HORTON ROAD (WEST DRAYTON) MANAGEMENT COMPANY LIMITED

Address:
P.O.Box WR5 2ZX, Mainstay (secretaries) Limited Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX, United Kingdom

HORTON ROAD (WEST DRAYTON) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02324123. The registration start date is December 1, 1988. The current status is Active.

Company Overview

Company Number 02324123
Company Name HORTON ROAD (WEST DRAYTON) MANAGEMENT COMPANY LIMITED
Registered Address P.O.Box WR5 2ZX
Mainstay (secretaries) Limited Whittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
United Kingdom
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-12-01
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-03
Returns Last Update 2015-09-05
Confirmation Statement Due Date 2020-10-17
Confirmation Statement Last Update 2019-09-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
81100 Combined facilities support activities

Office Location

Address MAINSTAY (SECRETARIES) LIMITED WHITTINGTON HALL
WHITTINGTON ROAD
Post Town WORCESTER
County WORCESTERSHIRE
Post Code WR5 2ZX
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Mainstay (secretaries) Limited Whittington Hall, Whittington Road, Worcester, WR5 2ZX, United Kingdom

Companies with the same post code

Entity Name Office Address
AMENITY PROPERTY (MELLENT GARDENS BEDWORTH) LIMITED Whittington Hall Mainstay Group Ltd, Whittington Hall, Worcester, WR5 2ZX, United Kingdom
THE ROSEHIPS (LOWER HOWSELL ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED Mainstay Residential Limited Whittington Hall, Whittington Road, Worcester, WR5 2ZX
THE MANSION HOUSE RTM COMPANY LIMITED C/o Mainstay Residential Limited Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England
ROWAN FIELDS MANAGEMENT COMPANY LIMITED Mainstay (secretaries) Limited Whittington Road, Whittington Hall, Worcester, WR5 2ZX, United Kingdom
TRINITY BROOK AT WHETSTONE MANAGEMENT COMPANY LIMITED Mainstay Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England
105 NORTH STREET MANAGEMENT COMPANY LIMITED Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX
LIMELOCK COURT (ONE) MANAGEMENT LIMITED Mainstay (secretaries) Limited, Whittingon Hall, Worcester, Worcestershire, WR5 2ZX
EDMUND COURT MANAGEMENT COMPANY LIMITED Whittington Hall, Whittington Road, Whittington, Worcestershire, WR5 2ZX
GEORGE NUTTALL CLOSE MANAGEMENT COMPANY LIMITED Whittington Hall Whittongton Road, Whittington, Worcester, WR5 2ZX
ROEHAMPTON LANE ONE RESIDENTS MANAGEMENT COMPANY LIMITED C/o Mainstay Whittington Hall, Whittington Road, Whittington, Worcester, WR5 2ZX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WARD, Dianne Secretary (Active) 18 Red Lion Way, Woodburn Green, Buckinghamshire, HP10 0HT /
30 August 1994
/
AYRES, Valerie Claire Director (Active) Goldfield Properties Limited, Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB August 1944 /
30 September 2009
British /
United Kingdom
Retired
CURTIS, Robin David Melville Director (Active) Goldfield Properties Limited, Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB August 1969 /
12 September 2005
British /
England
Lettings Director
WARD, Dianne Director (Active) Goldfield Properties Limited, Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB October 1956 /
18 October 1993
British /
United Kingdom
Business Manager
WEBSTER, Sally Isobel Director (Active) 69 Knowles Close, West Drayton, Middlesex, UB7 8LY July 1961 /
22 September 2011
British /
Uk
Graphic Designer
MURPHY, Martin Howard Secretary (Resigned) 9 Knowles Close, Horton Road, West Drayton, Middlesex, UB7 8LY /
/
AYRES, Valerie Claire Director (Resigned) 75 Knowles Close, West Drayton, Middlesex, UB7 8LZ August 1944 /
26 November 2003
British /
United Kingdom
Administrator
BUSH, Eileen Patricia Director (Resigned) 75 Knowles Close, West Drayton, Yiewsley, Middlesex, UB7 8LZ October 1942 /
British /
Senior Accounts Clerk
DELVOIE, Margrit Meryanne Director (Resigned) 30 Knowles Close, West Drayton, Middlesex, UB7 8LY September 1944 /
11 February 2003
Belgian /
Sales & Service
GREENLESS, Mavis Director (Resigned) 43 Knowles Close, Yiewsley, West Drayton, Middlesex, UB7 8LY June 1937 /
20 September 1994
British /
Credit Manager
HANNANT, Cheryll Alison Director (Resigned) 23a Cowley Mill Road, Uxbridge, Middlesex, UB8 2QB December 1957 /
14 February 1998
British /
Company Secretary
JOHANSEN, Niels Steen Director (Resigned) 92 Knowles Close, West Drayton, Middlesex, UB7 8LZ April 1957 /
Danish /
Systems Programmer
JONES, Heather Angela Director (Resigned) 67 Knowles Close, West Drayton, Middlesex, UB7 8LZ October 1949 /
14 December 1999
British /
Hr Manager
KEW, Christopher Noel Director (Resigned) 45 Knowles Close, Horton Road, West Drayton, Middlesex, UB7 8LY July 1963 /
British /
Sales Manager
METCALFE, Jonathan Ross Director (Resigned) 72 Knowles Close, Yiewsley, Middlesex, UB7 8LZ July 1944 /
16 December 2000
British /
Teacher
MURPHY, Martin Howard Director (Resigned) 9 Knowles Close, Horton Road, West Drayton, Middlesex, UB7 8LY April 1963 /
British /
Engineering Consultant
SUTHERLAND, Iain Director (Resigned) 29 Knowles Close, West Drayton, Middlesex, UB7 8LZ October 1965 /
27 March 1996
British /
Company Director

Competitor

Search similar business entities

Post Town WORCESTER
Post Code WR5 2ZX
SIC Code 81100 - Combined facilities support activities

Improve Information

Please provide details on HORTON ROAD (WEST DRAYTON) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches