WATERLOO COURT RESIDENTS MANAGEMENT LIMITED
WHITCHURCH

Hellopages » Hampshire » Basingstoke and Deane » RG28 7NF

Company number 01634564
Status Active
Incorporation Date 11 May 1982
Company Type Private Limited Company
Address 27 LYNCH HILL PARK, WHITCHURCH, HANTS, ENGLAND, RG28 7NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Termination of appointment of Andrew John Perring as a secretary on 16 November 2016. The most likely internet sites of WATERLOO COURT RESIDENTS MANAGEMENT LIMITED are www.waterloocourtresidentsmanagement.co.uk, and www.waterloo-court-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Overton Rail Station is 3.4 miles; to Micheldever Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterloo Court Residents Management Limited is a Private Limited Company. The company registration number is 01634564. Waterloo Court Residents Management Limited has been working since 11 May 1982. The present status of the company is Active. The registered address of Waterloo Court Residents Management Limited is 27 Lynch Hill Park Whitchurch Hants England Rg28 7nf. . MCGOUGAN, Mary Teresa Philomena is a Secretary of the company. LITTLE, Richard Anthony Rudd is a Director of the company. MCGOUGAN, Mary Theresa Philomena is a Director of the company. PERRING, Andrew is a Director of the company. Secretary COFFEY, Therese Anne, Dr has been resigned. Secretary DERBYSHIRE, Arthur James has been resigned. Secretary MARSH, Christopher Robert has been resigned. Secretary PERRING, Andrew John has been resigned. Secretary ROSE, John has been resigned. Director BROCKLEHURST, Natalie Mary has been resigned. Director COFFEY, Therese Anne, Dr has been resigned. Director MARSH, Christopher Robert has been resigned. Director ROSE, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCGOUGAN, Mary Teresa Philomena
Appointed Date: 16 November 2016

Director
LITTLE, Richard Anthony Rudd
Appointed Date: 20 April 2011
59 years old

Director
MCGOUGAN, Mary Theresa Philomena
Appointed Date: 01 April 2011
76 years old

Director
PERRING, Andrew
Appointed Date: 31 December 2009
55 years old

Resigned Directors

Secretary
COFFEY, Therese Anne, Dr
Resigned: 22 July 2011
Appointed Date: 05 October 1998

Secretary
DERBYSHIRE, Arthur James
Resigned: 19 July 1993

Secretary
MARSH, Christopher Robert
Resigned: 10 October 1997
Appointed Date: 19 July 1993

Secretary
PERRING, Andrew John
Resigned: 16 November 2016
Appointed Date: 22 July 2011

Secretary
ROSE, John
Resigned: 14 October 1998
Appointed Date: 10 October 1997

Director
BROCKLEHURST, Natalie Mary
Resigned: 22 July 2011
76 years old

Director
COFFEY, Therese Anne, Dr
Resigned: 22 July 2011
Appointed Date: 05 October 1998
53 years old

Director
MARSH, Christopher Robert
Resigned: 10 October 1997
Appointed Date: 19 July 1993
62 years old

Director
ROSE, John
Resigned: 14 October 1998
Appointed Date: 10 October 1997
108 years old

Persons With Significant Control

The Mind Shop Limited
Notified on: 6 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERLOO COURT RESIDENTS MANAGEMENT LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 14 December 2016 with updates
29 Nov 2016
Termination of appointment of Andrew John Perring as a secretary on 16 November 2016
22 Nov 2016
Appointment of Mrs Mary Teresa Philomena Mcgougan as a secretary on 16 November 2016
07 Sep 2016
Registered office address changed from 5 Waterloo Court Whitchurch Hampshire RG28 7PX to 27 Lynch Hill Park Whitchurch Hants RG28 7NF on 7 September 2016
...
... and 76 more events
30 Jan 1987
Full accounts made up to 31 March 1986

30 Jan 1987
Return made up to 14/12/86; full list of members

01 Jul 1986
Registered office changed on 01/07/86 from: 3 waterloo court london street whitchurch hampshire RG28 7PX

13 May 1986
Secretary resigned;new secretary appointed

11 May 1982
Incorporation