WEAVERN COURT MANAGEMENT COMPANY LIMITED
DRONFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 8QU

Company number 01929271
Status Active
Incorporation Date 9 July 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 BURNASTON CLOSE, DRONFIELD WOODHOUSE, DRONFIELD, DERBYSHIRE, S18 8QU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Miss Jean Eyre on 19 September 2015. The most likely internet sites of WEAVERN COURT MANAGEMENT COMPANY LIMITED are www.weaverncourtmanagementcompany.co.uk, and www.weavern-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Weavern Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01929271. Weavern Court Management Company Limited has been working since 09 July 1985. The present status of the company is Active. The registered address of Weavern Court Management Company Limited is 11 Burnaston Close Dronfield Woodhouse Dronfield Derbyshire S18 8qu. The company`s financial liabilities are £3.39k. It is £0.48k against last year. The cash in hand is £2.76k. It is £0.47k against last year. And the total assets are £3.39k, which is £0.48k against last year. EYRE, Jean is a Secretary of the company. EYRE, Jean is a Director of the company. GARDINER, John Douglas is a Director of the company. MONNERY, Doreen Mabel is a Director of the company. ROBINSON, Lee is a Director of the company. Secretary EELS, Natalie Anne has been resigned. Secretary GUTTRIDGE, Michael Bernard has been resigned. Secretary JACKSON, Alice Elizabeth has been resigned. Secretary KITE, Gordon George has been resigned. Secretary MATTHEWS, Phyllis Muriel has been resigned. Secretary SHERRATT, Scott David has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director BURKE, Jason David has been resigned. Director DAYER, Hilary Margaret Lucy has been resigned. Director DUMPER, Margaret Anne has been resigned. Director GRAHAM, Ann Christine has been resigned. Director GUTTRIDGE, Michael Bernard has been resigned. Director GUTTRIDGE, Wendy has been resigned. Director HALL, Lynda has been resigned. Director HAMPTON, Charles Frederick has been resigned. Director HANNA, Edith Gavell has been resigned. Director JACKSON, Alice Elizabeth has been resigned. Director JACKSON, Eric William has been resigned. Director MATTHEWS, Phyllis Muriel has been resigned. Director SHERMAN, Natalie Anne has been resigned. Director SHERRATT, Scott David has been resigned. Director SMITH, Janet has been resigned. The company operates in "Residents property management".


weavern court management company Key Finiance

LIABILITIES £3.39k
+16%
CASH £2.76k
+20%
TOTAL ASSETS £3.39k
+16%
All Financial Figures

Current Directors

Secretary
EYRE, Jean
Appointed Date: 27 August 2011

Director
EYRE, Jean
Appointed Date: 29 April 2006
70 years old

Director
GARDINER, John Douglas
Appointed Date: 07 May 2000
89 years old

Director
MONNERY, Doreen Mabel
Appointed Date: 11 June 2005
97 years old

Director
ROBINSON, Lee
Appointed Date: 26 November 2010
52 years old

Resigned Directors

Secretary
EELS, Natalie Anne
Resigned: 28 September 2010
Appointed Date: 06 January 2010

Secretary
GUTTRIDGE, Michael Bernard
Resigned: 12 July 2008
Appointed Date: 29 April 2006

Secretary
JACKSON, Alice Elizabeth
Resigned: 09 December 1996

Secretary
KITE, Gordon George
Resigned: 20 April 2002
Appointed Date: 09 December 1996

Secretary
MATTHEWS, Phyllis Muriel
Resigned: 16 July 1992

Secretary
SHERRATT, Scott David
Resigned: 29 April 2006
Appointed Date: 20 April 2002

Secretary
VELLEMAN, Deborah Mary
Resigned: 26 August 2011
Appointed Date: 28 September 2010

Director
BURKE, Jason David
Resigned: 07 August 1998
55 years old

Director
DAYER, Hilary Margaret Lucy
Resigned: 11 June 2005
Appointed Date: 20 April 2002
90 years old

Director
DUMPER, Margaret Anne
Resigned: 18 April 1997
Appointed Date: 16 August 1995
103 years old

Director
GRAHAM, Ann Christine
Resigned: 07 May 2000
Appointed Date: 11 May 1998
80 years old

Director
GUTTRIDGE, Michael Bernard
Resigned: 12 July 2008
Appointed Date: 07 June 2003
65 years old

Director
GUTTRIDGE, Wendy
Resigned: 07 May 2000
Appointed Date: 30 September 1997
65 years old

Director
HALL, Lynda
Resigned: 03 December 2009
Appointed Date: 09 December 1996
56 years old

Director
HAMPTON, Charles Frederick
Resigned: 01 May 1992
114 years old

Director
HANNA, Edith Gavell
Resigned: 12 July 2008
Appointed Date: 09 December 1996
106 years old

Director
JACKSON, Alice Elizabeth
Resigned: 09 December 1996
102 years old

Director
JACKSON, Eric William
Resigned: 09 December 1996
Appointed Date: 01 May 1992
107 years old

Director
MATTHEWS, Phyllis Muriel
Resigned: 16 July 1992
104 years old

Director
SHERMAN, Natalie Anne
Resigned: 08 September 2015
Appointed Date: 06 January 2010
40 years old

Director
SHERRATT, Scott David
Resigned: 29 April 2006
Appointed Date: 14 March 1999
53 years old

Director
SMITH, Janet
Resigned: 07 June 2003
Appointed Date: 07 May 2000
62 years old

Persons With Significant Control

Miss Jean Eyre
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

WEAVERN COURT MANAGEMENT COMPANY LIMITED Events

10 Aug 2016
Confirmation statement made on 3 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2015
Director's details changed for Miss Jean Eyre on 19 September 2015
20 Sep 2015
Termination of appointment of Natalie Anne Sherman as a director on 8 September 2015
05 Aug 2015
Annual return made up to 3 August 2015 no member list
...
... and 117 more events
06 May 1988
Accounts made up to 31 March 1988

10 Jul 1987
31/03/87 nsc

10 Jul 1987
Accounts made up to 31 March 1987

10 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed