WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED
GUILDFORD STEVTON (NO. 345) LIMITED

Hellopages » Surrey » Guildford » GU1 3TY

Company number 05724955
Status Active
Incorporation Date 28 February 2006
Company Type Private Limited Company
Address 4 QUARRY STREET, GUILDFORD, SURREY, GU1 3TY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of George Alfred Luckett as a director on 29 November 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED are www.willowpointguildfordpropertymanagement.co.uk, and www.willow-point-guildford-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Willow Point Guildford Property Management Limited is a Private Limited Company. The company registration number is 05724955. Willow Point Guildford Property Management Limited has been working since 28 February 2006. The present status of the company is Active. The registered address of Willow Point Guildford Property Management Limited is 4 Quarry Street Guildford Surrey Gu1 3ty. . CLARKE GAMMON ESTATES LIMITED is a Secretary of the company. BARANOWSKA, Hania Izabella is a Director of the company. NICHOLAS, Graham Henry is a Director of the company. RAMSAY, Diana Barbara is a Director of the company. RAYBOULD, Warren Harold is a Director of the company. TOPTANI, Audrey Muriel is a Director of the company. ZERVOS, Matthew Stavros is a Director of the company. Secretary BAXTER, Richard Alistair has been resigned. Secretary CRESSWELL, Simon Geoffrey has been resigned. Secretary EARLEY, Nicholas James has been resigned. Secretary GAMMON WELLERS, Clarke has been resigned. Secretary GOODWIN, Valerie Barbara has been resigned. Secretary LUCKETT, George Alfred, Dr has been resigned. Director BAXTER, Richard Alistair has been resigned. Director BAYLIS, Martin Gary has been resigned. Director COX, Andrew John has been resigned. Director DEEPROSE, Paul Anthony has been resigned. Director EARLEY, Nicholas James has been resigned. Director EMPSON, Raymond has been resigned. Director LUCKETT, George Alfred, Dr has been resigned. Director OSCROFT, Margaret Anne has been resigned. Director SYSON, Keith Gordon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLARKE GAMMON ESTATES LIMITED
Appointed Date: 29 June 2015

Director
BARANOWSKA, Hania Izabella
Appointed Date: 28 April 2008
73 years old

Director
NICHOLAS, Graham Henry
Appointed Date: 28 April 2008
91 years old

Director
RAMSAY, Diana Barbara
Appointed Date: 28 April 2008
71 years old

Director
RAYBOULD, Warren Harold
Appointed Date: 28 April 2008
73 years old

Director
TOPTANI, Audrey Muriel
Appointed Date: 28 April 2008
96 years old

Director
ZERVOS, Matthew Stavros
Appointed Date: 02 August 2013
61 years old

Resigned Directors

Secretary
BAXTER, Richard Alistair
Resigned: 06 March 2006
Appointed Date: 28 February 2006

Secretary
CRESSWELL, Simon Geoffrey
Resigned: 18 September 2007
Appointed Date: 02 August 2006

Secretary
EARLEY, Nicholas James
Resigned: 28 April 2008
Appointed Date: 18 September 2007

Secretary
GAMMON WELLERS, Clarke
Resigned: 26 June 2015
Appointed Date: 23 July 2014

Secretary
GOODWIN, Valerie Barbara
Resigned: 02 August 2006
Appointed Date: 06 March 2006

Secretary
LUCKETT, George Alfred, Dr
Resigned: 23 July 2014
Appointed Date: 28 April 2008

Director
BAXTER, Richard Alistair
Resigned: 06 March 2006
Appointed Date: 28 February 2006
63 years old

Director
BAYLIS, Martin Gary
Resigned: 30 March 2007
Appointed Date: 06 March 2006
61 years old

Director
COX, Andrew John
Resigned: 28 March 2006
Appointed Date: 06 March 2006
66 years old

Director
DEEPROSE, Paul Anthony
Resigned: 31 July 2007
Appointed Date: 03 August 2006
53 years old

Director
EARLEY, Nicholas James
Resigned: 28 April 2008
Appointed Date: 31 July 2007
68 years old

Director
EMPSON, Raymond
Resigned: 28 April 2008
Appointed Date: 31 March 2008
66 years old

Director
LUCKETT, George Alfred, Dr
Resigned: 29 November 2016
Appointed Date: 28 April 2008
80 years old

Director
OSCROFT, Margaret Anne
Resigned: 01 August 2013
Appointed Date: 28 April 2008
91 years old

Director
SYSON, Keith Gordon
Resigned: 06 March 2006
Appointed Date: 28 February 2006
58 years old

WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Mar 2017
Termination of appointment of George Alfred Luckett as a director on 29 November 2016
08 Jul 2016
Total exemption full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8

02 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 68 more events
23 Mar 2006
New secretary appointed
23 Mar 2006
New director appointed
23 Mar 2006
New director appointed
17 Mar 2006
Company name changed stevton (no. 345) LIMITED\certificate issued on 17/03/06
28 Feb 2006
Incorporation