ELMSIDE (WSM) MANAGEMENT COMPANY LIMITED
NORTH SOMERSET

Hellopages » Somerset » North Somerset » BS23 2QQ

Company number 02063583
Status Active
Incorporation Date 10 October 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 36 ARUNDELL ROAD, WESTON SUPER MARE, NORTH SOMERSET, BS23 2QQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 May 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ELMSIDE (WSM) MANAGEMENT COMPANY LIMITED are www.elmsidewsmmanagementcompany.co.uk, and www.elmside-wsm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Weston Milton Rail Station is 1.3 miles; to Worle Rail Station is 2.7 miles; to Yatton Rail Station is 6.8 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmside Wsm Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02063583. Elmside Wsm Management Company Limited has been working since 10 October 1986. The present status of the company is Active. The registered address of Elmside Wsm Management Company Limited is 36 Arundell Road Weston Super Mare North Somerset Bs23 2qq. The company`s financial liabilities are £0.21k. It is £-0.09k against last year. And the total assets are £1.86k, which is £0.85k against last year. DAVIES, Nicholas John is a Secretary of the company. DAVIES, Nicholas John is a Director of the company. HINTON, David Michael is a Director of the company. KAYIZZI, Victoria Mary Namande is a Director of the company. LLOYD, David Ian is a Director of the company. Secretary HUGHES, Stanley Gordon has been resigned. Director HUGHES, Margaret Louise has been resigned. Director HUGHES, Stanley Gordon has been resigned. Director MABBERLEY, Adrian Paul has been resigned. Director MCDONALD SAGAR, Michael has been resigned. Director MERRITT, Marilyn Elizabeth has been resigned. Director MILVERTON, Mary Eleanor has been resigned. Director ORGAN, Maisie Winifred Joan has been resigned. Director PRICE, Dean Arton has been resigned. Director SLATER, Michael Anthony Harrison has been resigned. The company operates in "Residents property management".


elmside (wsm) management company Key Finiance

LIABILITIES £0.21k
-31%
CASH n/a
TOTAL ASSETS £1.86k
+84%
All Financial Figures

Current Directors

Secretary
DAVIES, Nicholas John
Appointed Date: 01 July 2001

Director

Director
HINTON, David Michael
Appointed Date: 27 September 2003
64 years old

Director
KAYIZZI, Victoria Mary Namande
Appointed Date: 11 January 2007
65 years old

Director
LLOYD, David Ian
Appointed Date: 15 November 2014
64 years old

Resigned Directors

Secretary
HUGHES, Stanley Gordon
Resigned: 30 June 2001

Director
HUGHES, Margaret Louise
Resigned: 14 November 2014
Appointed Date: 29 January 2002
93 years old

Director
HUGHES, Stanley Gordon
Resigned: 04 January 2002
95 years old

Director
MABBERLEY, Adrian Paul
Resigned: 15 September 1997
60 years old

Director
MCDONALD SAGAR, Michael
Resigned: 21 May 2002
Appointed Date: 17 December 1999
67 years old

Director
MERRITT, Marilyn Elizabeth
Resigned: 17 December 1999
Appointed Date: 15 September 1997
80 years old

Director
MILVERTON, Mary Eleanor
Resigned: 17 September 1996
114 years old

Director
ORGAN, Maisie Winifred Joan
Resigned: 08 June 2001
108 years old

Director
PRICE, Dean Arton
Resigned: 18 September 2006
Appointed Date: 20 May 1997
77 years old

Director
SLATER, Michael Anthony Harrison
Resigned: 01 September 2003
Appointed Date: 08 June 2001
99 years old

ELMSIDE (WSM) MANAGEMENT COMPANY LIMITED Events

27 Jun 2016
Total exemption full accounts made up to 31 March 2016
23 May 2016
Annual return made up to 22 May 2016 no member list
06 Jul 2015
Total exemption full accounts made up to 31 March 2015
24 May 2015
Annual return made up to 22 May 2015 no member list
05 Jan 2015
Appointment of David Ian Lloyd as a director on 15 November 2014
...
... and 82 more events
30 Apr 1987
Accounting reference date notified as 31/03

11 Apr 1987
Registered office changed on 11/04/87 from: 3A waterloo street weston super mare avon BS23 1LB

21 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1986
Registered office changed on 21/10/86 from: 56 the mall clifton bristol BS8 4JG

10 Oct 1986
Certificate of Incorporation