SCHEMEBASE RESIDENTS MANAGEMENT LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR11 3JB

Company number 02059387
Status Active
Incorporation Date 29 September 1986
Company Type Private Limited Company
Address 30 ARWENACK STREET, FALMOUTH, CORNWALL, TR11 3JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Director's details changed for Mr Paul Alexander Nicolson on 16 September 2016; Director's details changed for Mr Philip Alan Jones on 16 September 2016; Director's details changed for Mr Christopher Bryant on 16 September 2016. The most likely internet sites of SCHEMEBASE RESIDENTS MANAGEMENT LIMITED are www.schemebaseresidentsmanagement.co.uk, and www.schemebase-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Falmouth Docks Rail Station is 0.5 miles; to Penryn Rail Station is 2.3 miles; to Perranwell Rail Station is 4.8 miles; to Truro Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schemebase Residents Management Limited is a Private Limited Company. The company registration number is 02059387. Schemebase Residents Management Limited has been working since 29 September 1986. The present status of the company is Active. The registered address of Schemebase Residents Management Limited is 30 Arwenack Street Falmouth Cornwall Tr11 3jb. The company`s financial liabilities are £1.44k. It is £1k against last year. And the total assets are £1.89k, which is £1.03k against last year. WHITING, Belinda Mary is a Secretary of the company. BRYANT, Christopher is a Director of the company. JONES, Philip Alan is a Director of the company. NICOLSON, Paul Alexander is a Director of the company. WHITING, Belinda Mary is a Director of the company. Secretary JEWELL, Arthur Leslie has been resigned. Secretary SIMPSON, Geoffrey has been resigned. Director JEWELL, Arthur Leslie has been resigned. Director JONES, Keith has been resigned. Director MANSELL, Andrew James has been resigned. Director PARKES, Stephen Lee has been resigned. Director SIMPSON, Geoffrey has been resigned. Director WADDINGTON, Lorraine Anne has been resigned. Director ZAMAN, Sherry has been resigned. The company operates in "Residents property management".


schemebase residents management Key Finiance

LIABILITIES £1.44k
+229%
CASH n/a
TOTAL ASSETS £1.89k
+120%
All Financial Figures

Current Directors

Secretary
WHITING, Belinda Mary
Appointed Date: 23 November 2007

Director
BRYANT, Christopher
Appointed Date: 14 January 2011
75 years old

Director
JONES, Philip Alan
Appointed Date: 01 June 2010
57 years old

Director
NICOLSON, Paul Alexander
Appointed Date: 03 May 2013
61 years old

Director
WHITING, Belinda Mary
Appointed Date: 12 August 2005
75 years old

Resigned Directors

Secretary
JEWELL, Arthur Leslie
Resigned: 12 February 1993

Secretary
SIMPSON, Geoffrey
Resigned: 23 November 2007
Appointed Date: 12 February 1993

Director
JEWELL, Arthur Leslie
Resigned: 12 February 1993
80 years old

Director
JONES, Keith
Resigned: 01 June 2010
Appointed Date: 01 November 1995
79 years old

Director
MANSELL, Andrew James
Resigned: 14 January 2011
Appointed Date: 29 March 2005
48 years old

Director
PARKES, Stephen Lee
Resigned: 29 March 2005
Appointed Date: 24 April 2002
56 years old

Director
SIMPSON, Geoffrey
Resigned: 14 January 2011
70 years old

Director
WADDINGTON, Lorraine Anne
Resigned: 21 April 1999
74 years old

Director
ZAMAN, Sherry
Resigned: 03 May 2013
Appointed Date: 14 January 2011
46 years old

Persons With Significant Control

Mr Christopher Bryant
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

Mr Philip Alan Jones
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

Mr Paul Alexander Nicolson
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Ms Belinda Mary Whiting
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

SCHEMEBASE RESIDENTS MANAGEMENT LIMITED Events

19 Sep 2016
Director's details changed for Mr Paul Alexander Nicolson on 16 September 2016
19 Sep 2016
Director's details changed for Mr Philip Alan Jones on 16 September 2016
19 Sep 2016
Director's details changed for Mr Christopher Bryant on 16 September 2016
19 Sep 2016
Director's details changed for Ms Belinda Mary Whiting on 16 September 2016
16 Sep 2016
Confirmation statement made on 5 September 2016 with updates
...
... and 80 more events
22 Mar 1989
Full accounts made up to 31 March 1987

18 Oct 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 May 1987
Registered office changed on 06/05/87 from: 47 brunswick place london N1 6EE

06 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1986
Certificate of Incorporation