HEPWORTH HOUSE MANAGEMENT LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5QH

Company number 03746014
Status Active
Incorporation Date 6 April 1999
Company Type Private Limited Company
Address THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, UNITED KINGDOM, SL8 5QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mr Adam George Edward Bate as a director on 9 June 2016; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 4 . The most likely internet sites of HEPWORTH HOUSE MANAGEMENT LIMITED are www.hepworthhousemanagement.co.uk, and www.hepworth-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Hepworth House Management Limited is a Private Limited Company. The company registration number is 03746014. Hepworth House Management Limited has been working since 06 April 1999. The present status of the company is Active. The registered address of Hepworth House Management Limited is Thamesbourne Lodge Station Road Bourne End Buckinghamshire United Kingdom Sl8 5qh. . Q1 PROFESSIONAL SERVICES LIMITED is a Secretary of the company. BATE, Adam George Edward is a Director of the company. CHARE, Patricia Anne is a Director of the company. HOGG, Martin Graham Wells is a Director of the company. Secretary FORD, Anthony has been resigned. Secretary GLUCK, Rhoda Geraldine has been resigned. Secretary LAING, Gregor John has been resigned. Secretary NOKE, Stephen John has been resigned. Director BROWN, Jonathan David has been resigned. Director CHARE, Patricia Anne has been resigned. Director CROOK, Alison Mary has been resigned. Director DARNELL, Vivien has been resigned. Director GLUCK, Anthony Cyril has been resigned. Director LAING, Gregor John has been resigned. Director MITCHELL, David Paul has been resigned. Director NOKE, Stephen John has been resigned. Director ORCHARD, Marian Louise has been resigned. Director WOLFE, David has been resigned. The company operates in "Residents property management".


hepworth house management Key Finiance

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

Current Directors

Secretary
Q1 PROFESSIONAL SERVICES LIMITED
Appointed Date: 04 February 2014

Director
BATE, Adam George Edward
Appointed Date: 09 June 2016
52 years old

Director
CHARE, Patricia Anne
Appointed Date: 21 December 2012
90 years old

Director
HOGG, Martin Graham Wells
Appointed Date: 21 December 2012
74 years old

Resigned Directors

Secretary
FORD, Anthony
Resigned: 04 February 2014
Appointed Date: 01 October 2004

Secretary
GLUCK, Rhoda Geraldine
Resigned: 31 May 2001
Appointed Date: 06 April 1999

Secretary
LAING, Gregor John
Resigned: 01 October 2004
Appointed Date: 01 September 2003

Secretary
NOKE, Stephen John
Resigned: 29 August 2003
Appointed Date: 31 May 2001

Director
BROWN, Jonathan David
Resigned: 01 March 2013
Appointed Date: 21 December 2012
61 years old

Director
CHARE, Patricia Anne
Resigned: 25 September 2009
Appointed Date: 20 February 2006
90 years old

Director
CROOK, Alison Mary
Resigned: 20 July 2012
Appointed Date: 31 May 2001
58 years old

Director
DARNELL, Vivien
Resigned: 01 March 2003
Appointed Date: 31 May 2001
65 years old

Director
GLUCK, Anthony Cyril
Resigned: 31 May 2001
Appointed Date: 06 April 1999
91 years old

Director
LAING, Gregor John
Resigned: 09 June 2006
Appointed Date: 28 February 2003
50 years old

Director
MITCHELL, David Paul
Resigned: 21 December 2012
Appointed Date: 15 February 2007
67 years old

Director
NOKE, Stephen John
Resigned: 01 September 2003
Appointed Date: 31 May 2001
57 years old

Director
ORCHARD, Marian Louise
Resigned: 01 October 2004
Appointed Date: 31 May 2001
81 years old

Director
WOLFE, David
Resigned: 06 June 2007
Appointed Date: 26 April 2002
88 years old

HEPWORTH HOUSE MANAGEMENT LIMITED Events

13 Jun 2016
Appointment of Mr Adam George Edward Bate as a director on 9 June 2016
31 May 2016
Accounts for a dormant company made up to 30 April 2016
29 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4

11 Jan 2016
Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 11 January 2016
09 Jul 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 66 more events
20 Jun 2001
Registered office changed on 20/06/01 from: 20 brunswick place southampton SO15 2AQ
29 May 2001
Return made up to 06/04/01; full list of members
23 Jan 2001
Accounts for a dormant company made up to 30 April 2000
02 May 2000
Return made up to 06/04/00; full list of members
06 Apr 1999
Incorporation