BAYNHALL OAST HOUSES MANAGEMENT LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR5 3PA

Company number 03535720
Status Active
Incorporation Date 26 March 1998
Company Type Private Limited Company
Address 6 BAYNHALL OAST HOUSES, MAIN ROAD KEMPSEY, WORCESTER, WORCESTERSHIRE, WR5 3PA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 25 September 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 6 . The most likely internet sites of BAYNHALL OAST HOUSES MANAGEMENT LIMITED are www.baynhalloasthousesmanagement.co.uk, and www.baynhall-oast-houses-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Baynhall Oast Houses Management Limited is a Private Limited Company. The company registration number is 03535720. Baynhall Oast Houses Management Limited has been working since 26 March 1998. The present status of the company is Active. The registered address of Baynhall Oast Houses Management Limited is 6 Baynhall Oast Houses Main Road Kempsey Worcester Worcestershire Wr5 3pa. . TUFFLEY, Kate Samantha, Dr is a Secretary of the company. GOODMAN, Richard John is a Director of the company. LE MARCHAND, Sarah Helene is a Director of the company. REED, Stuart is a Director of the company. ROOKES, John Michael is a Director of the company. SMITH, Heather is a Director of the company. TUFFLEY, Kate Samantha, Dr is a Director of the company. Secretary PEARSON, James has been resigned. Secretary SMITH, Allister Gordon Elrick has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PEARSON, James has been resigned. Director PENNINGTON, Suzanne has been resigned. Director RUFF, Keith Peter has been resigned. Director THRELFALL, Margaret Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TUFFLEY, Kate Samantha, Dr
Appointed Date: 01 September 2004

Director
GOODMAN, Richard John
Appointed Date: 26 February 2000
52 years old

Director
LE MARCHAND, Sarah Helene
Appointed Date: 26 February 2000
66 years old

Director
REED, Stuart
Appointed Date: 01 May 2015
62 years old

Director
ROOKES, John Michael
Appointed Date: 30 August 2004
74 years old

Director
SMITH, Heather
Appointed Date: 01 January 2010
64 years old

Director
TUFFLEY, Kate Samantha, Dr
Appointed Date: 01 September 2004
53 years old

Resigned Directors

Secretary
PEARSON, James
Resigned: 03 September 2004
Appointed Date: 01 January 2001

Secretary
SMITH, Allister Gordon Elrick
Resigned: 01 January 2001
Appointed Date: 26 March 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 March 1998
Appointed Date: 26 March 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 March 1998
Appointed Date: 26 March 1998

Director
PEARSON, James
Resigned: 03 September 2004
Appointed Date: 23 May 1999
57 years old

Director
PENNINGTON, Suzanne
Resigned: 01 May 2015
Appointed Date: 29 August 2004
57 years old

Director
RUFF, Keith Peter
Resigned: 01 January 2001
Appointed Date: 26 March 1998
68 years old

Director
THRELFALL, Margaret Mary
Resigned: 16 December 2009
Appointed Date: 25 August 2004
85 years old

BAYNHALL OAST HOUSES MANAGEMENT LIMITED Events

02 Apr 2017
Confirmation statement made on 26 March 2017 with updates
03 May 2016
Total exemption small company accounts made up to 25 September 2015
19 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6

19 Apr 2016
Termination of appointment of Suzanne Pennington as a director on 1 May 2015
19 Apr 2016
Termination of appointment of Suzanne Pennington as a director on 1 May 2015
...
... and 55 more events
14 Apr 1998
Director resigned
14 Apr 1998
New secretary appointed
14 Apr 1998
New director appointed
14 Apr 1998
Registered office changed on 14/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP
26 Mar 1998
Incorporation