SMYTHMS COURT MANAGEMENT COMPANY LIMITED
UMBERLEIGH

Hellopages » Devon » North Devon » EX37 9HE
Company number 02833180
Status Active
Incorporation Date 5 July 1993
Company Type Private Limited Company
Address SNYDLES FARM, CHITTLEHAMHOLT, UMBERLEIGH, DEVON, EX37 9HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 3 . The most likely internet sites of SMYTHMS COURT MANAGEMENT COMPANY LIMITED are www.smythmscourtmanagementcompany.co.uk, and www.smythms-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Portsmouth Arms Rail Station is 1.8 miles; to Umberleigh Rail Station is 4 miles; to Eggesford Rail Station is 5.3 miles; to Lapford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smythms Court Management Company Limited is a Private Limited Company. The company registration number is 02833180. Smythms Court Management Company Limited has been working since 05 July 1993. The present status of the company is Active. The registered address of Smythms Court Management Company Limited is Snydles Farm Chittlehamholt Umberleigh Devon Ex37 9he. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. COOK, Deborah Jane is a Secretary of the company. COOK, Deborah Jane is a Director of the company. HOOPER, Geoffrey Harold is a Director of the company. Secretary BATEMAN, Violet has been resigned. Secretary BOWDEN, Margaret Shirley has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HOOPER, Geoffrey Harold has been resigned. Secretary SOWTER, Joyce Margaret has been resigned. Secretary SOWTER, Joyce Margaret has been resigned. Secretary STRICKLAND, Laura Ellen has been resigned. Director ATTRIDE, John has been resigned. Director BATEMAN, Violet has been resigned. Director BOWDEN, Margaret Shirley has been resigned. Director CANNON, Graham John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Director DRINNAN, Dean Paul has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FERGUSON, Helen Scarthe has been resigned. Director FORD, Richard has been resigned. Director SOWTER, Joyce Margaret has been resigned. Director SOWTER, Joyce Margaret has been resigned. The company operates in "Residents property management".


smythms court management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
COOK, Deborah Jane
Appointed Date: 18 June 2007

Director
COOK, Deborah Jane
Appointed Date: 18 June 2007
57 years old

Director
HOOPER, Geoffrey Harold
Appointed Date: 24 June 1999
55 years old

Resigned Directors

Secretary
BATEMAN, Violet
Resigned: 01 June 1999
Appointed Date: 18 October 1996

Secretary
BOWDEN, Margaret Shirley
Resigned: 18 June 2007
Appointed Date: 17 January 2006

Nominee Secretary
DWYER, Daniel John
Resigned: 06 August 1993
Appointed Date: 05 July 1993

Secretary
HOOPER, Geoffrey Harold
Resigned: 17 January 2006
Appointed Date: 30 November 2002

Secretary
SOWTER, Joyce Margaret
Resigned: 01 March 2001
Appointed Date: 01 June 1999

Secretary
SOWTER, Joyce Margaret
Resigned: 18 October 1996
Appointed Date: 06 August 1993

Secretary
STRICKLAND, Laura Ellen
Resigned: 30 November 2002
Appointed Date: 01 March 2001

Director
ATTRIDE, John
Resigned: 26 September 2000
Appointed Date: 02 July 1999
84 years old

Director
BATEMAN, Violet
Resigned: 23 June 1999
Appointed Date: 06 August 1993
88 years old

Director
BOWDEN, Margaret Shirley
Resigned: 18 June 2007
Appointed Date: 17 January 2006
87 years old

Director
CANNON, Graham John
Resigned: 09 January 1996
Appointed Date: 04 October 1993
53 years old

Nominee Director
DOYLE, Betty June
Resigned: 06 August 1993
Appointed Date: 05 July 1993
89 years old

Director
DRINNAN, Dean Paul
Resigned: 01 July 1999
Appointed Date: 17 June 1996
53 years old

Nominee Director
DWYER, Daniel John
Resigned: 06 August 1993
Appointed Date: 05 July 1993
84 years old

Director
FERGUSON, Helen Scarthe
Resigned: 09 October 2008
Appointed Date: 27 September 2000
93 years old

Director
FORD, Richard
Resigned: 17 January 2006
Appointed Date: 01 February 2002
47 years old

Director
SOWTER, Joyce Margaret
Resigned: 01 February 2002
Appointed Date: 18 October 1996
90 years old

Director
SOWTER, Joyce Margaret
Resigned: 18 October 1996
90 years old

SMYTHMS COURT MANAGEMENT COMPANY LIMITED Events

05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3

...
... and 79 more events
12 Sep 1993
Secretary resigned;new secretary appointed;director resigned

12 Sep 1993
Director resigned;new director appointed

12 Sep 1993
Registered office changed on 12/09/93 from: 50 lincolns inn fields london WC2A 3PF

13 Aug 1993
Company name changed randelm LIMITED\certificate issued on 16/08/93

05 Jul 1993
Incorporation