BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED
CHEADLE HULME

Hellopages » Cheshire » Cheshire East » SK8 6GN

Company number 01652474
Status Active
Incorporation Date 19 July 1982
Company Type Private Limited Company
Address GRAYMARSH PROPERTY SERVICES, 2 THE COURTYARD, EARL ROAD, CHEADLE HULME, CHESHIRE, SK8 6GN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Termination of appointment of Lynne Alexandra Hardcastle as a director on 1 May 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates. The most likely internet sites of BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED are www.barringtonwoodheysmanagementcompany.co.uk, and www.barrington-woodheys-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Barrington Woodheys Management Company Limited is a Private Limited Company. The company registration number is 01652474. Barrington Woodheys Management Company Limited has been working since 19 July 1982. The present status of the company is Active. The registered address of Barrington Woodheys Management Company Limited is Graymarsh Property Services 2 The Courtyard Earl Road Cheadle Hulme Cheshire Sk8 6gn. The company`s financial liabilities are £39.49k. It is £9.05k against last year. The cash in hand is £26.45k. It is £4.59k against last year. And the total assets are £42.62k, which is £3.17k against last year. GRAYMARSH PROPERTY SERVICES LIMITED is a Secretary of the company. CLAPPERTON, Steven Daniel is a Director of the company. FAY, Clare is a Director of the company. GALLAGHER, Elizabeth is a Director of the company. Secretary DICKINSON, Sarah Christine has been resigned. Secretary FARRELL, Anthony Paul has been resigned. Secretary FARRELL, Anthony Paul has been resigned. Secretary STRAKER, Pauline Jane has been resigned. Secretary TEMPLAR HOUSING ASSOCIATION LIMITED has been resigned. Secretary DUNLOP HAYWARDS RESIDENTIAL LIMITED has been resigned. Director BROWN, Harold Edward has been resigned. Director BROWNSELL, Taymar Bingham has been resigned. Director FREER, Joyce has been resigned. Director HARDCASTLE, Lynne Alexandra has been resigned. Director HARRISON, Clive has been resigned. Director HOLDEN, Christine Margaret has been resigned. Director HOLT, John has been resigned. Director HOPKINS, Josephine Theresa Esther has been resigned. Director HUBBARDE, Graham Roy has been resigned. Director LALLY, Joan has been resigned. Director LIVESEY, Ena has been resigned. Director LIVESEY, Fred has been resigned. Director MACDONALD, Frances has been resigned. Director MARRIOTT, Julia Milne has been resigned. Director MURTOUGH, Norman Joseph has been resigned. Director PATE, Hilary Jane has been resigned. Director SCOBLE, Peter Charles has been resigned. Director SCOBLE, Peter Charles has been resigned. Director SCOBLE, Peter Charles has been resigned. Director SUTCLIFFE, Joyce Elisabeth has been resigned. The company operates in "Residents property management".


barrington woodheys management company Key Finiance

LIABILITIES £39.49k
+29%
CASH £26.45k
+20%
TOTAL ASSETS £42.62k
+8%
All Financial Figures

Current Directors

Secretary
GRAYMARSH PROPERTY SERVICES LIMITED
Appointed Date: 02 October 2013

Director
CLAPPERTON, Steven Daniel
Appointed Date: 06 August 2003
55 years old

Director
FAY, Clare
Appointed Date: 17 October 2008
52 years old

Director
GALLAGHER, Elizabeth
Appointed Date: 01 September 2004
52 years old

Resigned Directors

Secretary
DICKINSON, Sarah Christine
Resigned: 01 October 2013
Appointed Date: 18 March 2008

Secretary
FARRELL, Anthony Paul
Resigned: 15 October 2007
Appointed Date: 18 September 1998

Secretary
FARRELL, Anthony Paul
Resigned: 30 November 1994

Secretary
STRAKER, Pauline Jane
Resigned: 09 October 1996
Appointed Date: 27 February 1995

Secretary
TEMPLAR HOUSING ASSOCIATION LIMITED
Resigned: 18 September 1998
Appointed Date: 09 October 1996

Secretary
DUNLOP HAYWARDS RESIDENTIAL LIMITED
Resigned: 17 March 2008
Appointed Date: 15 October 2007

Director
BROWN, Harold Edward
Resigned: 20 November 1997
Appointed Date: 12 October 1994
57 years old

Director
BROWNSELL, Taymar Bingham
Resigned: 12 August 1998
87 years old

Director
FREER, Joyce
Resigned: 10 January 1995
83 years old

Director
HARDCASTLE, Lynne Alexandra
Resigned: 01 May 2017
Appointed Date: 01 April 2012
76 years old

Director
HARRISON, Clive
Resigned: 16 July 2004
Appointed Date: 27 September 1997
87 years old

Director
HOLDEN, Christine Margaret
Resigned: 01 November 1998
63 years old

Director
HOLT, John
Resigned: 20 January 1999
Appointed Date: 23 February 1993
75 years old

Director
HOPKINS, Josephine Theresa Esther
Resigned: 15 February 2001
Appointed Date: 22 October 1997
94 years old

Director
HUBBARDE, Graham Roy
Resigned: 01 January 2015
Appointed Date: 22 October 1997
76 years old

Director
LALLY, Joan
Resigned: 03 June 2005
99 years old

Director
LIVESEY, Ena
Resigned: 01 August 2004
Appointed Date: 27 November 2000
88 years old

Director
LIVESEY, Fred
Resigned: 02 January 1997
104 years old

Director
MACDONALD, Frances
Resigned: 15 February 1995
108 years old

Director
MARRIOTT, Julia Milne
Resigned: 26 October 2000
Appointed Date: 04 July 1995
109 years old

Director
MURTOUGH, Norman Joseph
Resigned: 20 August 2002
Appointed Date: 13 October 1998
99 years old

Director
PATE, Hilary Jane
Resigned: 04 July 1995
73 years old

Director
SCOBLE, Peter Charles
Resigned: 19 May 2005
Appointed Date: 20 August 2002
73 years old

Director
SCOBLE, Peter Charles
Resigned: 15 February 2001
Appointed Date: 20 December 1999
73 years old

Director
SCOBLE, Peter Charles
Resigned: 16 January 1999
Appointed Date: 13 October 1998
73 years old

Director
SUTCLIFFE, Joyce Elisabeth
Resigned: 03 October 2002
Appointed Date: 20 January 1999
100 years old

BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED Events

08 May 2017
Termination of appointment of Lynne Alexandra Hardcastle as a director on 1 May 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 60

...
... and 128 more events
16 Oct 1986
Full accounts made up to 31 March 1986

16 Oct 1986
Return made up to 22/09/86; full list of members

21 Sep 1982
Memorandum and Articles of Association
16 Sep 1982
Company name changed\certificate issued on 16/09/82
19 Jul 1982
Incorporation