretary
CPBIGWOOD MANAGEMENT LLP
Resigned: 01 April 2015
Appointed Date: 24 May 2012

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 02 March 2006
Appointed Date: 24 February 2004

Director
ALLEN, Sue
Resigned: 23 November 2007
Appointed Date: 08 June 2006
76 years old

Director
BUTLER, Mo
Resigned: 23 November 2007
Appointed Date: 08 June 2006
80 years old

Director
CAMPBELL KELLY, David John
Resigned: 08 June 2006
Appointed Date: 24 February 2004
68 years old

Director
IRONMONGER, Christopher
Resigned: 08 June 2006
Appointed Date: 06 May 2004
75 years old

Director
PALLISTER, Julia Warner
Resigned: 08 June 2006
Appointed Date: 24 February 2004
64 years old

Director
ROBINSON, Neil
Resigned: 08 June 2006
Appointed Date: 24 March 2004
63 years old

Director
BIGWOOD CHARTERED SURVEYORS
Resigned: 25 February 2008
Appointed Date: 20 November 2007

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

THE MANORS (STREETLY) MANAGEMENT COMPANY LIMITED Events

29 Mar 2017
Confirmation statement made on 24 February 2017 with updates
29 Nov 2016
Appointment of Ms Clare Parker as a director on 15 November 2016
19 Aug 2016
Total exemption full accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 24 February 2016 no member list
22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
14 Apr 2004
New director appointed
14 Apr 2004
New director appointed
14 Apr 2004
Director resigned
14 Apr 2004
Director resigned
24 Feb 2004
Incorporation