YALDING WATERMILL MANAGEMENT ASSOCIATION LIMITED
KENT

Hellopages » Kent » Maidstone » ME18 6DY

Company number 02440532
Status Active
Incorporation Date 7 November 1989
Company Type Private Limited Company
Address 1 THE WATERMILL, YALDING, KENT, ME18 6DY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-29 GBP 1,000 . The most likely internet sites of YALDING WATERMILL MANAGEMENT ASSOCIATION LIMITED are www.yaldingwatermillmanagementassociation.co.uk, and www.yalding-watermill-management-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Barming Rail Station is 4.6 miles; to Bearsted Rail Station is 6.9 miles; to Frant Rail Station is 10.4 miles; to Wadhurst Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yalding Watermill Management Association Limited is a Private Limited Company. The company registration number is 02440532. Yalding Watermill Management Association Limited has been working since 07 November 1989. The present status of the company is Active. The registered address of Yalding Watermill Management Association Limited is 1 The Watermill Yalding Kent Me18 6dy. . OLDFIELD, Richard Harold is a Secretary of the company. BATES, Caroline is a Director of the company. GREIG, Ian is a Director of the company. OLDFIELD, Richard Harold is a Director of the company. Secretary LAWRENCE, John Lindsey has been resigned. Secretary WALKER, Anne Elizabeth, Dr has been resigned. Director ELLIS-LEAGAS, Ronald Peter has been resigned. Director HORROD, Terry has been resigned. Director KITCHEN, Arthur has been resigned. Director LAWRENCE, John Lindsey has been resigned. Director NASH, Keith William has been resigned. Director PODEVIN, Peter Michael has been resigned. Director WALKER, David Anthony Clifford has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OLDFIELD, Richard Harold
Appointed Date: 19 November 1999

Director
BATES, Caroline
Appointed Date: 15 July 2013
62 years old

Director
GREIG, Ian
Appointed Date: 08 December 2007
75 years old

Director
OLDFIELD, Richard Harold
Appointed Date: 19 November 1999
65 years old

Resigned Directors

Secretary
LAWRENCE, John Lindsey
Resigned: 19 November 1999
Appointed Date: 07 January 1992

Secretary
WALKER, Anne Elizabeth, Dr
Resigned: 07 January 1992

Director
ELLIS-LEAGAS, Ronald Peter
Resigned: 07 December 2007
Appointed Date: 27 July 1999
79 years old

Director
HORROD, Terry
Resigned: 26 November 2004
Appointed Date: 01 July 1990
85 years old

Director
KITCHEN, Arthur
Resigned: 27 July 1999
Appointed Date: 30 January 1997
75 years old

Director
LAWRENCE, John Lindsey
Resigned: 19 November 1999
Appointed Date: 07 January 1992
68 years old

Director
NASH, Keith William
Resigned: 05 December 1996
Appointed Date: 01 May 1992
80 years old

Director
PODEVIN, Peter Michael
Resigned: 15 July 2013
Appointed Date: 26 November 2004
83 years old

Director
WALKER, David Anthony Clifford
Resigned: 05 December 1996
69 years old

Persons With Significant Control

Mr Richard Harold Oldfield
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Greig
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Caroline Bates
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YALDING WATERMILL MANAGEMENT ASSOCIATION LIMITED Events

16 Nov 2016
Confirmation statement made on 7 November 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1,000

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000

...
... and 70 more events
29 Jan 1992
Registered office changed on 29/01/92 from: riverside house yalding kent ME18 6DY

23 Dec 1991
Return made up to 07/11/91; full list of members

21 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1990
Registered office changed on 21/05/90 from: 31 corsham street london N1 6DR

07 Nov 1989
Incorporation