KEATS YARD RESIDENTS COMPANY LIMITED

Address:
Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England

KEATS YARD RESIDENTS COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04490341. The registration start date is July 19, 2002. The current status is Active.

Company Overview

Company Number 04490341
Company Name KEATS YARD RESIDENTS COMPANY LIMITED
Registered Address Pearsons Property Management
2-4 New Road
Southampton
SO14 0AA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-07-19
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2022-04-30
Accounts Last Update 2020-07-31
Returns Due Date 2016-08-16
Returns Last Update 2015-07-19
Confirmation Statement Due Date 2021-08-02
Confirmation Statement Last Update 2020-07-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address PEARSONS PROPERTY MANAGEMENT
2-4 NEW ROAD
Post Town SOUTHAMPTON
Post Code SO14 0AA
Country ENGLAND

Companies with the same location

Entity Name Office Address
102 WAVERLEY ROAD LIMITED Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England
GOODMANS COURT MANAGEMENT COMPANY LIMITED Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England
SEGENSWORTH COURT, FAREHAM MANAGEMENT COMPANY LIMITED Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England
GROSVENOR LODGE SOUTHAMPTON LTD Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England
CAMBRIDGE COURT RTM COMPANY LTD Pearsons Property Management, 2 - 4 New Road, Southampton, SO14 0AA, England
ST CROSS MEWS MANAGEMENT LTD Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England
DORRICK COURT RTE LIMITED Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England
ELM CLOSE RESIDENTS (SOUTHAMPTON) LIMITED Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA
PARK ROAD (WINCHESTER) MANAGEMENT COMPANY LIMITED Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England
BANNISTER COURT MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED Pearsons Property Management, 2 -4 New Road, Southampton, SO14 0AA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMITH, Gillian Secretary (Active) Pearsons Property Management, 2-4 New Road, Southampton, England, SO14 0AA /
1 March 2017
/
BOND, Frederick James Howe Director (Active) Green Ridges, Frogmore, Kingsbridge, Devon, TQ7 2NR May 1937 /
19 November 2003
British /
United Kingdom
Company Director
BOND, Pauline Vivienne Director (Active) Green Ridges, Frogmore, Kingsbridge, Devon, TQ7 2NR January 1939 /
19 November 2003
British /
United Kingdom
None
GOODWIN, Cynthia Mary Director (Active) 16c Chesham Flats, Brown Hart Gardens, London, W1 December 1954 /
19 November 2003
British /
United Kingdom
Civil Servant
MARKHAM, David Director (Active) 10 Printers Row, Staple Gardens, Winchester, SO23 8SJ October 1940 /
19 November 2003
British /
United Kingdom
Management Consultant
MARKHAM, Margot Director (Active) 10 Printers Row, Staple Gardens, Winchester, SO23 8SJ September 1939 /
14 June 2004
British /
United Kingdom
Retired
MARKHAM, Margot Secretary (Resigned) 10 Printers Row, Staple Gardens, Winchester, SO23 8SJ /
19 November 2003
/
ROWLEY, Paul Secretary (Resigned) Copper Beech, Holly Close, Horsham, West Sussex, RH12 4PA /
30 May 2003
/
STRACHAN, Sylvia Rose Secretary (Resigned) 17 Mciver Close, Felbridge, East Grinstead, West Sussex, RH19 2PN /
19 July 2002
/
WELLER, Stephen Richard Secretary (Resigned) Fernleigh, Closewood Road, Denmead, Hampshire, PO7 6JD /
7 November 2005
British /
BELGARUM BLOCK AND ESTATE MANAGEMENT Secretary (Resigned) The Estate Office, Manor Estate Kilham Lane, Winchester, Hampshire, SO22 5QD /
14 June 2004
/
BJORN, Thomas Acton Director (Resigned) 12 Printers Row, Staple Gardens, Winchester, Hampshire, SO23 8SJ March 1954 /
19 November 2003
Danish /
Lawyer
BURGESS, Daniel Robin Director (Resigned) 26 Staple Gardens, Winchester, Hampshire, SO23 8SR January 1961 /
19 November 2003
British /
Manager
EVANS, Richard Director (Resigned) 25 Willow Bank, Westfield, Woking, Surrey, GU22 9PD November 1969 /
30 May 2003
British /
United Kingdom
Director
FOLEY, Michael Lawrence Director (Resigned) 15 Printers Row, Staple Gardens, Winchester, Hampshire, SO23 8SJ July 1957 /
19 November 2003
British /
United Kingdom
Accountant
HORSLER, Glenys Rose Director (Resigned) 28 Staple Gardens, Winchester, Hampshire, SO23 8SR January 1951 /
30 March 2004
British /
Finance
LORD, Eileen Agnes Stewart Director (Resigned) 391 Salalroad Pr1 Q34, Bowen Island, British Columbia, Von Igo, Canada October 1947 /
19 November 2003
Canadian /
None
LORD, John Gavin Director (Resigned) 391 Salal Road Rr1 Q34, Bowen Island, British Columbia, Von Igo, Canada January 1944 /
19 November 2003
British /
None
MALAN DE MARINDOL, Robyn Eleanor Director (Resigned) 25 Staple Gardens, Winchester, Hampshire, SO23 8SR November 1958 /
5 February 2005
British /
United Kingdom
Civil Servant
PROUD, Christopher Wilfred Fredrick Director (Resigned) Brambletye, Shepherds Lane, Lodsworth, Petworth, West Sussex, United Kingdom, GU28 9BN July 1965 /
19 July 2002
British /
United Kingdom
Fd & Hr Director
REARDON, Pamela Mae Director (Resigned) 37 Thames Close, Chertsey, Surrey, KT16 8NQ July 1958 /
19 July 2002
British /
Sales & Marketing Director
ROWLEY, Paul Director (Resigned) Copper Beech, Holly Close, Horsham, West Sussex, RH12 4PA December 1953 /
30 May 2003
British /
Manager
SINGH BJORN, Manjit Director (Resigned) 12 Printers Row, Staple Gardens, Winchester, Hampshire, SO23 8SJ August 1949 /
19 November 2003
Indian /
Unemployed
SMITH, Dean, Dr Director (Resigned) 11 Printers Row, Winchester, Hampshire, SO23 8SR July 1970 /
19 November 2003
British /
Yacht Sales
SMITH, Penelope Jane Director (Resigned) 11 Printers Row, Staple Gardens, Winchester, Hampshire, SO23 8SJ April 1971 /
19 November 2003
British /
Surveyor
TAYLOR, Alexander, Dr Director (Resigned) 11 Printers Row, Staple Gardens, Winchester, Hampshire, SO23 8SJ April 1978 /
30 July 2005
British /
United Kingdom
Doctor

Competitor

Search similar business entities

Post Town SOUTHAMPTON
Post Code SO14 0AA
SIC Code 98000 - Residents property management

Improve Information

Please provide details on KEATS YARD RESIDENTS 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