UNLAWATER HOUSE FLATS COMPANY LIMITED
NEWNHAM

Hellopages » Gloucestershire » Forest of Dean » GL14 1BJ

Company number 01141255
Status Active
Incorporation Date 24 October 1973
Company Type Private Limited Company
Address UNLAWATER HOUSE FLATS COMPANY LIMITED UNLAWATER HOUSE, UNLAWATER LANE, NEWNHAM, GLOUCESTERSHIRE, ENGLAND, GL14 1BJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 12 September 2016 with updates; Appointment of Mrs Elizabeth Karen Day as a secretary on 8 September 2016. The most likely internet sites of UNLAWATER HOUSE FLATS COMPANY LIMITED are www.unlawaterhouseflatscompany.co.uk, and www.unlawater-house-flats-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Lydney Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unlawater House Flats Company Limited is a Private Limited Company. The company registration number is 01141255. Unlawater House Flats Company Limited has been working since 24 October 1973. The present status of the company is Active. The registered address of Unlawater House Flats Company Limited is Unlawater House Flats Company Limited Unlawater House Unlawater Lane Newnham Gloucestershire England Gl14 1bj. . DAY, Elizabeth Karen is a Secretary of the company. ELKINS, Jean Patricia is a Director of the company. LONG, Frederick, Reverend is a Director of the company. MONK, Peter David is a Director of the company. MORGAN, Beverley is a Director of the company. MURRELL, Pauline is a Director of the company. YELLAND, Audrey, Dr is a Director of the company. Secretary BIRD, Robert Gaydon has been resigned. Secretary COVINGTON, Wilfred Hood has been resigned. Secretary ELKINS, Jean Patricia has been resigned. Secretary ELKINS, Norman Arthur has been resigned. Secretary MORGAN, Hywel Graham has been resigned. Secretary PAINE, Martin has been resigned. Director BACON, Michael Terence has been resigned. Director BIRD, Robert Gaydon has been resigned. Director COVINGTON, Wilfred Hood has been resigned. Director ELKINS, Norman Arthur has been resigned. Director KNIGHT, Maurice Stanley has been resigned. Director MORGAN, Hywel Graham has been resigned. Director OVERTON, Joycelyn Mary has been resigned. Director STROUD, Susan Wendy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAY, Elizabeth Karen
Appointed Date: 08 September 2016

Director
ELKINS, Jean Patricia
Appointed Date: 09 October 2008
100 years old

Director
LONG, Frederick, Reverend
Appointed Date: 15 November 2012
84 years old

Director
MONK, Peter David
Appointed Date: 01 September 2010
77 years old

Director
MORGAN, Beverley
Appointed Date: 29 June 2004
77 years old

Director
MURRELL, Pauline
Appointed Date: 30 June 2014
80 years old

Director
YELLAND, Audrey, Dr
Appointed Date: 10 July 2013
89 years old

Resigned Directors

Secretary
BIRD, Robert Gaydon
Resigned: 12 October 1999
Appointed Date: 17 October 1994

Secretary
COVINGTON, Wilfred Hood
Resigned: 16 October 1994

Secretary
ELKINS, Jean Patricia
Resigned: 30 June 2014
Appointed Date: 06 June 2009

Secretary
ELKINS, Norman Arthur
Resigned: 07 September 2016
Appointed Date: 30 June 2014

Secretary
MORGAN, Hywel Graham
Resigned: 01 May 2009
Appointed Date: 10 February 2003

Secretary
PAINE, Martin
Resigned: 30 January 2003
Appointed Date: 12 October 1999

Director
BACON, Michael Terence
Resigned: 01 May 2009
Appointed Date: 01 August 2007
78 years old

Director
BIRD, Robert Gaydon
Resigned: 30 June 2004
97 years old

Director
COVINGTON, Wilfred Hood
Resigned: 19 September 1993
110 years old

Director
ELKINS, Norman Arthur
Resigned: 07 September 2016
Appointed Date: 30 June 2014
97 years old

Director
KNIGHT, Maurice Stanley
Resigned: 10 October 2000
109 years old

Director
MORGAN, Hywel Graham
Resigned: 01 May 2009
Appointed Date: 11 April 2000
80 years old

Director
OVERTON, Joycelyn Mary
Resigned: 18 September 1998
Appointed Date: 19 September 1993
74 years old

Director
STROUD, Susan Wendy
Resigned: 24 May 2013
Appointed Date: 09 October 2008
82 years old

UNLAWATER HOUSE FLATS COMPANY LIMITED Events

11 Nov 2016
Total exemption full accounts made up to 30 June 2016
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
12 Sep 2016
Appointment of Mrs Elizabeth Karen Day as a secretary on 8 September 2016
12 Sep 2016
Registered office address changed from C/O Flat 4 Unlawater House Unlawater House Unlawater Lane Newnham on Severn Gloucestershire GL14 1BJ to Unlawater House Flats Company Limited Unlawater House Unlawater Lane Newnham Gloucestershire GL14 1BJ on 12 September 2016
07 Sep 2016
Termination of appointment of Norman Arthur Elkins as a director on 7 September 2016
...
... and 91 more events
13 Jan 1989
Return made up to 25/12/88; full list of members

14 Jan 1988
Full accounts made up to 31 October 1987

14 Jan 1988
Return made up to 27/12/87; full list of members

30 Dec 1986
Full accounts made up to 31 October 1986

30 Dec 1986
Return made up to 28/12/86; full list of members