THE MARY ROSE HOUSE HEMYOCK (1993) MANAGEMENT COMPANY LIMITED - CHARD


Company Profile Company Filings

Overview

THE MARY ROSE HOUSE HEMYOCK (1993) MANAGEMENT COMPANY LIMITED is a Private Limited Company from CHARD ENGLAND and has the status: Active.
THE MARY ROSE HOUSE HEMYOCK (1993) MANAGEMENT COMPANY LIMITED was incorporated 31 years ago on 10/03/1993 and has the registered number: 02798147. The accounts status is DORMANT and accounts are next due on 31/12/2024.

THE MARY ROSE HOUSE HEMYOCK (1993) MANAGEMENT COMPANY LIMITED - CHARD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TA20 2JP
10 NORRINGTON WAY
CHARD
SOMERSET
TA20 2JP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/03/2023 16/03/2024

Map

TA20 2JP
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DOUGLAS NEIL LEWIS Secretary 2020-11-09 CURRENT
MR BRENDAN JOHN PRING Apr 1970 British Director 2015-07-06 CURRENT
MR EDWARD JOHN FISHER Jan 1938 British Director 2018-07-18 CURRENT
MR DAVID ROBERT COCKROFT Apr 1958 British Director 2010-07-22 CURRENT
RONALD WILLIAM WILTSHIRE Sep 1944 British Secretary 2008-06-18 UNTIL 2010-07-21 RESIGNED
MISS LUCY HELEN ROSE Aug 1969 Secretary 1993-03-10 UNTIL 1994-09-28 RESIGNED
ALASTAIR JONATHAN BATES Jun 1953 Secretary 1998-07-14 UNTIL 2000-05-08 RESIGNED
MARIA HELEN COCKCROFT Jan 1955 British Secretary 2001-04-09 UNTIL 2006-08-30 RESIGNED
MARTIN JOHN MEDHURST DEAR Nov 1942 Secretary 1994-09-28 UNTIL 1998-07-17 RESIGNED
MR SIMON HASTE Secretary 2011-01-01 UNTIL 2013-05-29 RESIGNED
ANDREW PAUL LUGGER Apr 1971 Secretary 2000-05-08 UNTIL 2002-01-14 RESIGNED
MRS RITA JOAN HOOPER Secretary 2013-05-29 UNTIL 2018-07-18 RESIGNED
MRS RITA JOAN HOOPER Oct 1944 British Secretary 2006-09-11 UNTIL 2008-03-26 RESIGNED
MRS CAROL ELIZABETH LEWIS Secretary 2018-07-18 UNTIL 2020-11-09 RESIGNED
IRENE LESLEY HARRISON Aug 1946 Nominee Secretary 1993-03-10 UNTIL 1993-03-10 RESIGNED
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED Nominee Director 1993-03-10 UNTIL 1993-03-10 RESIGNED
MRS KATHRYN MARY SLOMAN Nov 1965 British Director 1993-03-10 UNTIL 1993-08-12 RESIGNED
MRS RITA JOAN HOOPER Oct 1944 British Director 2013-01-01 UNTIL 2021-05-05 RESIGNED
DEBRAH ANN SCOBLE Oct 1967 British Director 2006-09-11 UNTIL 2011-08-01 RESIGNED
MRS RITA JOAN HOOPER Oct 1944 British Director 2013-05-29 UNTIL 2013-06-12 RESIGNED
MRS BEATRICE MARGARET ROSE ALLEN May 1941 British Director 2001-04-09 UNTIL 2006-08-30 RESIGNED
MS ELAINE ELIZABETH BROWN Mar 1951 British Director 2006-08-31 UNTIL 2010-07-22 RESIGNED
ELAINE ELIZABETH BROWN Mar 1951 British Director 2002-07-15 UNTIL 2003-04-20 RESIGNED
MARIA HELEN COCKCROFT Jan 1955 British Director 2001-04-09 UNTIL 2006-09-11 RESIGNED
MR JAMES BENJAMIN DUNCAN Oct 1969 British Director 2006-09-11 UNTIL 2008-04-10 RESIGNED
LEE JAMES EGLEN Dec 1972 British Director 2000-01-10 UNTIL 2002-01-14 RESIGNED
SIMON EDMUND HASTE Nov 1964 British Director 2008-05-07 UNTIL 2012-10-01 RESIGNED
ANTONY HOBSON Oct 1975 British Director 2005-01-19 UNTIL 2006-08-30 RESIGNED
HILDA MERCY SEAFORD Nov 1930 British Director 1995-09-30 UNTIL 2000-05-08 RESIGNED
MRS RITA JOAN HOOPER Oct 1944 British Director 2006-09-11 UNTIL 2008-03-26 RESIGNED
LINDA CHRISTINE KEMP Dec 1946 British Director 1993-08-12 UNTIL 1994-07-14 RESIGNED
DARREN NEWELL Dec 1968 British Director 1994-07-14 UNTIL 1995-09-30 RESIGNED
MR BRENDAN JOHN PRING Apr 1976 British Director 2013-01-01 UNTIL 2015-07-06 RESIGNED
PAMELA KATE REYNOLDS May 1936 British Director 2006-09-11 UNTIL 2018-07-18 RESIGNED
JOSEPHINE ROGERS Nov 1943 British Director 2003-04-14 UNTIL 2005-01-24 RESIGNED
RONALD WILLIAM WILTSHIRE Sep 1944 British Director 2008-06-18 UNTIL 2011-06-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
13 THE ESPLANADE (MANAGEMENT) LIMITED WESTON-SUPER-MARE ENGLAND Active MICRO ENTITY 98000 - Residents property management
BLACK LION BIKES LTD TAUNTON Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
EUROPEAN E-BIKES LIMITED TAUNTON Dissolved... DORMANT 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
NATIONWIDE E-BIKES (UK) LIMITED TAUNTON Dissolved... MICRO ENTITY 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
EUROPEAN CYCLES LIMITED TAUNTON Dissolved... DORMANT 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
NATIONWIDE CYCLES LIMITED TAUNTON Dissolved... DORMANT 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
NATIONWIDE E-BIKES LLP TAUNTON Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SYCAMORE COURT MANAGEMENT (CHARD) LIMITED CHARD Active MICRO ENTITY 98000 - Residents property management
TANNERY COURT (MANAGEMENT) LIMITED CHARD ENGLAND Active DORMANT 98000 - Residents property management
THATCHAM GARDENS MANAGEMENT LIMITED CHARD ENGLAND Active DORMANT 98000 - Residents property management
TUDOR COURT (YEOVIL) MANAGEMENT LIMITED CHARD Active MICRO ENTITY 98000 - Residents property management
THE HAWTHORNS MANAGEMENT (NO. 1) LIMITED CHARD Active DORMANT 98000 - Residents property management
20 RICHMOND ROAD TAUNTON (MANAGEMENT) LIMITED CHARD Active DORMANT 98000 - Residents property management
20 WESTON ROAD WEYMOUTH LIMITED CHARD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BEER COURT (YEOVIL) MANAGEMENT LIMITED SOMERSET Active MICRO ENTITY 98000 - Residents property management
THE GLENBURN COURT MANAGEMENT COMPANY LTD CHARD ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis