This company is commonly known as Ownterm Property Management Limited. The company was founded 30 years ago and was given the registration number 03033363. The firm's registered office is in ASHFORD. You can find them at 17 High Snoad Wood High Snoad Wood, Challock, Ashford, . This company's SIC code is 98000 - Residents property management.
Name | : | OWNTERM PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03033363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 High Snoad Wood High Snoad Wood, Challock, Ashford, England, TN25 4DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, High Snoad Wood, Challock, Ashford, England, TN25 4DQ | Secretary | 17 May 2016 | Active |
15, High Snoad Wood, Challock, Ashford, England, TN25 4DQ | Director | 17 May 2016 | Active |
9, High Snoad Wood, Challock, Ashford, England, TN25 4DQ | Director | 10 September 2021 | Active |
12, High Snoad Wood, Challock, Ashford, England, TN25 4DQ | Director | 15 January 2019 | Active |
18, High Snoad Wood, Challock, Ashford, England, TN25 4DQ | Director | 10 September 2021 | Active |
98 Park Rise, Harpenden, AL5 3AN | Secretary | 01 April 1996 | Active |
106 Avenue Road, Southgate, London, N14 4EA | Secretary | 25 August 1995 | Active |
1 Portulacea Gardens, High Snoad Wood, Challock, TN25 4DS | Secretary | 13 December 2004 | Active |
11 High Snoad Wood, Challock, TN25 4DQ | Secretary | 14 March 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 March 1995 | Active |
12 High Snoad Wood, Challock, TN25 4DQ | Director | 13 December 2004 | Active |
8 Coopers Court, Crane Mead, Ware, SG12 9FG | Director | 25 August 1995 | Active |
6 High Snoad Wood, Challock, Ashford, TN25 4DQ | Director | 16 February 2007 | Active |
6 Colnbrook Close, London Colney, Hertfordshire, AL2 1BS | Director | 01 April 1996 | Active |
1 High Snoad Wood, Challock, Ashford, TN25 4DQ | Director | 16 February 2007 | Active |
17 High Snoad Wood, High Snoad Wood, Challock, Ashford, England, TN25 4DQ | Director | 29 April 2014 | Active |
Belmoor House Beldams Lane, Bishops Stortford, CM23 5LG | Director | 04 December 1997 | Active |
11 High Snoad Wood, Challock, Ashford, Kent, TN25 4DQ | Director | 29 April 2014 | Active |
251 Mays Lane, Barnet, EN5 2LY | Director | 25 August 1995 | Active |
24 High Snoad Wood, Challock, TN25 4DQ | Director | 13 December 2004 | Active |
2 High Snoad Wood, Challock, Ashford, TN25 4DQ | Director | 16 February 2007 | Active |
11 High Snoad Wood, Challock, Ashford, Kent, TN25 4DQ | Director | 24 April 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 March 1995 | Active |
Mrs Lucinda Jayne Howland | ||
Notified on | : | 26 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, High Snoad Wood, Ashford, England, TN25 4DQ |
Nature of control | : |
|
Mr Richard Neil Pike | ||
Notified on | : | 26 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, High Snoad Wood, Ashford, England, TN25 4DQ |
Nature of control | : |
|
Mr Daniel Lydon Wells | ||
Notified on | : | 26 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, High Snoad Wood, Ashford, England, TN25 4DQ |
Nature of control | : |
|
Mr David Stanley Charles Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, High Snoad Wood, Ashford, England, TN25 4DQ |
Nature of control | : |
|
Mr Kevin Peter Rhodes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, High Snoad Wood, Ashford, England, TN25 4DQ |
Nature of control | : |
|
Mrs Caroline Dodds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, High Snoad Wood, Ashford, England, TN25 4DQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.