ST. MARTINS COURT SIDMOUTH MANAGEMENT COMPANY LIMITED
SIDMOUTH

Hellopages » Devon » East Devon » EX10 8LB
Company number 02604719
Status Active
Incorporation Date 24 April 1991
Company Type Private Limited Company
Address HALL AND SCOTT, 113 HIGH STREET, SIDMOUTH, DEVON, EX10 8LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 10 ; Termination of appointment of Stephen Ralph Opie as a secretary on 15 January 2016. The most likely internet sites of ST. MARTINS COURT SIDMOUTH MANAGEMENT COMPANY LIMITED are www.stmartinscourtsidmouthmanagementcompany.co.uk, and www.st-martins-court-sidmouth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Whimple Rail Station is 7.8 miles; to Honiton Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Martins Court Sidmouth Management Company Limited is a Private Limited Company. The company registration number is 02604719. St Martins Court Sidmouth Management Company Limited has been working since 24 April 1991. The present status of the company is Active. The registered address of St Martins Court Sidmouth Management Company Limited is Hall and Scott 113 High Street Sidmouth Devon Ex10 8lb. . GWILLIM, Susan Elizabeth is a Secretary of the company. CROWTHER, Richard Neville is a Director of the company. DAVIS, Brian George is a Director of the company. HAY, Barbara Freda is a Director of the company. IRVING, Damian Francis is a Director of the company. Secretary BACON, Ivy Lilian has been resigned. Secretary BROADBENT, Jeanne has been resigned. Secretary DUNN, Patricia Jane has been resigned. Secretary EVELEIGH, Lynda has been resigned. Secretary FORD, Dorothy May has been resigned. Secretary HAY, Barbara Freda has been resigned. Secretary HUXTABLE, Michael Thomas has been resigned. Secretary OPIE, Stephen Ralph has been resigned. Secretary WOOTTON, Jill Elaine has been resigned. Director BACON, Albert Leslie has been resigned. Director BACON, Ivy Lilian has been resigned. Director BARLEX, Dorothy Emily Hilda has been resigned. Director BARLEX, Michael Anthony has been resigned. Director BROADBENT, Roy has been resigned. Director BROWN, Muriel Ruth has been resigned. Director DAVIS, Colin Leonard has been resigned. Director DUNN, Malcolm William Alan has been resigned. Director DUNN, Patricia Jane has been resigned. Director EVANS, Gillian has been resigned. Director EVELEIGH, Lynda has been resigned. Director EVELEIGH, Peter James has been resigned. Director JARVIS, Mauroce has been resigned. Director SAWYER, Diana has been resigned. Director SAWYER, William Henry has been resigned. Director WOOD, David Bryan has been resigned. Director YOUNG, Sidney Harding has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GWILLIM, Susan Elizabeth
Appointed Date: 14 January 2016

Director
CROWTHER, Richard Neville
Appointed Date: 20 July 2011
74 years old

Director
DAVIS, Brian George
Appointed Date: 23 July 2013
77 years old

Director
HAY, Barbara Freda
Appointed Date: 12 January 2004
98 years old

Director
IRVING, Damian Francis
Appointed Date: 11 May 2005
65 years old

Resigned Directors

Secretary
BACON, Ivy Lilian
Resigned: 22 November 1995
Appointed Date: 30 December 1993

Secretary
BROADBENT, Jeanne
Resigned: 02 October 1998
Appointed Date: 12 May 1998

Secretary
DUNN, Patricia Jane
Resigned: 12 May 1998
Appointed Date: 22 November 1995

Secretary
EVELEIGH, Lynda
Resigned: 30 December 1993

Secretary
FORD, Dorothy May
Resigned: 16 July 2000
Appointed Date: 02 October 1998

Secretary
HAY, Barbara Freda
Resigned: 12 January 2004
Appointed Date: 17 July 2000

Secretary
HUXTABLE, Michael Thomas
Resigned: 14 October 2010
Appointed Date: 12 January 2004

Secretary
OPIE, Stephen Ralph
Resigned: 15 January 2016
Appointed Date: 01 January 2015

Secretary
WOOTTON, Jill Elaine
Resigned: 31 December 2014
Appointed Date: 14 October 2010

Director
BACON, Albert Leslie
Resigned: 22 November 1995
Appointed Date: 30 December 1993
108 years old

Director
BACON, Ivy Lilian
Resigned: 22 November 1995
Appointed Date: 30 December 1993
114 years old

Director
BARLEX, Dorothy Emily Hilda
Resigned: 16 July 2000
Appointed Date: 26 January 1999
86 years old

Director
BARLEX, Michael Anthony
Resigned: 16 July 2000
Appointed Date: 02 October 1998
95 years old

Director
BROADBENT, Roy
Resigned: 02 October 1998
Appointed Date: 12 May 1998
91 years old

Director
BROWN, Muriel Ruth
Resigned: 11 May 2005
Appointed Date: 17 July 2000
104 years old

Director
DAVIS, Colin Leonard
Resigned: 30 August 2011
Appointed Date: 11 May 2005
86 years old

Director
DUNN, Malcolm William Alan
Resigned: 12 May 1998
Appointed Date: 22 November 1995
86 years old

Director
DUNN, Patricia Jane
Resigned: 12 May 1998
Appointed Date: 22 November 1995
76 years old

Director
EVANS, Gillian
Resigned: 31 December 2003
Appointed Date: 29 May 2003
87 years old

Director
EVELEIGH, Lynda
Resigned: 30 December 1993
81 years old

Director
EVELEIGH, Peter James
Resigned: 30 December 1993
81 years old

Director
JARVIS, Mauroce
Resigned: 22 October 2001
Appointed Date: 17 July 2000
95 years old

Director
SAWYER, Diana
Resigned: 10 October 2010
Appointed Date: 25 June 2009
91 years old

Director
SAWYER, William Henry
Resigned: 28 April 2009
Appointed Date: 12 September 2007
97 years old

Director
WOOD, David Bryan
Resigned: 31 March 2006
Appointed Date: 15 December 2003
89 years old

Director
YOUNG, Sidney Harding
Resigned: 29 May 2003
Appointed Date: 14 August 2000
103 years old

ST. MARTINS COURT SIDMOUTH MANAGEMENT COMPANY LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10

28 Apr 2016
Termination of appointment of Stephen Ralph Opie as a secretary on 15 January 2016
14 Jan 2016
Appointment of Mrs Susan Elizabeth Gwillim as a secretary on 14 January 2016
07 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 117 more events
14 Jun 1991
Director resigned;new director appointed

14 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jun 1991
Registered office changed on 14/06/91 from: 28 kings parade soham ely cambs CB7 5AR

03 May 1991
Company name changed headline services LIMITED\certificate issued on 07/05/91

24 Apr 1991
Incorporation