15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED
SOMERSET

Hellopages » Somerset » North Somerset » BS21 7PD
Company number 02917549
Status Active
Incorporation Date 11 April 1994
Company Type Private Limited Company
Address 41 HILL ROAD, CLEVEDON, SOMERSET, BS21 7PD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 2 January 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 5 ; Total exemption small company accounts made up to 2 January 2015. The most likely internet sites of 15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED are www.15stjohnsroadclevedonmanagementcompany.co.uk, and www.15-st-john-s-road-clevedon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Weston-super-Mare Rail Station is 8.4 miles; to Severn Tunnel Junction Rail Station is 10.4 miles; to Caldicot Rail Station is 10.7 miles; to Newport (S Wales) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.15 St John S Road Clevedon Management Company Limited is a Private Limited Company. The company registration number is 02917549. 15 St John S Road Clevedon Management Company Limited has been working since 11 April 1994. The present status of the company is Active. The registered address of 15 St John S Road Clevedon Management Company Limited is 41 Hill Road Clevedon Somerset Bs21 7pd. . WOODS BLOCK MANAGEMENT LIMITED is a Secretary of the company. TURNBULL, Marcus is a Director of the company. WESTWOOD, Linda Margaret is a Director of the company. WESTWOOD, Richard John is a Director of the company. Secretary BIBBY, Naomi has been resigned. Secretary CARTER, Timothy William Leonard has been resigned. Secretary GLOVER, Kirstein Ann has been resigned. Secretary GREEN, Susan Dorothy has been resigned. Secretary GREEN, Susan Dorothy has been resigned. Secretary SHEPPARD, Jacqueline Patricia has been resigned. Secretary STOCKFORD, Jane Victoria has been resigned. Secretary TURNER, Robert Edward has been resigned. Secretary WILLIAMSON, Mary Pauline has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Director BIBBY, Naomi has been resigned. Director BLAKEMAN, Matthew has been resigned. Director CAPLE, Nicholas has been resigned. Director CARTER, Timothy William Leonard has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director COSSEY, Alan Robert has been resigned. Director DELANEY, Paula Jane has been resigned. Director GLOVER, Christopher has been resigned. Director GREEN, Susan Dorothy has been resigned. Director GREENAWAY, Robert Neil has been resigned. Director HUMPHREYS, Jane has been resigned. Director LIGHTLY, Nicola has been resigned. Director LLOYD, Louise has been resigned. Director PARR, Maureen has been resigned. Director POOLE, Jonathan Murray has been resigned. Director RICHARDS, Natasha Jayne has been resigned. Director SHEPPARD, Jacqueline Patricia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOODS BLOCK MANAGEMENT LIMITED
Appointed Date: 01 March 2012

Director
TURNBULL, Marcus
Appointed Date: 13 June 2013
48 years old

Director
WESTWOOD, Linda Margaret
Appointed Date: 01 January 2006
71 years old

Director
WESTWOOD, Richard John
Appointed Date: 07 June 2011
67 years old

Resigned Directors

Secretary
BIBBY, Naomi
Resigned: 31 December 2005
Appointed Date: 20 September 2001

Secretary
CARTER, Timothy William Leonard
Resigned: 18 May 2001
Appointed Date: 31 January 2001

Secretary
GLOVER, Kirstein Ann
Resigned: 21 April 2007
Appointed Date: 22 January 2006

Secretary
GREEN, Susan Dorothy
Resigned: 31 January 2001
Appointed Date: 11 June 1997

Secretary
GREEN, Susan Dorothy
Resigned: 12 September 1994
Appointed Date: 11 April 1994

Secretary
SHEPPARD, Jacqueline Patricia
Resigned: 15 May 1997
Appointed Date: 12 September 1994

Secretary
STOCKFORD, Jane Victoria
Resigned: 01 March 2012
Appointed Date: 02 January 2012

Secretary
TURNER, Robert Edward
Resigned: 21 February 2009
Appointed Date: 01 August 2007

Secretary
WILLIAMSON, Mary Pauline
Resigned: 04 August 2010
Appointed Date: 21 August 2009

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 11 April 1994
Appointed Date: 11 April 1994

Director
BIBBY, Naomi
Resigned: 31 December 2005
Appointed Date: 15 October 1999
60 years old

Director
BLAKEMAN, Matthew
Resigned: 01 November 2007
Appointed Date: 24 October 2003
45 years old

Director
CAPLE, Nicholas
Resigned: 20 November 2005
Appointed Date: 06 September 1999
76 years old

Director
CARTER, Timothy William Leonard
Resigned: 18 May 2001
Appointed Date: 11 April 1994
68 years old

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 11 April 1994
Appointed Date: 11 April 1994

Director
COSSEY, Alan Robert
Resigned: 02 November 2011
Appointed Date: 15 November 2007
79 years old

Director
DELANEY, Paula Jane
Resigned: 24 October 2003
Appointed Date: 13 August 1999
49 years old

Director
GLOVER, Christopher
Resigned: 11 April 2007
Appointed Date: 18 September 2002
60 years old

Director
GREEN, Susan Dorothy
Resigned: 31 January 2001
Appointed Date: 11 April 1995
78 years old

Director
GREENAWAY, Robert Neil
Resigned: 13 August 1999
Appointed Date: 23 September 1997
68 years old

Director
HUMPHREYS, Jane
Resigned: 23 September 1997
Appointed Date: 15 May 1997
83 years old

Director
LIGHTLY, Nicola
Resigned: 25 February 2002
Appointed Date: 15 January 2001
52 years old

Director
LLOYD, Louise
Resigned: 31 January 2009
Appointed Date: 18 May 2001
58 years old

Director
PARR, Maureen
Resigned: 28 November 1997
Appointed Date: 12 July 1994
74 years old

Director
POOLE, Jonathan Murray
Resigned: 15 October 1999
Appointed Date: 28 November 1997
70 years old

Director
RICHARDS, Natasha Jayne
Resigned: 07 June 2011
Appointed Date: 11 April 2007
45 years old

Director
SHEPPARD, Jacqueline Patricia
Resigned: 15 May 1997
Appointed Date: 11 April 1994
67 years old

15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED Events

14 Jul 2016
Total exemption small company accounts made up to 2 January 2016
18 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5

22 Sep 2015
Total exemption small company accounts made up to 2 January 2015
13 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5

27 Feb 2015
Secretary's details changed for West Country Property Services Limited on 1 January 2015
...
... and 99 more events
08 May 1994
Registered office changed on 08/05/94 from: 28 scrutton street london EC2A 4RQ

08 May 1994
Director resigned;new director appointed

08 May 1994
Secretary resigned;new secretary appointed

08 May 1994
Director resigned;new director appointed

11 Apr 1994
Incorporation