WOODSLOT PROPERTY MANAGEMENT LIMITED
GOSPORT

Hellopages » Hampshire » Gosport » PO13 9BX

Company number 02609302
Status Active
Incorporation Date 10 May 1991
Company Type Private Limited Company
Address WOODS CHARTERED SURVEYORS, 4 LEE COURT, 169 HIGH STREET LEE-ON-THE-SOLENT, GOSPORT, HANTS, PO13 9BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 5 ; Termination of appointment of David Richens as a director on 31 March 2016. The most likely internet sites of WOODSLOT PROPERTY MANAGEMENT LIMITED are www.woodslotpropertymanagement.co.uk, and www.woodslot-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Ryde Pier Head Rail Station is 4.8 miles; to Portsmouth & Southsea Rail Station is 4.9 miles; to Fratton Rail Station is 5.7 miles; to Cosham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodslot Property Management Limited is a Private Limited Company. The company registration number is 02609302. Woodslot Property Management Limited has been working since 10 May 1991. The present status of the company is Active. The registered address of Woodslot Property Management Limited is Woods Chartered Surveyors 4 Lee Court 169 High Street Lee On The Solent Gosport Hants Po13 9bx. . DORLING, Brenda is a Director of the company. LITTLE, Alison Clare is a Director of the company. WOOD, Gary Richard is a Director of the company. Secretary FROST, Robert Henry has been resigned. Secretary GWILT, Julie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AFSHAR DODSON, Molly has been resigned. Director FROST, Linda Jane has been resigned. Director FROST, Robert Henry has been resigned. Director GWILT, Julie has been resigned. Director RICHENS, David has been resigned. Director RICHENS, David has been resigned. Director RICHENS, Michele Oliva has been resigned. Director RYLES, Christine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


woodslot property management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DORLING, Brenda
Appointed Date: 12 July 2010
72 years old

Director
LITTLE, Alison Clare
Appointed Date: 12 July 2010
58 years old

Director
WOOD, Gary Richard
Appointed Date: 12 July 2010
65 years old

Resigned Directors

Secretary
FROST, Robert Henry
Resigned: 09 April 1993
Appointed Date: 23 May 1991

Secretary
GWILT, Julie
Resigned: 13 April 2010
Appointed Date: 09 April 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 1991
Appointed Date: 10 May 1991

Director
AFSHAR DODSON, Molly
Resigned: 06 October 1999
Appointed Date: 08 March 1997
48 years old

Director
FROST, Linda Jane
Resigned: 09 April 1993
Appointed Date: 23 May 1991
76 years old

Director
FROST, Robert Henry
Resigned: 09 April 1993
Appointed Date: 23 May 1991
85 years old

Director
GWILT, Julie
Resigned: 13 April 2010
Appointed Date: 09 April 1993
68 years old

Director
RICHENS, David
Resigned: 31 March 2016
Appointed Date: 12 July 2010
83 years old

Director
RICHENS, David
Resigned: 12 July 2010
Appointed Date: 12 July 2010
83 years old

Director
RICHENS, Michele Oliva
Resigned: 12 July 2010
Appointed Date: 01 August 1999
48 years old

Director
RYLES, Christine
Resigned: 08 March 1997
Appointed Date: 09 April 1993
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 May 1991
Appointed Date: 10 May 1991

WOODSLOT PROPERTY MANAGEMENT LIMITED Events

02 Dec 2016
Micro company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5

02 Apr 2016
Termination of appointment of David Richens as a director on 31 March 2016
29 Nov 2015
Micro company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5

...
... and 69 more events
15 Jul 1991
Memorandum and Articles of Association

04 Jul 1991
Director resigned;new director appointed

04 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1991
Registered office changed on 04/07/91 from: 2 baches street london N1 6UB

10 May 1991
Incorporation