CLOVELLY APARTMENTS (ILFRACOMBE) LIMITED
ILFRACOMBE

Hellopages » Devon » North Devon » EX34 9PQ

Company number 01810256
Status Active
Incorporation Date 19 April 1984
Company Type Private Limited Company
Address BAY HOUSE, CHAMBERCOMBE ROAD, ILFRACOMBE, DEVON, EX34 9PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-17 GBP 12 . The most likely internet sites of CLOVELLY APARTMENTS (ILFRACOMBE) LIMITED are www.clovellyapartmentsilfracombe.co.uk, and www.clovelly-apartments-ilfracombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Clovelly Apartments Ilfracombe Limited is a Private Limited Company. The company registration number is 01810256. Clovelly Apartments Ilfracombe Limited has been working since 19 April 1984. The present status of the company is Active. The registered address of Clovelly Apartments Ilfracombe Limited is Bay House Chambercombe Road Ilfracombe Devon Ex34 9pq. . WELLS, Karley is a Secretary of the company. FRANCE, Robert Harry is a Director of the company. WELLS, Karley Jane is a Director of the company. Secretary MATHERS, Gail Marie has been resigned. Secretary MCNICOLL, Charles has been resigned. Director BARNES-WATSON, Stuart Charles has been resigned. Director BUSHELL, Terri Ann has been resigned. Director MATHERS, Stephen has been resigned. Director MCNICOLL, Charles has been resigned. Director WHITEHEAD, Basil John has been resigned. Director WOODCOCK, John Leslie has been resigned. Director WOOLVERTON, Iris Marguerite has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WELLS, Karley
Appointed Date: 11 March 2008

Director
FRANCE, Robert Harry
Appointed Date: 22 February 2008
71 years old

Director
WELLS, Karley Jane
Appointed Date: 25 September 2013
48 years old

Resigned Directors

Secretary
MATHERS, Gail Marie
Resigned: 23 February 2008
Appointed Date: 22 February 2004

Secretary
MCNICOLL, Charles
Resigned: 29 October 2003

Director
BARNES-WATSON, Stuart Charles
Resigned: 08 February 2005
Appointed Date: 22 February 2004
62 years old

Director
BUSHELL, Terri Ann
Resigned: 20 October 2005
Appointed Date: 11 March 2005
65 years old

Director
MATHERS, Stephen
Resigned: 21 February 2008
Appointed Date: 19 September 2006
58 years old

Director
MCNICOLL, Charles
Resigned: 29 October 2003
110 years old

Director
WHITEHEAD, Basil John
Resigned: 10 December 1996
103 years old

Director
WOODCOCK, John Leslie
Resigned: 01 January 2004
Appointed Date: 10 September 2001
99 years old

Director
WOOLVERTON, Iris Marguerite
Resigned: 01 November 1999
108 years old

CLOVELLY APARTMENTS (ILFRACOMBE) LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 12

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
19 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 12

...
... and 93 more events
01 Jun 1988
Accounts for a small company made up to 31 March 1986

11 Sep 1987
Accounts for a dormant company made up to 31 March 1985

11 Sep 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Mar 1985
Company name changed\certificate issued on 26/03/85
19 Apr 1984
Certificate of incorporation