FRESHFORD MANSIONS MANAGEMENT COMPANY LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7PD

Company number 01863830
Status Active
Incorporation Date 15 November 1984
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 twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 5 . The most likely internet sites of FRESHFORD MANSIONS MANAGEMENT COMPANY LIMITED are www.freshfordmansionsmanagementcompany.co.uk, and www.freshford-mansions-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven 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.Freshford Mansions Management Company Limited is a Private Limited Company. The company registration number is 01863830. Freshford Mansions Management Company Limited has been working since 15 November 1984. The present status of the company is Active. The registered address of Freshford Mansions Management Company Limited is 41 Hill Road Clevedon Somerset Bs21 7pd. . WOODS BLOCK MANAGEMENT LIMITED is a Secretary of the company. BRADWELL, Laurence Andrew is a Director of the company. TAYLOR, Kevin is a Director of the company. THOMAS, Kenneth is a Director of the company. Secretary CORDER, David Roland has been resigned. Secretary FREEMAN, Joanne Michelle has been resigned. Secretary ROBSON, Lynda Joyce has been resigned. Secretary ROSSITER, Reginald Thomas has been resigned. Secretary STOCKFORD, Jane Victoria has been resigned. Secretary TURNER, Robert Edward has been resigned. Secretary WILLIAMSON, Mary Pauline has been resigned. Secretary WRIGHT, David has been resigned. Director BAGENAL, Henry has been resigned. Director BELL SIMMONDS, Guy Nicholas has been resigned. Director CORDER, Julie Elizabeth has been resigned. Director ELLERINGTON, Dawn has been resigned. Director FREEMAN, Joanne Michelle has been resigned. Director LIDDLE, Thomas has been resigned. Director MORRISS, Derek Paul has been resigned. Director MORRISS, Shirley Ann has been resigned. Director PERRY, Kym Elaine has been resigned. Director ROBSON, Lynda Joyce has been resigned. Director ROSSITER, Reginald Thomas has been resigned. Director SWEET, Rachel has been resigned. Director WESTON, Roy Derek has been resigned. Director WRIGHT, David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOODS BLOCK MANAGEMENT LIMITED
Appointed Date: 01 March 2012

Director
BRADWELL, Laurence Andrew
Appointed Date: 08 December 1997
66 years old

Director
TAYLOR, Kevin
Appointed Date: 27 October 2011
52 years old

Director
THOMAS, Kenneth
Appointed Date: 27 October 2011
86 years old

Resigned Directors

Secretary
CORDER, David Roland
Resigned: 05 November 1997

Secretary
FREEMAN, Joanne Michelle
Resigned: 22 February 2008
Appointed Date: 15 December 2003

Secretary
ROBSON, Lynda Joyce
Resigned: 22 February 2008
Appointed Date: 30 June 2007

Secretary
ROSSITER, Reginald Thomas
Resigned: 15 December 2003
Appointed Date: 10 February 2000

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

Secretary
TURNER, Robert Edward
Resigned: 21 February 2009
Appointed Date: 22 February 2008

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

Secretary
WRIGHT, David
Resigned: 04 April 2000
Appointed Date: 05 November 1997

Director
BAGENAL, Henry
Resigned: 31 December 2006
Appointed Date: 01 September 2003
67 years old

Director
BELL SIMMONDS, Guy Nicholas
Resigned: 01 September 2003
Appointed Date: 25 June 1999
77 years old

Director
CORDER, Julie Elizabeth
Resigned: 05 November 1997
Appointed Date: 14 July 1991
80 years old

Director
ELLERINGTON, Dawn
Resigned: 13 April 2004
Appointed Date: 06 March 2004
49 years old

Director
FREEMAN, Joanne Michelle
Resigned: 22 February 2008
Appointed Date: 24 November 2000
50 years old

Director
LIDDLE, Thomas
Resigned: 20 July 2004
Appointed Date: 15 September 2002
87 years old

Director
MORRISS, Derek Paul
Resigned: 20 October 2009
Appointed Date: 20 July 2004
99 years old

Director
MORRISS, Shirley Ann
Resigned: 27 October 2011
Appointed Date: 12 August 2004
89 years old

Director
PERRY, Kym Elaine
Resigned: 31 October 2000
Appointed Date: 13 October 1999
64 years old

Director
ROBSON, Lynda Joyce
Resigned: 12 June 2009
Appointed Date: 30 June 2007
73 years old

Director
ROSSITER, Reginald Thomas
Resigned: 15 December 2003
Appointed Date: 10 September 1987
106 years old

Director
SWEET, Rachel
Resigned: 01 October 1998
Appointed Date: 01 December 1987
62 years old

Director
WESTON, Roy Derek
Resigned: 04 November 1999
Appointed Date: 10 September 1987
92 years old

Director
WRIGHT, David
Resigned: 15 September 2002

FRESHFORD MANSIONS MANAGEMENT COMPANY LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5

14 Nov 2015
Total exemption full accounts made up to 31 March 2015
27 Feb 2015
Secretary's details changed for West Country Property Services Limited on 1 January 2015
...
... and 102 more events
22 Apr 1988
Accounts for a dormant company made up to 31 March 1987

22 Apr 1988
Accounts for a dormant company made up to 31 March 1986

22 Apr 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 May 1987
Return made up to 17/12/86; full list of members

15 Nov 1984
Incorporation