WALNUT TREE GARDEN MANAGEMENT COMPANY LIMITED

6 officers / 7 resignations

LOVE PROPERTY MANAGEMENT LTD

Correspondence address
Clover House John Wilson Business Park, Whitstable, England, CT5 3QZ
Role ACTIVE
corporate-secretary
Appointed on
10 March 2024

Average house price in the postcode CT5 3QZ £1,328,000

WILLIAM PROPERTY MANAGEMENT LIMITED

Correspondence address
111 West Street, Faversham, England, ME13 7JB
Role ACTIVE
corporate-secretary
Appointed on
1 February 2022
Resigned on
9 March 2024

Average house price in the postcode ME13 7JB £303,000

KELLERS, Gary John

Correspondence address
111 West Street, Faversham, England, ME13 7JB
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 May 2020
Nationality
British
Occupation
Bedroom Fitter

Average house price in the postcode ME13 7JB £303,000

ROWE, Nicholas Henry

Correspondence address
111 West Street, Faversham, England, ME13 7JB
Role ACTIVE
director
Date of birth
February 1989
Appointed on
3 December 2019
Resigned on
28 July 2023
Nationality
British
Occupation
Building Services Engineer

Average house price in the postcode ME13 7JB £303,000

WHITTAKER, JEREMY

Correspondence address
234 BULL LANE ECCLES, AYLESFORD, KENT, UNITED KINGDOM, ME20 7HF
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
26 March 2018
Nationality
BRITISH
Occupation
TOWN PLANNER

Average house price in the postcode ME20 7HF £370,000

GILES, Simon

Correspondence address
C/O Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, England, CT5 3QZ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
26 March 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CT5 3QZ £1,328,000


HML COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 THE QUADRANT, RICHMOND, SURREY, UNITED KINGDOM, TW9 1BP
Role RESIGNED
Secretary
Appointed on
1 July 2019
Resigned on
5 February 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW9 1BP £3,832,000

BRAY, STEPHEN CHARLES

Correspondence address
SCHOLARS HOUSE COLLEGE ROAD, MAIDSTONE, KENT, ENGLAND, ME15 6SJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
21 July 2015
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME15 6SJ £317,000

OSBOURNE, PAUL SIMON

Correspondence address
SCHOLARS HOUSE 60 COLLEGE ROAD, MAIDSTONE, KENT, ENGLAND, ME15 6SJ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
15 May 2013
Resigned on
24 June 2016
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode ME15 6SJ £317,000

PYE, STEPHEN JOHN

Correspondence address
SCHOLARS HOUSE 60 COLLEGE ROAD, MAIDSTONE, KENT, ENGLAND, ME15 6SJ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
15 May 2013
Resigned on
21 July 2015
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode ME15 6SJ £317,000

ROBERTS, CLIVE

Correspondence address
60 COLLEGE ROAD, MAIDSTONE, KENT, UNITED KINGDOM, ME15 6SJ
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
29 June 2012
Resigned on
8 October 2013
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode ME15 6SJ £317,000

ROBERTS, CLIVE

Correspondence address
60 COLLEGE ROAD, MAIDSTONE, KENT, UNITED KINGDOM, ME15 6SJ
Role RESIGNED
Secretary
Appointed on
29 June 2012
Resigned on
15 May 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode ME15 6SJ £317,000

MARKALL, DEAN PAUL

Correspondence address
60 COLLEGE ROAD, MAIDSTONE, KENT, UNITED KINGDOM, ME15 6SJ
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
29 June 2012
Resigned on
15 May 2013
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode ME15 6SJ £317,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company