WEBBS COURT MANAGEMENT LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4JR

Company number 02275972
Status Active
Incorporation Date 11 July 1988
Company Type Private Limited Company
Address SHOTTENDEN MANOR FARM, WESTWELL, ASHFORD, KENT, TN25 4JR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of WEBBS COURT MANAGEMENT LIMITED are www.webbscourtmanagement.co.uk, and www.webbs-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Wye Rail Station is 3.1 miles; to Charing (Kent) Rail Station is 3.3 miles; to Ham Street Rail Station is 8.1 miles; to Faversham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Webbs Court Management Limited is a Private Limited Company. The company registration number is 02275972. Webbs Court Management Limited has been working since 11 July 1988. The present status of the company is Active. The registered address of Webbs Court Management Limited is Shottenden Manor Farm Westwell Ashford Kent Tn25 4jr. . DWYER, Francis Xavier is a Secretary of the company. DWYER, Francis Xavier is a Director of the company. KELSEY, Justin David is a Director of the company. Secretary BARKER, Trevor has been resigned. Secretary HODGKINSON, Raymond has been resigned. Secretary SHERWOOD, Ian Francis has been resigned. Secretary TOMLINSON, Robert Sykes has been resigned. Director BANFIELD, Alistair Peter has been resigned. Director BARKER, Trevor has been resigned. Director HARWIN, Beryl Margaret has been resigned. Director HODGKINSON, Raymond has been resigned. Director NORTON, Colin James has been resigned. Director SHERWOOD, Ian Francis has been resigned. Director WALLIS, James Charles has been resigned. The company operates in "Management of real estate on a fee or contract basis".


webbs court management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DWYER, Francis Xavier
Appointed Date: 20 January 2005

Director
DWYER, Francis Xavier
Appointed Date: 26 January 2001
60 years old

Director
KELSEY, Justin David
Appointed Date: 11 January 2007
61 years old

Resigned Directors

Secretary
BARKER, Trevor
Resigned: 13 August 1999
Appointed Date: 18 November 1997

Secretary
HODGKINSON, Raymond
Resigned: 31 December 2004
Appointed Date: 16 December 1999

Secretary
SHERWOOD, Ian Francis
Resigned: 18 November 1997
Appointed Date: 11 January 1993

Secretary
TOMLINSON, Robert Sykes
Resigned: 11 January 1993

Director
BANFIELD, Alistair Peter
Resigned: 10 October 2000
Appointed Date: 19 January 1999
59 years old

Director
BARKER, Trevor
Resigned: 13 August 1999
Appointed Date: 18 November 1997
84 years old

Director
HARWIN, Beryl Margaret
Resigned: 17 April 2013
Appointed Date: 11 January 1993
94 years old

Director
HODGKINSON, Raymond
Resigned: 31 December 2004
Appointed Date: 16 December 1999
84 years old

Director
NORTON, Colin James
Resigned: 19 May 1998
Appointed Date: 11 January 1993
57 years old

Director
SHERWOOD, Ian Francis
Resigned: 18 November 1997
Appointed Date: 11 January 1993
76 years old

Director
WALLIS, James Charles
Resigned: 11 January 1993
91 years old

Persons With Significant Control

Mr Francis Xavier Dwyer
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

WEBBS COURT MANAGEMENT LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 77 more events
04 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Aug 1988
Company name changed knibworth properties LIMITED\certificate issued on 01/09/88

11 Jul 1988
Incorporation