SYMES MANSION LIMITED
DORSET

Hellopages » Dorset » Poole » BH15 4PX

Company number 02758208
Status Active
Incorporation Date 22 October 1992
Company Type Private Limited Company
Address 131D SYMES ROAD HAMWORTHY, POOLE, DORSET, BH15 4PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of SYMES MANSION LIMITED are www.symesmansion.co.uk, and www.symes-mansion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Poole Rail Station is 1.5 miles; to Holton Heath Rail Station is 2.9 miles; to Branksome Rail Station is 4.2 miles; to Wareham Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Symes Mansion Limited is a Private Limited Company. The company registration number is 02758208. Symes Mansion Limited has been working since 22 October 1992. The present status of the company is Active. The registered address of Symes Mansion Limited is 131d Symes Road Hamworthy Poole Dorset Bh15 4px. . HUDSON, Sheena is a Secretary of the company. HUDSON, Sheena is a Director of the company. MELHUISH, Raymond is a Director of the company. Secretary HOLMES, Anthony Charles has been resigned. Secretary HOLMES, Lynda has been resigned. Secretary HUDSON, Sheena has been resigned. Secretary SKINNER, Ronald William has been resigned. Director FARRELL, Richard has been resigned. Director HOLMES, Anthony Charles has been resigned. Director HOLMES, Lynda has been resigned. Director LEVENS, Nicholas has been resigned. Director MESHER, George Henry has been resigned. Director PAGETT, Andrew James has been resigned. Director PAULEY, Jane Susan has been resigned. Director SKINNER, Eileen Maud has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUDSON, Sheena
Appointed Date: 16 December 2007

Director
HUDSON, Sheena
Appointed Date: 16 December 2007
73 years old

Director
MELHUISH, Raymond
Appointed Date: 02 June 1997
72 years old

Resigned Directors

Secretary
HOLMES, Anthony Charles
Resigned: 09 December 2007
Appointed Date: 26 June 2002

Secretary
HOLMES, Lynda
Resigned: 26 June 2002
Appointed Date: 02 June 1997

Secretary
HUDSON, Sheena
Resigned: 25 September 1996
Appointed Date: 22 October 1992

Secretary
SKINNER, Ronald William
Resigned: 02 June 1997
Appointed Date: 25 September 1996

Director
FARRELL, Richard
Resigned: 08 October 1995
Appointed Date: 17 March 1994
77 years old

Director
HOLMES, Anthony Charles
Resigned: 09 December 2007
Appointed Date: 26 June 2002
78 years old

Director
HOLMES, Lynda
Resigned: 26 June 2002
Appointed Date: 25 September 1996
59 years old

Director
LEVENS, Nicholas
Resigned: 02 June 1997
Appointed Date: 08 October 1995
56 years old

Director
MESHER, George Henry
Resigned: 17 March 1994
Appointed Date: 22 October 1992
82 years old

Director
PAGETT, Andrew James
Resigned: 17 March 1994
Appointed Date: 22 October 1992
61 years old

Director
PAULEY, Jane Susan
Resigned: 20 November 1993
Appointed Date: 22 October 1992
59 years old

Director
SKINNER, Eileen Maud
Resigned: 02 June 1997
Appointed Date: 31 July 1996
98 years old

Persons With Significant Control

Mrs Sheena Hudson
Notified on: 1 July 2016
73 years old
Nature of control: Has significant influence or control

Mr Raymond Melhuish
Notified on: 1 July 2016
72 years old
Nature of control: Has significant influence or control

SYMES MANSION LIMITED Events

05 Apr 2017
Total exemption full accounts made up to 30 June 2016
24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
29 Mar 2016
Total exemption full accounts made up to 30 June 2015
04 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 12

25 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 64 more events
13 Dec 1993
Director resigned;new director appointed

22 Nov 1993
Return made up to 22/10/93; full list of members

10 Dec 1992
Accounting reference date notified as 30/06

08 Dec 1992
Ad 09/11/92--------- £ si 8@1=8 £ ic 4/12

22 Oct 1992
Incorporation