ADELAIDE HOUSE (PORTISHEAD) MANAGEMENT LIMITED
SOMERSET

Hellopages » Somerset » North Somerset » BS21 7PD

Company number 01352430
Status Active
Incorporation Date 10 February 1978
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 fourteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 12 November 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ADELAIDE HOUSE (PORTISHEAD) MANAGEMENT LIMITED are www.adelaidehouseportisheadmanagement.co.uk, and www.adelaide-house-portishead-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight 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.Adelaide House Portishead Management Limited is a Private Limited Company. The company registration number is 01352430. Adelaide House Portishead Management Limited has been working since 10 February 1978. The present status of the company is Active. The registered address of Adelaide House Portishead Management Limited is 41 Hill Road Clevedon Somerset Bs21 7pd. . WOODS BLOCK MANAGEMENT LIMITED is a Secretary of the company. LANGDON, Carol Evelyn is a Director of the company. THOMAS, Richard is a Director of the company. Secretary LANGDON, Carol Evelyn has been resigned. Secretary STOCKFORD, Jane Victoria has been resigned. Secretary TURNER, Robert Edward has been resigned. Secretary WILLIAMSON, Mary Pauline has been resigned. Director BALL, Mary Therese has been resigned. Director BEACHAM, Daren has been resigned. Director COX, Stuart has been resigned. Director DAVIS, Jennifer has been resigned. Director FRY, Richard Spencer has been resigned. Director GREENHAM, Timothy David has been resigned. Director GRIMSTED, Stephen John has been resigned. Director HANDSCOMB, Philip Reginald has been resigned. Director JOHNSON, Matthew William Robert has been resigned. Director KIELTY, Robert Michael has been resigned. Director LLOYD, Michael John has been resigned. Director LYNCH, Ryan John Daniel has been resigned. Director READ, Valerie Susan has been resigned. Director STACEY, Alec Arthur has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOODS BLOCK MANAGEMENT LIMITED
Appointed Date: 01 March 2012

Director

Director
THOMAS, Richard
Appointed Date: 16 January 2008
45 years old

Resigned Directors

Secretary
LANGDON, Carol Evelyn
Resigned: 08 September 2005

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

Secretary
TURNER, Robert Edward
Resigned: 21 February 2009
Appointed Date: 08 September 2005

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

Director
BALL, Mary Therese
Resigned: 12 June 2006
Appointed Date: 16 October 2001
60 years old

Director
BEACHAM, Daren
Resigned: 01 October 1998
Appointed Date: 12 September 1994
59 years old

Director
COX, Stuart
Resigned: 18 October 2007
Appointed Date: 21 November 2003
55 years old

Director
DAVIS, Jennifer
Resigned: 16 October 2001
Appointed Date: 14 July 2000
60 years old

Director
FRY, Richard Spencer
Resigned: 16 August 2002
Appointed Date: 12 January 2001
58 years old

Director
GREENHAM, Timothy David
Resigned: 13 November 2014
Appointed Date: 16 January 2008
55 years old

Director
GRIMSTED, Stephen John
Resigned: 09 July 1991
62 years old

Director
HANDSCOMB, Philip Reginald
Resigned: 20 December 2005
Appointed Date: 10 September 1999
61 years old

Director
JOHNSON, Matthew William Robert
Resigned: 01 May 2014
Appointed Date: 23 January 2007
51 years old

Director
KIELTY, Robert Michael
Resigned: 10 September 1999
69 years old

Director
LLOYD, Michael John
Resigned: 14 July 2000
Appointed Date: 01 October 1998
79 years old

Director
LYNCH, Ryan John Daniel
Resigned: 21 November 2003
Appointed Date: 16 August 2002
48 years old

Director
READ, Valerie Susan
Resigned: 12 January 2001
Appointed Date: 16 April 1991
68 years old

Director
STACEY, Alec Arthur
Resigned: 17 January 1992
105 years old

ADELAIDE HOUSE (PORTISHEAD) MANAGEMENT LIMITED Events

02 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
14 Dec 2015
Total exemption full accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

27 Feb 2015
Secretary's details changed for West Country Property Services Limited on 1 January 2015
...
... and 104 more events
28 Mar 1987
Secretary resigned

05 Mar 1987
Secretary resigned;new secretary appointed

31 Jan 1987
Full accounts made up to 31 March 1986

27 Jan 1987
Return made up to 31/12/86; full list of members

27 Jan 1987
Registered office changed on 27/01/87 from: 15 pembroke road bristol BS99 7DX