WOODBURY COURT MANAGEMENT COMPANY LIMITED
EXMOUTH

Hellopages » Devon » East Devon » EX8 1PX

Company number 01274799
Status Active
Incorporation Date 25 August 1976
Company Type Private Limited Company
Address SOVEREIGN ACCOUNTANCY LIMITED, 43B EXETER ROAD, EXMOUTH, DEVON, EX8 1PX
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Appointment of Mr John Charles Barwick as a director on 15 October 2016. The most likely internet sites of WOODBURY COURT MANAGEMENT COMPANY LIMITED are www.woodburycourtmanagementcompany.co.uk, and www.woodbury-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Woodbury Court Management Company Limited is a Private Limited Company. The company registration number is 01274799. Woodbury Court Management Company Limited has been working since 25 August 1976. The present status of the company is Active. The registered address of Woodbury Court Management Company Limited is Sovereign Accountancy Limited 43b Exeter Road Exmouth Devon Ex8 1px. The company`s financial liabilities are £0.07k. It is £0k against last year. The cash in hand is £49k. It is £8.67k against last year. And the total assets are £49k, which is £8.55k against last year. SOVEREIGN ACCOUNTANCY LIMITED is a Secretary of the company. BARWICK, John Charles is a Director of the company. BILLINGS, Mark is a Director of the company. LANE, Elizabeth Mary is a Director of the company. WALTON, Robert Alexander is a Director of the company. Secretary CORBETT, Douglas James has been resigned. Secretary MUZZLEWHITE, Philip William has been resigned. Secretary SNOWDEN, James Astley has been resigned. Secretary TROMANS, Charles Francis has been resigned. Secretary TURRALL, Alexander Geoffrey has been resigned. Secretary WATTS, Graham Edmond has been resigned. Director BENNETT, Anne Elizabeth has been resigned. Director BRADFORD JONES, David has been resigned. Director BURROW, Michael Frederick Arthur has been resigned. Director CAVE, Louisa Lilian has been resigned. Director CORBETT, Douglas James has been resigned. Director DOUGLAS, John Bruce has been resigned. Director DYSON, Stanley has been resigned. Director GROUCUTT, Georgina has been resigned. Director LANE, Elizabeth Mary has been resigned. Director MARRETT, Malcolm Geoffrey has been resigned. Director MORRIS, Brian has been resigned. Director RUSSELL, Joan has been resigned. Director SIMPSON, Edwin Albert has been resigned. Director SNOWDEN, James Astley has been resigned. Director TROMANS, Charles Francis has been resigned. Director TURRALL, Alexander Geoffrey has been resigned. Director TYLDESLEY, Kathleen Theonia has been resigned. Director WARDLE, Kenneth has been resigned. Director WATTS, Graham Edmond has been resigned. The company operates in "Combined facilities support activities".


woodbury court management company Key Finiance

LIABILITIES £0.07k
CASH £49k
+21%
TOTAL ASSETS £49k
+21%
All Financial Figures

Current Directors

Secretary
SOVEREIGN ACCOUNTANCY LIMITED
Appointed Date: 09 July 2014

Director
BARWICK, John Charles
Appointed Date: 15 October 2016
68 years old

Director
BILLINGS, Mark
Appointed Date: 07 November 2013
66 years old

Director
LANE, Elizabeth Mary
Appointed Date: 08 November 2014
54 years old

Director
WALTON, Robert Alexander
Appointed Date: 07 November 2013
73 years old

Resigned Directors

Secretary
CORBETT, Douglas James
Resigned: 29 January 2003
Appointed Date: 19 November 1991

Secretary
MUZZLEWHITE, Philip William
Resigned: 09 July 2014
Appointed Date: 03 June 2013

Secretary
SNOWDEN, James Astley
Resigned: 17 October 2006
Appointed Date: 03 February 2003

Secretary
TROMANS, Charles Francis
Resigned: 06 November 1991

Secretary
TURRALL, Alexander Geoffrey
Resigned: 14 November 2010
Appointed Date: 17 October 2006

Secretary
WATTS, Graham Edmond
Resigned: 03 June 2013
Appointed Date: 14 November 2010

Director
BENNETT, Anne Elizabeth
Resigned: 11 October 2012
Appointed Date: 29 January 2003
89 years old

Director
BRADFORD JONES, David
Resigned: 22 August 2011
Appointed Date: 17 October 2006
84 years old

Director
BURROW, Michael Frederick Arthur
Resigned: 24 September 2001
Appointed Date: 10 December 1997
91 years old

Director
CAVE, Louisa Lilian
Resigned: 10 December 1997
99 years old

Director
CORBETT, Douglas James
Resigned: 29 January 2003
102 years old

Director
DOUGLAS, John Bruce
Resigned: 21 June 2013
Appointed Date: 11 October 2012
98 years old

Director
DYSON, Stanley
Resigned: 29 January 2003
Appointed Date: 21 November 2001
96 years old

Director
GROUCUTT, Georgina
Resigned: 08 November 2014
Appointed Date: 25 April 2013
85 years old

Director
LANE, Elizabeth Mary
Resigned: 19 April 2013
Appointed Date: 11 October 2012
54 years old

Director
MARRETT, Malcolm Geoffrey
Resigned: 05 August 2014
Appointed Date: 11 October 2012
76 years old

Director
MORRIS, Brian
Resigned: 16 May 2004
Appointed Date: 29 January 2003
80 years old

Director
RUSSELL, Joan
Resigned: 11 October 2012
Appointed Date: 11 October 2007
90 years old

Director
SIMPSON, Edwin Albert
Resigned: 11 October 2007
Appointed Date: 17 May 2004
97 years old

Director
SNOWDEN, James Astley
Resigned: 17 October 2006
Appointed Date: 10 May 2001
94 years old

Director
TROMANS, Charles Francis
Resigned: 31 July 1992
101 years old

Director
TURRALL, Alexander Geoffrey
Resigned: 14 November 2010
Appointed Date: 17 October 2006
102 years old

Director
TYLDESLEY, Kathleen Theonia
Resigned: 21 November 2001
Appointed Date: 01 December 1993
102 years old

Director
WARDLE, Kenneth
Resigned: 26 November 1993
95 years old

Director
WATTS, Graham Edmond
Resigned: 06 September 2013
Appointed Date: 14 November 2010
83 years old

Persons With Significant Control

Mr John Charles Barwick
Notified on: 14 October 2016
68 years old
Nature of control: Has significant influence or control

Mr Robert Alexander Walton
Notified on: 1 July 2016
73 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Mary Lane
Notified on: 1 July 2016
54 years old
Nature of control: Has significant influence or control

Mr Mark Billings
Notified on: 1 July 2016
66 years old
Nature of control: Has significant influence or control

WOODBURY COURT MANAGEMENT COMPANY LIMITED Events

25 Nov 2016
Confirmation statement made on 14 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 30 June 2016
19 Oct 2016
Appointment of Mr John Charles Barwick as a director on 15 October 2016
18 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 72

14 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 109 more events
16 Dec 1987
Full accounts made up to 30 June 1987

16 Dec 1987
Return made up to 18/11/87; full list of members

23 Jan 1987
Return made up to 14/11/86; full list of members

22 Jan 1987
Full accounts made up to 30 June 1986

25 Aug 1976
Incorporation