195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DW
Company number 03034185
Status Active
Incorporation Date 16 March 1995
Company Type Private Limited Company
Address URBAN OWNERS LIMITED, NORTHCHURCH BUSINESS CENTRE, 84 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Secretary's details changed for Urban Owners Limited on 6 December 2016; Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED are www.195woodsidegreenresidentsassociation.co.uk, and www.195-woodside-green-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.195 Woodside Green Residents Association Limited is a Private Limited Company. The company registration number is 03034185. 195 Woodside Green Residents Association Limited has been working since 16 March 1995. The present status of the company is Active. The registered address of 195 Woodside Green Residents Association Limited is Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2dw. . URBAN OWNERS LIMITED is a Secretary of the company. WADDLE, Alexandra Clare is a Director of the company. Secretary FOSTER, Susanne has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary LYON, Helen Lorraine has been resigned. Secretary NEVILL, Stuart has been resigned. Secretary WEAVER, Sharon has been resigned. Secretary SOUTHERN COUNTIES MANAGEMENT LIMITED has been resigned. Director BECKER, Marcus Roger has been resigned. Director EJAYESE, Danielson has been resigned. Director FRANCIS, Balan has been resigned. Director GRANT, Paul Allan Anthony has been resigned. Director HARDING, Emma has been resigned. Director HAWKINS, Anne has been resigned. Director HUTCHINGS, Janet has been resigned. Director LYON, Helen Lorraine has been resigned. Director NEVILL, Stuart has been resigned. Director PANDYA, Pawan has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director SCOTT, Hazel has been resigned. Director WEAVER, Sharon has been resigned. Director WILLIAMS, Karen Michele has been resigned. Director WOOD, Margaret Maude has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
URBAN OWNERS LIMITED
Appointed Date: 01 September 2014

Director
WADDLE, Alexandra Clare
Appointed Date: 08 June 2014
43 years old

Resigned Directors

Secretary
FOSTER, Susanne
Resigned: 01 September 2014
Appointed Date: 01 March 2011

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 16 March 1995
Appointed Date: 16 March 1995

Secretary
LYON, Helen Lorraine
Resigned: 27 October 1997
Appointed Date: 16 March 1995

Secretary
NEVILL, Stuart
Resigned: 24 March 2002
Appointed Date: 01 November 1999

Secretary
WEAVER, Sharon
Resigned: 31 March 1998
Appointed Date: 27 October 1997

Secretary
SOUTHERN COUNTIES MANAGEMENT LIMITED
Resigned: 27 May 2010
Appointed Date: 03 December 2002

Director
BECKER, Marcus Roger
Resigned: 01 September 2007
Appointed Date: 16 November 1998
64 years old

Director
EJAYESE, Danielson
Resigned: 25 July 2014
Appointed Date: 13 January 2000
61 years old

Director
FRANCIS, Balan
Resigned: 11 February 2002
Appointed Date: 28 August 1996
72 years old

Director
GRANT, Paul Allan Anthony
Resigned: 23 September 2005
Appointed Date: 23 December 2002
57 years old

Director
HARDING, Emma
Resigned: 28 July 2000
Appointed Date: 20 December 1996
49 years old

Director
HAWKINS, Anne
Resigned: 25 June 2006
Appointed Date: 11 February 2002
53 years old

Director
HUTCHINGS, Janet
Resigned: 20 December 1996
Appointed Date: 16 March 1995
60 years old

Director
LYON, Helen Lorraine
Resigned: 27 October 1997
Appointed Date: 21 August 1995
58 years old

Director
NEVILL, Stuart
Resigned: 24 March 2002
Appointed Date: 27 October 1997
55 years old

Director
PANDYA, Pawan
Resigned: 28 February 1997
Appointed Date: 21 August 1995
61 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 16 May 1995
Appointed Date: 16 March 1995
36 years old

Director
SCOTT, Hazel
Resigned: 16 November 1998
Appointed Date: 21 August 1995
61 years old

Director
WEAVER, Sharon
Resigned: 31 October 1999
Appointed Date: 29 November 1996
56 years old

Director
WILLIAMS, Karen Michele
Resigned: 30 June 2000
Appointed Date: 21 August 1995
59 years old

Director
WOOD, Margaret Maude
Resigned: 01 March 2012
Appointed Date: 28 February 1997
94 years old

195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED Events

13 Mar 2017
Secretary's details changed for Urban Owners Limited on 6 December 2016
13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 7

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 81 more events
10 Oct 1995
Ad 21/08/95--------- £ si 5@1=5 £ ic 2/7
26 Sep 1995
Accounting reference date notified as 05/04
15 May 1995
Secretary resigned;new secretary appointed

15 May 1995
Director resigned;new director appointed

16 Mar 1995
Incorporation