SORMIDE FLAT MANAGEMENT LIMITED
BARNSTAPLE

Hellopages » Devon » North Devon » EX31 1PP

Company number 02648170
Status Active
Incorporation Date 24 September 1991
Company Type Private Limited Company
Address 3 THE GARDENS, HIGHER RALEIGH ROAD, BARNSTAPLE, ENGLAND, EX31 1PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Micro company accounts made up to 31 December 2016; Registered office address changed from 4 Longland Close Goodleigh Barnstaple Devon EX32 7NN to 3 the Gardens Higher Raleigh Road Barnstaple EX31 1PP on 26 October 2016; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of SORMIDE FLAT MANAGEMENT LIMITED are www.sormideflatmanagement.co.uk, and www.sormide-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Chapelton (Devon) Rail Station is 5.2 miles; to Umberleigh Rail Station is 7.2 miles; to Portsmouth Arms Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sormide Flat Management Limited is a Private Limited Company. The company registration number is 02648170. Sormide Flat Management Limited has been working since 24 September 1991. The present status of the company is Active. The registered address of Sormide Flat Management Limited is 3 The Gardens Higher Raleigh Road Barnstaple England Ex31 1pp. . DUNKLEY, Jon is a Secretary of the company. DUNKLEY, Jonathan is a Director of the company. POLLARD, Steve is a Director of the company. Secretary ARKSEY, Teresa Gwendoline has been resigned. Secretary COBURN, Frances Jane has been resigned. Secretary DAVIS, Mark has been resigned. Secretary MORGAN, Hazel has been resigned. Secretary PARSLEY, Garry has been resigned. Secretary SAWL, Christine Ann has been resigned. Director ALARCON, Frances Jane has been resigned. Director BOWIE, Elizabeth Anne has been resigned. Director CHALLACOMBE, Sarah May has been resigned. Director DAVIS, Mark Peter has been resigned. Director DUNN, Sharon has been resigned. Director ELLIS, Antony Richard has been resigned. Director HALL, Edwin Alan has been resigned. Director HEYWOOD, Katy Jane has been resigned. Director NICHOLLS, Steve has been resigned. Director ORRISS, Teresa Gwendoline has been resigned. Director PARSLEY, Garry has been resigned. Director ROBERTS, Maureen Carol has been resigned. Director SAWL, Christine Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUNKLEY, Jon
Appointed Date: 14 October 2011

Director
DUNKLEY, Jonathan
Appointed Date: 14 October 2011
54 years old

Director
POLLARD, Steve
Appointed Date: 07 March 2009
52 years old

Resigned Directors

Secretary
ARKSEY, Teresa Gwendoline
Resigned: 06 June 1997
Appointed Date: 24 February 1993

Secretary
COBURN, Frances Jane
Resigned: 08 June 1998
Appointed Date: 06 June 1997

Secretary
DAVIS, Mark
Resigned: 14 October 2011
Appointed Date: 31 October 2010

Secretary
MORGAN, Hazel
Resigned: 14 August 1999
Appointed Date: 08 June 1998

Secretary
PARSLEY, Garry
Resigned: 24 February 1993

Secretary
SAWL, Christine Ann
Resigned: 31 October 2010
Appointed Date: 06 October 1999

Director
ALARCON, Frances Jane
Resigned: 15 August 2002
Appointed Date: 18 October 2001
61 years old

Director
BOWIE, Elizabeth Anne
Resigned: 24 February 1993
69 years old

Director
CHALLACOMBE, Sarah May
Resigned: 01 February 2002
Appointed Date: 06 October 1999
51 years old

Director
DAVIS, Mark Peter
Resigned: 14 October 2011
Appointed Date: 07 March 2009
43 years old

Director
DUNN, Sharon
Resigned: 08 June 1998
Appointed Date: 25 May 1994
53 years old

Director
ELLIS, Antony Richard
Resigned: 25 May 1994
Appointed Date: 24 February 1993
57 years old

Director
HALL, Edwin Alan
Resigned: 21 March 2009
Appointed Date: 01 February 2002
82 years old

Director
HEYWOOD, Katy Jane
Resigned: 01 February 2002
Appointed Date: 08 June 1998
51 years old

Director
NICHOLLS, Steve
Resigned: 16 August 2012
Appointed Date: 14 October 2011
67 years old

Director
ORRISS, Teresa Gwendoline
Resigned: 10 July 2003
Appointed Date: 06 October 1999
64 years old

Director
PARSLEY, Garry
Resigned: 24 February 1993
87 years old

Director
ROBERTS, Maureen Carol
Resigned: 12 December 2006
Appointed Date: 02 February 2002
89 years old

Director
SAWL, Christine Ann
Resigned: 12 November 2010
Appointed Date: 06 October 1999
78 years old

Persons With Significant Control

Mr Steve Pollard
Notified on: 11 October 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SORMIDE FLAT MANAGEMENT LIMITED Events

28 Mar 2017
Micro company accounts made up to 31 December 2016
26 Oct 2016
Registered office address changed from 4 Longland Close Goodleigh Barnstaple Devon EX32 7NN to 3 the Gardens Higher Raleigh Road Barnstaple EX31 1PP on 26 October 2016
24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 8

...
... and 91 more events
24 Jun 1992
Accounting reference date notified as 31/12

28 Nov 1991
Director resigned;new director appointed

28 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1991
Registered office changed on 28/11/91 from: 110 whitchurch road cardiff CF4 3LY

24 Sep 1991
Incorporation