ROYSTON LODGE (WSM) MANAGEMENT LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS22 7SB

Company number 02383959
Status Active
Incorporation Date 15 May 1989
Company Type Private Limited Company
Address C/O SATURLEY GARNER & CO LTD OFFICE 3, PURE OFFICES, PASTURES AVENUE, ST GEORGES, WESTON-SUPER-MARE, NORTH SOMERSET, ENGLAND, BS22 7SB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 9 ; Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to C/O Saturley Garner & Co Ltd Office 3, Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB on 7 March 2016. The most likely internet sites of ROYSTON LODGE (WSM) MANAGEMENT LIMITED are www.roystonlodgewsmmanagement.co.uk, and www.royston-lodge-wsm-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Weston Milton Rail Station is 2 miles; to Weston-super-Mare Rail Station is 3.3 miles; to Yatton Rail Station is 3.7 miles; to Highbridge & Burnham-on-Sea Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royston Lodge Wsm Management Limited is a Private Limited Company. The company registration number is 02383959. Royston Lodge Wsm Management Limited has been working since 15 May 1989. The present status of the company is Active. The registered address of Royston Lodge Wsm Management Limited is C O Saturley Garner Co Ltd Office 3 Pure Offices Pastures Avenue St Georges Weston Super Mare North Somerset England Bs22 7sb. . GARNER, Elizabeth Lucy Bianca is a Secretary of the company. BILLINGTON, Brian Clive Frederick is a Director of the company. BILLINGTON, Edward Graham Eric is a Director of the company. CLOETE, Christiaan Dawid is a Director of the company. GREENE, Caroline Catherine is a Director of the company. HAMPTON, Joy Susan is a Director of the company. HURST, Steven Phillip is a Director of the company. MORRIS, Thomas Kevin is a Director of the company. WALPOLE BUNTING, Jeffrey Robert is a Director of the company. WINTLE, Hazel Lesley is a Director of the company. Secretary DEAN, Eileen Mary has been resigned. Secretary GARNER, Timothy Peter Edward has been resigned. Secretary HANN, Patricia has been resigned. Secretary O'CONNOR, Alan Frederick has been resigned. Secretary POTBURY, John Richard has been resigned. Director BRACE, Dilys Elizabeth has been resigned. Director BURGE, Elizabeth Ann has been resigned. Director CROSSLING, Kenneth has been resigned. Director DEAN, David John has been resigned. Director DEAN, Eileen Mary has been resigned. Director DOE, Jack has been resigned. Director DOE, Pauline Douglas has been resigned. Director HANN, Patricia has been resigned. Director HANN, Patricia has been resigned. Director HELLYER, Ann Petrie has been resigned. Director HOOD, James Robert has been resigned. Director KELLY, Sandra Dawn has been resigned. Director MILLER, Joan has been resigned. Director MILLS, Elizabeth Joanne has been resigned. Director POTBURY, John Richard has been resigned. Director POTBURY, John Richard has been resigned. Director POUND, Lindsey has been resigned. Director RHYS-GILL, Karen Joanne has been resigned. Director ROBINSON, James Andrew has been resigned. Director ROGERS, Stanley has been resigned. Director SAYWELL, Pamela Elizabeth has been resigned. Director SIMPSON, Hilda has been resigned. Director TAYLOR, Maurice John has been resigned. Director WALKER, Alan Henry has been resigned. Director YEANDLE, Lynne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GARNER, Elizabeth Lucy Bianca
Appointed Date: 09 July 2015

Director
BILLINGTON, Brian Clive Frederick
Appointed Date: 21 February 2000
77 years old

Director
BILLINGTON, Edward Graham Eric
Appointed Date: 29 May 1998
77 years old

Director
CLOETE, Christiaan Dawid
Appointed Date: 11 April 2007
46 years old

Director
GREENE, Caroline Catherine
Appointed Date: 13 July 2010
66 years old

Director
HAMPTON, Joy Susan
Appointed Date: 15 July 2004
79 years old

Director
HURST, Steven Phillip
Appointed Date: 11 July 2006
68 years old

Director
MORRIS, Thomas Kevin
Appointed Date: 25 March 2003
86 years old

Director
WALPOLE BUNTING, Jeffrey Robert
Appointed Date: 31 October 2005
63 years old

Director
WINTLE, Hazel Lesley
Appointed Date: 12 September 2006
75 years old

Resigned Directors

Secretary
DEAN, Eileen Mary
Resigned: 15 June 1993

Secretary
GARNER, Timothy Peter Edward
Resigned: 09 July 2015
Appointed Date: 03 December 2008

Secretary
HANN, Patricia
Resigned: 24 February 1995
Appointed Date: 04 August 1994

Secretary
O'CONNOR, Alan Frederick
Resigned: 03 December 2008
Appointed Date: 24 February 1995

Secretary
POTBURY, John Richard
Resigned: 04 August 1994
Appointed Date: 15 June 1993

Director
BRACE, Dilys Elizabeth
Resigned: 12 September 2006
Appointed Date: 03 September 2004
68 years old

Director
BURGE, Elizabeth Ann
Resigned: 13 July 2010
Appointed Date: 07 November 2005
103 years old

Director
CROSSLING, Kenneth
Resigned: 24 November 2005
Appointed Date: 09 June 1997
95 years old

Director
DEAN, David John
Resigned: 15 June 1993
75 years old

Director
DEAN, Eileen Mary
Resigned: 15 June 1993
72 years old

Director
DOE, Jack
Resigned: 01 October 2001
Appointed Date: 15 December 1994
104 years old

Director
DOE, Pauline Douglas
Resigned: 15 December 1994
Appointed Date: 15 June 1993
103 years old

Director
HANN, Patricia
Resigned: 09 August 2004
Appointed Date: 15 June 1994
96 years old

Director
HANN, Patricia
Resigned: 24 February 1995
Appointed Date: 15 June 1993
96 years old

Director
HELLYER, Ann Petrie
Resigned: 29 May 1998
Appointed Date: 15 June 1993
105 years old

Director
HOOD, James Robert
Resigned: 02 December 2003
Appointed Date: 24 January 2000
72 years old

Director
KELLY, Sandra Dawn
Resigned: 11 January 2001
Appointed Date: 21 February 2000
60 years old

Director
MILLER, Joan
Resigned: 03 August 2004
Appointed Date: 15 June 1993
100 years old

Director
MILLS, Elizabeth Joanne
Resigned: 21 February 2000
Appointed Date: 05 January 1998
51 years old

Director
POTBURY, John Richard
Resigned: 04 August 1994
Appointed Date: 15 June 1993
88 years old

Director
POTBURY, John Richard
Resigned: 24 January 2000
Appointed Date: 15 June 1993
88 years old

Director
POUND, Lindsey
Resigned: 21 October 2005
Appointed Date: 10 August 2004
47 years old

Director
RHYS-GILL, Karen Joanne
Resigned: 09 November 2006
Appointed Date: 11 January 2001
52 years old

Director
ROBINSON, James Andrew
Resigned: 10 January 1994
Appointed Date: 15 June 1993
56 years old

Director
ROGERS, Stanley
Resigned: 03 November 2005
Appointed Date: 28 October 1996
93 years old

Director
SAYWELL, Pamela Elizabeth
Resigned: 09 June 1997
Appointed Date: 15 June 1993
89 years old

Director
SIMPSON, Hilda
Resigned: 28 October 1996
Appointed Date: 15 June 1993
108 years old

Director
TAYLOR, Maurice John
Resigned: 18 April 1997
Appointed Date: 10 January 1994
104 years old

Director
WALKER, Alan Henry
Resigned: 25 March 2003
Appointed Date: 25 July 2002
86 years old

Director
YEANDLE, Lynne
Resigned: 21 February 2000
Appointed Date: 15 June 1993
73 years old

ROYSTON LODGE (WSM) MANAGEMENT LIMITED Events

07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
31 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 9

07 Mar 2016
Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to C/O Saturley Garner & Co Ltd Office 3, Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB on 7 March 2016
12 Aug 2015
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 5 August 2015
15 Jul 2015
Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 9 July 2015
...
... and 112 more events
17 Jun 1991
Return made up to 15/05/91; full list of members

12 Mar 1990
Accounting reference date extended from 31/03 to 31/10

02 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1989
Director resigned;new director appointed

15 May 1989
Incorporation