ST. MARTINS COURT (WORLE) MANAGEMENT LIMITED
SOMERSET

Hellopages » Somerset » North Somerset » BS21 7PD
Company number 01637271
Status Active
Incorporation Date 21 May 1982
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 five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 80 . The most likely internet sites of ST. MARTINS COURT (WORLE) MANAGEMENT LIMITED are www.stmartinscourtworlemanagement.co.uk, and www.st-martins-court-worle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine 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.St Martins Court Worle Management Limited is a Private Limited Company. The company registration number is 01637271. St Martins Court Worle Management Limited has been working since 21 May 1982. The present status of the company is Active. The registered address of St Martins Court Worle Management Limited is 41 Hill Road Clevedon Somerset Bs21 7pd. . WOODS BLOCK MANAGEMENT LIMITED is a Secretary of the company. HALFPENNY, Rebecca Louise is a Director of the company. HOBBS, Mitchell is a Director of the company. MARKS, Shirley Petina is a Director of the company. RICHARDS, Denise Avril is a Director of the company. Secretary BICKLEY, Rachel Elizabeth has been resigned. Secretary DONAGHY, Olivia has been resigned. Secretary HOBBS, Shirley Petina has been resigned. Secretary PADWICK, Joyce Gladys has been resigned. Secretary RICE, Belinda has been resigned. Secretary TURNER, Robert Edward has been resigned. Secretary WILLIAMSON, Mary Pauline has been resigned. Director CANNIFORD, David Lee has been resigned. Director CARTWRIGHT, Christopher has been resigned. Director COLES, Michael William has been resigned. Director EDGAR, Kenneth has been resigned. Director MEAKER, Carol Ann has been resigned. Director PADWICK, Joyce Gladys has been resigned. Director RICHARDS, Christopher Paul has been resigned. Director THIRTLE-WATTS, Adrian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOODS BLOCK MANAGEMENT LIMITED
Appointed Date: 01 March 2012

Director
HALFPENNY, Rebecca Louise
Appointed Date: 17 April 2007
49 years old

Director
HOBBS, Mitchell
Appointed Date: 16 May 2011
38 years old

Director
MARKS, Shirley Petina
Appointed Date: 07 June 2005
62 years old

Director
RICHARDS, Denise Avril
Appointed Date: 23 April 2015
68 years old

Resigned Directors

Secretary
BICKLEY, Rachel Elizabeth
Resigned: 07 November 2003
Appointed Date: 01 January 1992

Secretary
DONAGHY, Olivia
Resigned: 01 March 2012
Appointed Date: 01 October 2010

Secretary
HOBBS, Shirley Petina
Resigned: 01 February 2005
Appointed Date: 12 November 2003

Secretary
PADWICK, Joyce Gladys
Resigned: 01 April 2004
Appointed Date: 01 April 2004

Secretary
RICE, Belinda
Resigned: 01 January 1992

Secretary
TURNER, Robert Edward
Resigned: 21 February 2009
Appointed Date: 01 February 2005

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

Director
CANNIFORD, David Lee
Resigned: 01 December 2006
Appointed Date: 07 June 2005
43 years old

Director
CARTWRIGHT, Christopher
Resigned: 07 November 2003
Appointed Date: 27 July 2001
58 years old

Director
COLES, Michael William
Resigned: 12 November 2003
83 years old

Director
EDGAR, Kenneth
Resigned: 08 August 1995
100 years old

Director
MEAKER, Carol Ann
Resigned: 31 March 1997
Appointed Date: 01 January 1992
63 years old

Director
PADWICK, Joyce Gladys
Resigned: 17 February 2006
Appointed Date: 01 April 2004
80 years old

Director
RICHARDS, Christopher Paul
Resigned: 16 February 2009
Appointed Date: 07 June 2005
43 years old

Director
THIRTLE-WATTS, Adrian
Resigned: 01 January 1992
61 years old

ST. MARTINS COURT (WORLE) MANAGEMENT LIMITED Events

18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 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 80

12 May 2015
Total exemption full accounts made up to 31 August 2014
24 Apr 2015
Appointment of Mrs Denise Richards as a director on 23 April 2015
...
... and 95 more events
13 Dec 1986
Accounts for a small company made up to 31 August 1986

13 Dec 1986
Return made up to 11/12/86; full list of members

13 Dec 1986
Secretary resigned;new secretary appointed

19 Aug 1986
Full accounts made up to 31 August 1985

21 May 1982
Incorporation