SUTHERLAND CLOSE FLATS (ROMSEY) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF
Company number 01286731
Status Active
Incorporation Date 17 November 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Appointment of Dawn Mansley as a director on 31 July 2016; Annual return made up to 15 June 2016 no member list. The most likely internet sites of SUTHERLAND CLOSE FLATS (ROMSEY) LIMITED are www.sutherlandcloseflatsromsey.co.uk, and www.sutherland-close-flats-romsey.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Sutherland Close Flats Romsey Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01286731. Sutherland Close Flats Romsey Limited has been working since 17 November 1976. The present status of the company is Active. The registered address of Sutherland Close Flats Romsey Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. EDWARDS, Anne is a Director of the company. MANSLEY, Dawn is a Director of the company. Secretary CARR, Margaret Jean has been resigned. Secretary GIBSON, Ronald Boyd has been resigned. Secretary GRAY, Karen Ann has been resigned. Secretary JOHNSTON, Jennifer Jayne has been resigned. Secretary KISLINGBURY, Robert Philip has been resigned. Secretary LAYRAM, Timothy Adrian has been resigned. Secretary TAYLOR, Nadine Charlotte has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director BETTS, Jeffery has been resigned. Director BREWER, Stephen John has been resigned. Director CARR, Margaret Jean has been resigned. Director COUSINS, Sarah Jane has been resigned. Director GREEN, Clive Charles has been resigned. Director JOHNSTON, Jennifer Jayne has been resigned. Director LAYRAM, Timothy Adrian has been resigned. Director LUXTON, Ronald William has been resigned. Director LYLE, Bernard John has been resigned. Director PIPE, Margaret Jacqeuline has been resigned. Director RICE, Louisa Jane has been resigned. Director SHUTER, Julia has been resigned. Director TAYLOR, Nadine Charlotte has been resigned. Director TAYLOR, Phillip Charles has been resigned. Director WHITLOCK, Robert George has been resigned. The company operates in "Residents property management".


sutherland close flats (romsey) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 14 May 2009

Director
EDWARDS, Anne
Appointed Date: 23 April 2013
63 years old

Director
MANSLEY, Dawn
Appointed Date: 31 July 2016
61 years old

Resigned Directors

Secretary
CARR, Margaret Jean
Resigned: 14 September 1993

Secretary
GIBSON, Ronald Boyd
Resigned: 17 June 2000
Appointed Date: 03 July 1998

Secretary
GRAY, Karen Ann
Resigned: 30 May 2001
Appointed Date: 16 June 2000

Secretary
JOHNSTON, Jennifer Jayne
Resigned: 02 June 1997
Appointed Date: 08 December 1996

Secretary
KISLINGBURY, Robert Philip
Resigned: 01 March 2005
Appointed Date: 25 May 2001

Secretary
LAYRAM, Timothy Adrian
Resigned: 16 June 1998
Appointed Date: 02 June 1997

Secretary
TAYLOR, Nadine Charlotte
Resigned: 07 May 1997
Appointed Date: 15 June 1995

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 14 May 2009
Appointed Date: 01 March 2005

Director
BETTS, Jeffery
Resigned: 14 September 1993
106 years old

Director
BREWER, Stephen John
Resigned: 18 June 1998
Appointed Date: 14 September 1993
72 years old

Director
CARR, Margaret Jean
Resigned: 08 November 1993
83 years old

Director
COUSINS, Sarah Jane
Resigned: 13 March 2006
Appointed Date: 27 May 2003
49 years old

Director
GREEN, Clive Charles
Resigned: 27 February 1996
Appointed Date: 14 September 1993
61 years old

Director
JOHNSTON, Jennifer Jayne
Resigned: 02 June 1997
Appointed Date: 08 December 1996
66 years old

Director
LAYRAM, Timothy Adrian
Resigned: 16 June 1998
Appointed Date: 06 September 1996
53 years old

Director
LUXTON, Ronald William
Resigned: 03 October 1995
Appointed Date: 14 September 1993
94 years old

Director
LYLE, Bernard John
Resigned: 23 April 2013
Appointed Date: 27 May 1998
94 years old

Director
PIPE, Margaret Jacqeuline
Resigned: 14 October 2002
Appointed Date: 03 July 1998
78 years old

Director
RICE, Louisa Jane
Resigned: 14 September 1993
61 years old

Director
SHUTER, Julia
Resigned: 15 June 1995
79 years old

Director
TAYLOR, Nadine Charlotte
Resigned: 07 May 1997
Appointed Date: 14 September 1993
54 years old

Director
TAYLOR, Phillip Charles
Resigned: 01 October 1995
Appointed Date: 14 September 1993
61 years old

Director
WHITLOCK, Robert George
Resigned: 02 June 1997
Appointed Date: 18 December 1996
79 years old

SUTHERLAND CLOSE FLATS (ROMSEY) LIMITED Events

24 Oct 2016
Micro company accounts made up to 30 June 2016
03 Aug 2016
Appointment of Dawn Mansley as a director on 31 July 2016
17 Jun 2016
Annual return made up to 15 June 2016 no member list
21 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016
12 Aug 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 113 more events
13 Nov 1987
Annual return made up to 20/07/83

10 Nov 1987
Registered office changed on 10/11/87 from: unit 6 city industrial park southern road southampton SO1 qha

24 Jun 1986
Accounts for a small company made up to 30 June 1984

19 May 1986
Registered office changed on 19/05/86 from: 4 winchester court sutherland close bedgrove romsey hants

17 Nov 1976
Incorporation