THE WYMONDLEY HOUSE MANAGEMENT COMPANY LIMITED
WALKERN

Hellopages » Hertfordshire » North Hertfordshire » SG2 7PU
Company number 04055926
Status Active
Incorporation Date 18 August 2000
Company Type Private Limited Company
Address GLEN PARVA, LUFFENHALL, WALKERN, HERTFORDSHIRE, ENGLAND, SG2 7PU
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 18 August 2016 with updates; Appointment of Mrs Janet Winn as a director on 19 May 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of THE WYMONDLEY HOUSE MANAGEMENT COMPANY LIMITED are www.thewymondleyhousemanagementcompany.co.uk, and www.the-wymondley-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The Wymondley House Management Company Limited is a Private Limited Company. The company registration number is 04055926. The Wymondley House Management Company Limited has been working since 18 August 2000. The present status of the company is Active. The registered address of The Wymondley House Management Company Limited is Glen Parva Luffenhall Walkern Hertfordshire England Sg2 7pu. The cash in hand is £20.11k. It is £5.17k against last year. And the total assets are £20.36k, which is £3.55k against last year. BAPTISTE, Jennifer Claire is a Secretary of the company. BARRY, Adam is a Director of the company. FINNIMORE, Michael is a Director of the company. PASTOR, Tracey Lorraine is a Director of the company. WINN, Janet is a Director of the company. Secretary HAMMOND, Andrew Duncan has been resigned. Secretary LAMB, Richard has been resigned. Secretary MAYCHELL, Graeme Scott has been resigned. Secretary PRUTTON, Lesley Anne has been resigned. Secretary WILSON, Adele has been resigned. Director ARTISAN PROPERTY HOLDINGS PLC has been resigned. Director CLEMENTSON, Emma Jane has been resigned. Director DE VRIES, Evert Pieter has been resigned. Director HAMMOND, Andrew Duncan has been resigned. Director NEWCOMBE, Terence Leslie has been resigned. Director SERVINI, Matthew Owen has been resigned. Director WILSON, Adele has been resigned. The company operates in "Residents property management".


the wymondley house management company Key Finiance

LIABILITIES n/a
CASH £20.11k
+34%
TOTAL ASSETS £20.36k
+21%
All Financial Figures

Current Directors

Secretary
BAPTISTE, Jennifer Claire
Appointed Date: 30 April 2016

Director
BARRY, Adam
Appointed Date: 16 May 2014
38 years old

Director
FINNIMORE, Michael
Appointed Date: 24 July 2014
40 years old

Director
PASTOR, Tracey Lorraine
Appointed Date: 29 January 2014
60 years old

Director
WINN, Janet
Appointed Date: 19 May 2016
63 years old

Resigned Directors

Secretary
HAMMOND, Andrew Duncan
Resigned: 23 July 2004
Appointed Date: 15 March 2002

Secretary
LAMB, Richard
Resigned: 31 January 2001
Appointed Date: 18 August 2000

Secretary
MAYCHELL, Graeme Scott
Resigned: 16 April 2003
Appointed Date: 08 April 2002

Secretary
PRUTTON, Lesley Anne
Resigned: 30 April 2016
Appointed Date: 16 April 2003

Secretary
WILSON, Adele
Resigned: 15 March 2002
Appointed Date: 31 January 2001

Director
ARTISAN PROPERTY HOLDINGS PLC
Resigned: 15 March 2002
Appointed Date: 31 August 2001

Director
CLEMENTSON, Emma Jane
Resigned: 28 May 2013
Appointed Date: 23 February 2012
46 years old

Director
DE VRIES, Evert Pieter
Resigned: 31 August 2001
Appointed Date: 31 January 2001
64 years old

Director
HAMMOND, Andrew Duncan
Resigned: 27 July 2015
Appointed Date: 15 March 2002
65 years old

Director
NEWCOMBE, Terence Leslie
Resigned: 01 September 2006
Appointed Date: 01 July 2003
68 years old

Director
SERVINI, Matthew Owen
Resigned: 16 May 2014
Appointed Date: 06 January 2011
55 years old

Director
WILSON, Adele
Resigned: 15 March 2002
Appointed Date: 18 August 2000
59 years old

THE WYMONDLEY HOUSE MANAGEMENT COMPANY LIMITED Events

31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
19 May 2016
Appointment of Mrs Janet Winn as a director on 19 May 2016
18 May 2016
Total exemption small company accounts made up to 31 August 2015
16 May 2016
Appointment of Mrs Jennifer Claire Baptiste as a secretary on 30 April 2016
16 May 2016
Termination of appointment of Lesley Anne Prutton as a secretary on 30 April 2016
...
... and 55 more events
05 Sep 2001
New director appointed
15 Feb 2001
New director appointed
15 Feb 2001
New secretary appointed
05 Feb 2001
Secretary resigned
18 Aug 2000
Incorporation