SOUTHFIELD MAISONETTES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 9JA

Company number 01466637
Status Active
Incorporation Date 13 December 1979
Company Type Private Limited Company
Address 10 CHAMWELLS WALK, LONGLEVENS, GLOUCESTER, ENGLAND, GL2 9JA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Registered office address changed from 6 Mainard Square Longlevens Gloucester Gloucestershire GL2 0EU to 10 Chamwells Walk Longlevens Gloucester GL2 9JA on 15 November 2015. The most likely internet sites of SOUTHFIELD MAISONETTES LIMITED are www.southfieldmaisonettes.co.uk, and www.southfield-maisonettes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Southfield Maisonettes Limited is a Private Limited Company. The company registration number is 01466637. Southfield Maisonettes Limited has been working since 13 December 1979. The present status of the company is Active. The registered address of Southfield Maisonettes Limited is 10 Chamwells Walk Longlevens Gloucester England Gl2 9ja. . JAMES, Robert George is a Secretary of the company. JAMES, Paul Simon is a Director of the company. PALMER, Joyce Dorothy Elizabeth is a Director of the company. Secretary BARKER-SMITH, Jacqueline has been resigned. Secretary HATHAWAY, Iris has been resigned. Director ASKEW, Wayne has been resigned. Director ASKEW, Wayne has been resigned. Director EVANS, Julie has been resigned. Director FORD, Doreen Mary has been resigned. Director HATHAWAY, Iris has been resigned. Director HATHAWAY, Iris has been resigned. Director JAMES, Doris Clara has been resigned. Director JONES, Graham Philip has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JAMES, Robert George
Appointed Date: 01 June 2006

Director
JAMES, Paul Simon
Appointed Date: 22 May 2013
52 years old

Director
PALMER, Joyce Dorothy Elizabeth
Appointed Date: 31 March 2002
98 years old

Resigned Directors

Secretary
BARKER-SMITH, Jacqueline
Resigned: 20 February 2006
Appointed Date: 10 March 1997

Secretary
HATHAWAY, Iris
Resigned: 30 September 2002

Director
ASKEW, Wayne
Resigned: 30 September 2002
Appointed Date: 10 July 1992
56 years old

Director
ASKEW, Wayne
Resigned: 09 July 1992
56 years old

Director
EVANS, Julie
Resigned: 09 July 1992
61 years old

Director
FORD, Doreen Mary
Resigned: 22 May 2013
Appointed Date: 27 May 2008
101 years old

Director
HATHAWAY, Iris
Resigned: 30 November 2007
Appointed Date: 10 March 1997
94 years old

Director
HATHAWAY, Iris
Resigned: 09 July 1992
94 years old

Director
JAMES, Doris Clara
Resigned: 01 February 2000
Appointed Date: 14 April 1992
104 years old

Director
JONES, Graham Philip
Resigned: 09 July 1992
63 years old

Persons With Significant Control

Mrs Joyce Dorothy Elizabeth Palmer
Notified on: 1 July 2016
98 years old
Nature of control: Has significant influence or control

SOUTHFIELD MAISONETTES LIMITED Events

23 Aug 2016
Total exemption full accounts made up to 31 December 2015
31 Jul 2016
Confirmation statement made on 12 July 2016 with updates
15 Nov 2015
Registered office address changed from 6 Mainard Square Longlevens Gloucester Gloucestershire GL2 0EU to 10 Chamwells Walk Longlevens Gloucester GL2 9JA on 15 November 2015
10 Aug 2015
Total exemption full accounts made up to 31 December 2014
07 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 12

...
... and 92 more events
24 Nov 1986
Return made up to 23/07/81; full list of members

24 Nov 1986
Return made up to 23/07/81; full list of members

24 Nov 1986
New secretary appointed;new director appointed

09 Sep 1986
First gazette

13 Dec 1979
Incorporation