SCHOLARS WALK (NO.2) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04686682. The registration start date is March 5, 2003. The current status is Active.
Company Number | 04686682 |
Company Name | SCHOLARS WALK (NO.2) MANAGEMENT COMPANY LIMITED |
Registered Address |
c/o LJL PROPERTY MANAGEMENT 113a Fore Street Kingsbridge Devon TQ7 1BG England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-03-05 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-04-02 |
Returns Last Update | 2016-03-05 |
Confirmation Statement Due Date | 2021-04-16 |
Confirmation Statement Last Update | 2020-03-05 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
113A FORE STREET |
Post Town | KINGSBRIDGE |
County | DEVON |
Post Code | TQ7 1BG |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
B SQUARED MARKETING LIMITED | 113a Fore Street, Kingsbridge, TQ7 1AB, England |
SUNNY CLIFF MANAGEMENT COMPANY LTD | 113a Fore Street, Kingsbridge, TQ7 1BG, England |
BB PROPERTIES (DEVON) LIMITED | 113a Fore Street, Kingsbridge, TQ7 1AB, England |
EWB DARTMOUTH LIMITED | 113a Fore Street, Kingsbridge, TQ7 1AB, England |
SCHOLARS WALK KINGSBRIDGE MANAGEMENT COMPANY LIMITED | 113a Fore Street, Kingsbridge, Devon, TQ7 1BG, England |
Entity Name | Office Address |
---|---|
ROBINS PARK MANAGEMENT LIMITED | 113 Fore Street, Kingsbridge, Devon, TQ7 1BG, United Kingdom |
FALLAPIT ESTATE MANAGEMENT COMPANY LIMITED | 113 Fore Strreet, Kingsbridge, TQ7 1BG, England |
OCEAN`S EDGE (DEVON) LIMITED | Ljl Property Management 113a Fore St, Kingsbridge, Devon, Uk, TQ7 1BG, England |
THURLESTONE BEACH MANAGEMENT LIMITED | Ljl Prorperty Management, 113a Fore Stree, Kingsbridge, Devon, TQ7 1BG, England |
CHARLES HEAD & SON LIMITED | 113 Fore Street, Kingsbridge, Devon, TQ7 1BG |
GRAFTON TOWERS MANAGEMENT LIMITED | Ljl Property Estate Management, 113a Fore Street, Kingsbridge, TQ7 1BG, England |
CHURCH CLOSE MANAGEMENT COMPANY LIMITED | Ljl Property Management, 113a Fore St, Kingsbridge, Devon, TQ7 1BG, England |
LJL PROPERTY ESTATE MANAGEMENT LTD | Ljl Property Estate Management, 113a Fore Street, Kingsbridge, Devon, TQ7 1BG, England |
THE 31 FORE STREET MANAGEMENT COMPANY LIMITED | Ljl Property Management, 113a Fore St, Kingsbridge, Devon, TQ7 1BG, England |
ESTUARY EDGE MANAGEMENT COMPANY LIMITED | Ljl Property Management, 113a Fore St, Kingsbridge, Devon, TQ7 1BG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PEABODY, Rachael Elizabeth | Director (Active) | Ljl Property Management, 113a Fore Street, Kingsbridge, Devon, England, TQ7 1BG | July 1965 / 10 January 2019 |
British / United Kingdom |
Administrator |
BUCKLAND, Richard | Secretary (Resigned) | 3 Atlantic Way, Porthtowan, Truro, Cornwall, TR4 8AH | / 5 March 2003 |
/ |
|
FAULKNER, James Alexander | Secretary (Resigned) | Cairnhill, High Street, Soberton, Hampshire, SO32 3PN | / 14 April 2004 |
/ |
|
COSEC MANAGEMENT SERVICES LIMITED | Secretary (Resigned) | C/O Countrywide Residential Lettings Ltd, 4th Floor Thamesgate House, Victoria Avenue, Southend On Sea, Essex, England, SS2 6DF | / 23 April 2008 |
/ |
|
LABYRINTH PROPERTIES LIMITED | Secretary (Resigned) | 2 The Gardens Office Village, Fareham, Hampshire, PO16 8SS | / 14 March 2006 |
/ |
|
BUCKLAND, Richard | Director (Resigned) | 3 Atlantic Way, Porthtowan, Truro, Cornwall, TR4 8AH | July 1961 / 5 March 2003 |
British / United Kingdom |
Company Director |
COOPER, Gale Raymond | Director (Resigned) | 83 Earls Barton Road, Great Doddington, Wellingborough, Northamptonshire, NN29 7TA | December 1946 / 23 January 2008 |
British / United Kingdom |
Company Director |
EDWARDS, Jonathan Martin | Director (Resigned) | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF | December 1972 / 31 October 2019 |
British / England |
Director |
FAULKNER, Nicholas Alexander | Director (Resigned) | Coppersfield, Wildhern, Andover, Hampshire, SP11 0JE | July 1967 / 14 April 2004 |
British / England |
Chartered Surveyor |
HART, Gillian Patricia | Director (Resigned) | 37 Scholars Walk, Kingsbridge, Devon, TQ7 1QL | December 1948 / 29 July 2005 |
British / |
Teacher |
LEY, Catherine Mary | Director (Resigned) | 54 Scholars Walk, Kingsbridge, Devon, TQ7 1QL | September 1966 / 14 September 2009 |
British / |
Lettings Assistant |
STRINGER, Daniel Michael | Director (Resigned) | 51 Scholars Walk, Kingsbridge, Devon, TQ7 1QL | September 1975 / 24 September 2009 |
British / United Kingdom |
Business Manager |
WARD, Simon Gordon | Director (Resigned) | 9 Kenwyn Road, Truro, Cornwall, TR1 3SX | May 1961 / 5 March 2003 |
British / England |
Company Director |
WITTS, Karen Ann | Director (Resigned) | 36 Scholars Walk, Kingsbridge, Devon, United Kingdom, TQ7 1QL | August 1957 / 25 August 2011 |
British / United Kingdom |
Dispensary Assistant |
Post Town | KINGSBRIDGE |
Post Code | TQ7 1BG |
SIC Code | 98000 - Residents property management |
Please provide details on SCHOLARS WALK (NO.2) 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.