WILLICOTE PASTURES MANAGEMENT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1JJ

Company number 03272419
Status Active
Incorporation Date 28 October 1996
Company Type Private Limited Company
Address 45 SUMMER ROW, BIRMINGHAM, WEST MIDLANDS, B3 1JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 29 September 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 18 . The most likely internet sites of WILLICOTE PASTURES MANAGEMENT LIMITED are www.willicotepasturesmanagement.co.uk, and www.willicote-pastures-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willicote Pastures Management Limited is a Private Limited Company. The company registration number is 03272419. Willicote Pastures Management Limited has been working since 28 October 1996. The present status of the company is Active. The registered address of Willicote Pastures Management Limited is 45 Summer Row Birmingham West Midlands B3 1jj. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. CPBIGWOOD MANAGEMENT LLP is a Secretary of the company. DOYLE, Victor James is a Director of the company. LEA, John Paul is a Director of the company. Secretary IRONMONGER, Christopher has been resigned. Secretary WIGGINS, Josephine Ann has been resigned. Secretary WILLIAMS, Andrew has been resigned. Secretary CPBIGWOOD has been resigned. Director ALLELY, John Andrew has been resigned. Director CORNER, Scott James has been resigned. Director HAYWARD, Jenny Anne has been resigned. Director HAYWARD, Richard Charles has been resigned. Director O'SULLIVAN, Patricia has been resigned. Director WILLIAMS, Andrew has been resigned. The company operates in "Residents property management".


willicote pastures management Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
CPBIGWOOD MANAGEMENT LLP
Appointed Date: 07 March 2012

Director
DOYLE, Victor James
Appointed Date: 08 November 2002
79 years old

Director
LEA, John Paul
Appointed Date: 15 November 2000
63 years old

Resigned Directors

Secretary
IRONMONGER, Christopher
Resigned: 03 November 2006
Appointed Date: 07 December 1998

Secretary
WIGGINS, Josephine Ann
Resigned: 07 December 1998
Appointed Date: 28 October 1996

Secretary
WILLIAMS, Andrew
Resigned: 28 October 1996
Appointed Date: 28 October 1996

Secretary
CPBIGWOOD
Resigned: 07 March 2012
Appointed Date: 03 November 2006

Director
ALLELY, John Andrew
Resigned: 27 May 2002
Appointed Date: 07 December 1998
76 years old

Director
CORNER, Scott James
Resigned: 28 October 1996
Appointed Date: 28 October 1996
56 years old

Director
HAYWARD, Jenny Anne
Resigned: 07 December 1998
Appointed Date: 31 October 1997
68 years old

Director
HAYWARD, Richard Charles
Resigned: 31 October 1997
Appointed Date: 28 October 1996
85 years old

Director
O'SULLIVAN, Patricia
Resigned: 24 November 1999
Appointed Date: 07 December 1998
85 years old

Director
WILLIAMS, Andrew
Resigned: 28 October 1996
Appointed Date: 28 October 1996
58 years old

Persons With Significant Control

John Paul Lea
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLICOTE PASTURES MANAGEMENT LIMITED Events

16 Nov 2016
Confirmation statement made on 28 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 29 September 2015
05 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 18

28 Jun 2015
Total exemption small company accounts made up to 29 September 2014
30 Oct 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 18

...
... and 64 more events
25 Feb 1997
Secretary resigned;director resigned
25 Feb 1997
Director resigned
06 Nov 1996
New director appointed
06 Nov 1996
New secretary appointed
28 Oct 1996
Incorporation