WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED
WOODHALL SPA WOODHALL SPA GOLF MANAGEMENT COMPANY LIMITED

Hellopages » Lincolnshire » East Lindsey » LN10 6PU

Company number 03056116
Status Active
Incorporation Date 12 May 1995
Company Type Private Limited Company
Address THE NATIONAL GOLF CENTRE, THE BROADWAY, WOODHALL SPA, LINCOLNSHIRE, LN10 6PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr Adrian Damian Northall as a director on 21 October 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 6,500,001 . The most likely internet sites of WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED are www.woodhallspaestatemanagementcompany.co.uk, and www.woodhall-spa-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Swineshead Rail Station is 12.8 miles; to Sleaford Rail Station is 13.9 miles; to Boston Rail Station is 14.2 miles; to Market Rasen Rail Station is 16.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodhall Spa Estate Management Company Limited is a Private Limited Company. The company registration number is 03056116. Woodhall Spa Estate Management Company Limited has been working since 12 May 1995. The present status of the company is Active. The registered address of Woodhall Spa Estate Management Company Limited is The National Golf Centre The Broadway Woodhall Spa Lincolnshire Ln10 6pu. The company`s financial liabilities are £139.61k. It is £100.16k against last year. The cash in hand is £154.61k. It is £110.47k against last year. And the total assets are £173.87k, which is £112.96k against last year. HEPWORTH, Martin Derek is a Director of the company. HOLT, Peter John is a Director of the company. KEIGHLEY, Stephen John is a Director of the company. NORTHALL, Adrian Damian is a Director of the company. PITTS, John Michael is a Director of the company. Secretary BAXTER, Paul Michael has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary WAGSTAFF, Craig Andrew has been resigned. Director BAXTER, Paul Michael has been resigned. Director DEVLIN, Michael John has been resigned. Director FAWCETT, Benjamin Hall has been resigned. Director FLANDERS, John Barry has been resigned. Nominee Director FNCS LIMITED has been resigned. Director FORREST, Norman has been resigned. Director GRAYSON, Joseph Anthony has been resigned. Director HOTCHKIN, Neil Stafford has been resigned. Director HOTCHKIN, Sallie has been resigned. Director MARKS, Geoffrey Conway has been resigned. Director PARKER, Philip John has been resigned. Director PRICE, John Thomas Robert has been resigned. Director SPURR, Colin Luke Edmundson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


woodhall spa estate management company Key Finiance

LIABILITIES £139.61k
+253%
CASH £154.61k
+250%
TOTAL ASSETS £173.87k
+185%
All Financial Figures

Current Directors

Director
HEPWORTH, Martin Derek
Appointed Date: 16 July 2014
63 years old

Director
HOLT, Peter John
Appointed Date: 12 April 2011
75 years old

Director
KEIGHLEY, Stephen John
Appointed Date: 12 April 2011
80 years old

Director
NORTHALL, Adrian Damian
Appointed Date: 21 October 2015
64 years old

Director
PITTS, John Michael
Appointed Date: 06 November 2013
76 years old

Resigned Directors

Secretary
BAXTER, Paul Michael
Resigned: 22 November 2005
Appointed Date: 06 June 1995

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 06 June 1995
Appointed Date: 12 May 1995

Secretary
WAGSTAFF, Craig Andrew
Resigned: 25 September 2013
Appointed Date: 22 November 2005

Director
BAXTER, Paul Michael
Resigned: 22 November 2005
Appointed Date: 21 June 1999
82 years old

Director
DEVLIN, Michael John
Resigned: 13 February 2014
Appointed Date: 17 July 2013
77 years old

Director
FAWCETT, Benjamin Hall
Resigned: 27 March 2001
Appointed Date: 21 June 1999
86 years old

Director
FLANDERS, John Barry
Resigned: 21 June 1999
Appointed Date: 06 June 1995
95 years old

Nominee Director
FNCS LIMITED
Resigned: 06 June 1995
Appointed Date: 12 May 1995

Director
FORREST, Norman
Resigned: 18 February 2009
Appointed Date: 16 November 2005
90 years old

Director
GRAYSON, Joseph Anthony
Resigned: 24 July 2016
Appointed Date: 18 February 2009
84 years old

Director
HOTCHKIN, Neil Stafford
Resigned: 21 June 1999
Appointed Date: 09 July 1995
111 years old

Director
HOTCHKIN, Sallie
Resigned: 21 June 1999
Appointed Date: 09 July 1995
93 years old

Director
MARKS, Geoffrey Conway
Resigned: 21 June 1999
Appointed Date: 09 July 1995
86 years old

Director
PARKER, Philip John
Resigned: 13 February 2013
Appointed Date: 27 March 2001
92 years old

Director
PRICE, John Thomas Robert
Resigned: 12 February 2014
Appointed Date: 16 November 2005
88 years old

Director
SPURR, Colin Luke Edmundson
Resigned: 21 February 2007
Appointed Date: 15 February 2005
93 years old

WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED Events

15 Dec 2016
Total exemption full accounts made up to 31 March 2016
01 Aug 2016
Appointment of Mr Adrian Damian Northall as a director on 21 October 2015
01 Aug 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 6,500,001

01 Aug 2016
Termination of appointment of Joseph Anthony Grayson as a director on 24 July 2016
19 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 98 more events
22 Jun 1995
Director resigned;new director appointed

22 Jun 1995
Registered office changed on 22/06/95 from: 129 queen street cardiff CF1 4BJ

22 Jun 1995
Secretary resigned;new secretary appointed

13 Jun 1995
Company name changed harptree vale LIMITED\certificate issued on 14/06/95
12 May 1995
Incorporation

WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED Charges

10 July 1995
Legal mortgage
Delivered: 14 July 1995
Status: Satisfied on 26 August 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at woodhill spa lincolnshire…