WHITE BARNS RESIDENTS COMPANY LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 7GB

Company number 05395786
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB
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 sixty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WHITE BARNS RESIDENTS COMPANY LIMITED are www.whitebarnsresidentscompany.co.uk, and www.white-barns-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bures Rail Station is 5.1 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Barns Residents Company Limited is a Private Limited Company. The company registration number is 05395786. White Barns Residents Company Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of White Barns Residents Company Limited is C 0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk Co10 7gb. . BLOCKMANAGEMENT UK LIMITED is a Secretary of the company. SKINNER, Andrew Jon is a Director of the company. Secretary GILLINGTON, Rodney John Fraser has been resigned. Secretary POND MANAGEMENT & INVESTMENTS LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRON, Christopher John has been resigned. Director EVANS, Janice Sheila has been resigned. Director HYATT, Stephen Richard has been resigned. Director MARTIN, Matthew Anthony Neville has been resigned. Director RAFFO, Donna has been resigned. Director SMITH, Christine has been resigned. Director SMITH, Steven James has been resigned. Director WALKER, Carol Rachel has been resigned. Director WALKER, Carol Rachel has been resigned. Director WILLIAMS, Angela Jane has been resigned. Director WOODROW, Scott has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BLOCKMANAGEMENT UK LIMITED
Appointed Date: 03 October 2013

Director
SKINNER, Andrew Jon
Appointed Date: 26 June 2009
59 years old

Resigned Directors

Secretary
GILLINGTON, Rodney John Fraser
Resigned: 28 January 2014
Appointed Date: 28 November 2005

Secretary
POND MANAGEMENT & INVESTMENTS LTD
Resigned: 28 November 2005
Appointed Date: 17 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Director
BARRON, Christopher John
Resigned: 03 February 2009
Appointed Date: 31 January 2008
56 years old

Director
EVANS, Janice Sheila
Resigned: 17 November 2006
Appointed Date: 12 April 2006
73 years old

Director
HYATT, Stephen Richard
Resigned: 16 December 2009
Appointed Date: 03 February 2009
70 years old

Director
MARTIN, Matthew Anthony Neville
Resigned: 26 June 2009
Appointed Date: 19 June 2008
93 years old

Director
RAFFO, Donna
Resigned: 19 August 2015
Appointed Date: 25 March 2014
70 years old

Director
SMITH, Christine
Resigned: 02 February 2007
Appointed Date: 17 March 2005
73 years old

Director
SMITH, Steven James
Resigned: 31 January 2008
Appointed Date: 17 March 2005
77 years old

Director
WALKER, Carol Rachel
Resigned: 19 August 2015
Appointed Date: 01 February 2010
63 years old

Director
WALKER, Carol Rachel
Resigned: 31 January 2008
Appointed Date: 28 June 2007
63 years old

Director
WILLIAMS, Angela Jane
Resigned: 17 November 2006
Appointed Date: 12 April 2006
63 years old

Director
WOODROW, Scott
Resigned: 01 April 2008
Appointed Date: 28 July 2007
45 years old

WHITE BARNS RESIDENTS COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
04 Jan 2017
Accounts for a dormant company made up to 31 December 2016
18 Mar 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 16

18 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 55 more events
06 Jan 2006
New secretary appointed
08 Dec 2005
Secretary resigned
08 Dec 2005
Registered office changed on 08/12/05 from: 14 woodberry way chingford london E4 7DX
23 Mar 2005
Secretary resigned
17 Mar 2005
Incorporation