WOODBURY COTTAGE MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 2DG
Company number 02846569
Status Active
Incorporation Date 20 August 1993
Company Type Private Limited Company
Address 82 BELL BARN ROAD, BRISTOL, BS9 2DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Termination of appointment of Sue Rogers as a director on 17 May 2016; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of WOODBURY COTTAGE MANAGEMENT LIMITED are www.woodburycottagemanagement.co.uk, and www.woodbury-cottage-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Woodbury Cottage Management Limited is a Private Limited Company. The company registration number is 02846569. Woodbury Cottage Management Limited has been working since 20 August 1993. The present status of the company is Active. The registered address of Woodbury Cottage Management Limited is 82 Bell Barn Road Bristol Bs9 2dg. . WILSON, Sherif is a Secretary of the company. WILSON, Sherif Maurice is a Director of the company. Secretary BALLANTYNE, Nichola has been resigned. Secretary MORTIBOY, Gillian Michelle Mary Teresa has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BALLANTYNE, Nichola has been resigned. Director HURST, Sarah Elizabeth has been resigned. Director MORTIBOY, Gillian Michelle Mary Teresa has been resigned. Director PECK, Michael has been resigned. Director ROGERS, Sue has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILSON, Sherif
Appointed Date: 01 April 2014

Director
WILSON, Sherif Maurice
Appointed Date: 01 April 2014
59 years old

Resigned Directors

Secretary
BALLANTYNE, Nichola
Resigned: 31 May 1994
Appointed Date: 01 March 1994

Secretary
MORTIBOY, Gillian Michelle Mary Teresa
Resigned: 01 April 2014
Appointed Date: 01 March 1994

Nominee Secretary
SEMKEN LIMITED
Resigned: 23 August 1993
Appointed Date: 20 August 1993

Director
BALLANTYNE, Nichola
Resigned: 01 May 1994
Appointed Date: 01 March 1994
71 years old

Director
HURST, Sarah Elizabeth
Resigned: 19 August 2011
Appointed Date: 01 March 1994
81 years old

Director
MORTIBOY, Gillian Michelle Mary Teresa
Resigned: 01 April 2014
Appointed Date: 01 March 1994
85 years old

Director
PECK, Michael
Resigned: 16 September 1997
Appointed Date: 01 June 1994
70 years old

Director
ROGERS, Sue
Resigned: 17 May 2016
Appointed Date: 16 September 1997
81 years old

Nominee Director
LUFMER LIMITED
Resigned: 23 August 1993
Appointed Date: 20 August 1993

Persons With Significant Control

Mr Sherif Wilson
Notified on: 1 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODBURY COTTAGE MANAGEMENT LIMITED Events

29 Aug 2016
Confirmation statement made on 23 August 2016 with updates
02 Jun 2016
Termination of appointment of Sue Rogers as a director on 17 May 2016
24 May 2016
Total exemption full accounts made up to 31 August 2015
20 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 3

27 Apr 2015
Total exemption full accounts made up to 31 August 2014
...
... and 56 more events
20 Mar 1994
Ad 01/03/94--------- £ si 3@1=3 £ ic 1/4

05 Sep 1993
Secretary resigned

05 Sep 1993
Director resigned

20 Aug 1993
Incorporation

20 Aug 1993
Incorporation