GOMMS WOOD HOUSE MANAGEMENT LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » Chiltern » HP9 1XW

Company number 04725966
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address FLAT 3 GOMMS WOOD HOUSE CHERRY DRIVE, FORTY GREEN, BEACONSFIELD, ENGLAND, HP9 1XW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registered office address changed from C/O Anne Reynolds PO Box HP9 1XW Flat 4 Gomms Wood House Cherry Drive Forty Green Beaconsfield Buckinghamshire HP9 1XW England to Flat 3 Gomms Wood House Cherry Drive Forty Green Beaconsfield HP9 1XW on 14 March 2017; Appointment of Mrs Diane Helen Davies as a director on 12 March 2017. The most likely internet sites of GOMMS WOOD HOUSE MANAGEMENT LIMITED are www.gommswoodhousemanagement.co.uk, and www.gomms-wood-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Gomms Wood House Management Limited is a Private Limited Company. The company registration number is 04725966. Gomms Wood House Management Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of Gomms Wood House Management Limited is Flat 3 Gomms Wood House Cherry Drive Forty Green Beaconsfield England Hp9 1xw. The company`s financial liabilities are £8.93k. It is £4.4k against last year. . DAVIES, Diane Helen is a Director of the company. DAVIES, Simon Roger is a Director of the company. MCINTOSH, Barbara is a Director of the company. MCINTOSH, Donald Charles is a Director of the company. REYNOLDS, Anne is a Director of the company. THOMSON, Stephen David is a Director of the company. THOMSON, Susan Miriam is a Director of the company. Secretary HANNIS, Julia Keren has been resigned. Secretary REYNOLDS, Anne has been resigned. Secretary REYNOLDS, Anne has been resigned. Secretary WAYLAND, Hilary Frances has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BHARJ, Kiran has been resigned. Director BHARJ, Mandip Singh has been resigned. Director HANNIS, Julia Keren has been resigned. Director OSBALDESTON, Geoffrey has been resigned. Director PANNAMAN, Elizabeth Ann has been resigned. Director PANNAMAN, Irvin Clifford has been resigned. Director POCOCK, Stephen Lindsay has been resigned. Director TOZER, Lydia Teresa has been resigned. Director WAYLAND, Anthony has been resigned. Director WAYLAND, Hilary Frances has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


gomms wood house management Key Finiance

LIABILITIES £8.93k
+97%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAVIES, Diane Helen
Appointed Date: 12 March 2017
69 years old

Director
DAVIES, Simon Roger
Appointed Date: 12 March 2017
70 years old

Director
MCINTOSH, Barbara
Appointed Date: 03 February 2015
94 years old

Director
MCINTOSH, Donald Charles
Appointed Date: 03 February 2015
101 years old

Director
REYNOLDS, Anne
Appointed Date: 07 April 2003
75 years old

Director
THOMSON, Stephen David
Appointed Date: 31 March 2004
78 years old

Director
THOMSON, Susan Miriam
Appointed Date: 29 July 2011
76 years old

Resigned Directors

Secretary
HANNIS, Julia Keren
Resigned: 08 June 2016
Appointed Date: 15 October 2011

Secretary
REYNOLDS, Anne
Resigned: 15 November 2011
Appointed Date: 18 September 2009

Secretary
REYNOLDS, Anne
Resigned: 01 July 2007
Appointed Date: 07 April 2003

Secretary
WAYLAND, Hilary Frances
Resigned: 18 September 2009
Appointed Date: 31 January 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

Director
BHARJ, Kiran
Resigned: 29 July 2011
Appointed Date: 01 January 2007
49 years old

Director
BHARJ, Mandip Singh
Resigned: 29 July 2011
Appointed Date: 11 December 2005
51 years old

Director
HANNIS, Julia Keren
Resigned: 29 October 2016
Appointed Date: 29 July 2011
57 years old

Director
OSBALDESTON, Geoffrey
Resigned: 15 August 2005
Appointed Date: 31 March 2004
85 years old

Director
PANNAMAN, Elizabeth Ann
Resigned: 03 February 2015
Appointed Date: 02 May 2012
90 years old

Director
PANNAMAN, Irvin Clifford
Resigned: 23 August 2013
Appointed Date: 02 May 2012
99 years old

Director
POCOCK, Stephen Lindsay
Resigned: 31 January 2007
Appointed Date: 07 April 2003
65 years old

Director
TOZER, Lydia Teresa
Resigned: 06 June 2016
Appointed Date: 31 March 2004
86 years old

Director
WAYLAND, Anthony
Resigned: 01 May 2012
Appointed Date: 31 January 2007
79 years old

Director
WAYLAND, Hilary Frances
Resigned: 01 May 2012
Appointed Date: 31 January 2007
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

GOMMS WOOD HOUSE MANAGEMENT LIMITED Events

17 Mar 2017
Total exemption full accounts made up to 30 June 2016
14 Mar 2017
Registered office address changed from C/O Anne Reynolds PO Box HP9 1XW Flat 4 Gomms Wood House Cherry Drive Forty Green Beaconsfield Buckinghamshire HP9 1XW England to Flat 3 Gomms Wood House Cherry Drive Forty Green Beaconsfield HP9 1XW on 14 March 2017
14 Mar 2017
Appointment of Mrs Diane Helen Davies as a director on 12 March 2017
14 Mar 2017
Appointment of Mr Simon Roger Davies as a director on 12 March 2017
16 Jan 2017
Termination of appointment of Julia Keren Hannis as a director on 29 October 2016
...
... and 73 more events
08 Jun 2003
Secretary resigned
08 Jun 2003
Director resigned
08 Jun 2003
New secretary appointed;new director appointed
08 Jun 2003
New director appointed
07 Apr 2003
Incorporation