SOMERFORD PLACE MANAGEMENT LTD
BEACONSFIELD SOMERFORD CLOSE MANAGEMENT LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1AZ

Company number 03192921
Status Active
Incorporation Date 30 April 1996
Company Type Private Limited Company
Address MR J WHEELER, 13 SOMERFORD PLACE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Register inspection address has been changed from C/O Mr Julian Wheeler 13 Somerford Place Beaconsfield Buckinghamshire HP9 1AZ England to C/O Mr a Menzies 19 Somerford Place Beaconsfield Buckinghamshire HP9 1AZ; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 210 ; Appointment of Mr Angus Graeme Menzies as a director. The most likely internet sites of SOMERFORD PLACE MANAGEMENT LTD are www.somerfordplacemanagement.co.uk, and www.somerford-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Somerford Place Management Ltd is a Private Limited Company. The company registration number is 03192921. Somerford Place Management Ltd has been working since 30 April 1996. The present status of the company is Active. The registered address of Somerford Place Management Ltd is Mr J Wheeler 13 Somerford Place Beaconsfield Buckinghamshire Hp9 1az. The company`s financial liabilities are £8.53k. It is £0.64k against last year. And the total assets are £8.53k, which is £0.64k against last year. MENZIES, Angus Graeme is a Secretary of the company. MENZIES, Angus Graeme is a Director of the company. WHEELER, Julian Paul is a Director of the company. Secretary HURRELL, Caroline Anne has been resigned. Secretary MCCONNACHIE, John Sneddon has been resigned. Secretary MILLS, Joanna Margaret has been resigned. Secretary WATSON, David has been resigned. Secretary WATSON, Olive has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director GILHAM, Keith Raymond has been resigned. Director MANDEVILLE, Leslie Ronald has been resigned. Director MCCONNACHIE, John Sneddon has been resigned. Director MILLS, James Edward has been resigned. Director MILLS, Joanna Margaret has been resigned. Director SHACKLETON, Keith Broughton has been resigned. Director THOMSON, Edgar Graham has been resigned. Director WATSON, David has been resigned. Director WATSON, Olive has been resigned. Director WHEELER, Julian Paul has been resigned. Director WHITE, Trevor Charles William has been resigned. The company operates in "Residents property management".


somerford place management Key Finiance

LIABILITIES £8.53k
+8%
CASH n/a
TOTAL ASSETS £8.53k
+8%
All Financial Figures

Current Directors

Secretary
MENZIES, Angus Graeme
Appointed Date: 01 October 2015

Director
MENZIES, Angus Graeme
Appointed Date: 24 May 2016
50 years old

Director
WHEELER, Julian Paul
Appointed Date: 30 August 2011
62 years old

Resigned Directors

Secretary
HURRELL, Caroline Anne
Resigned: 05 September 2015
Appointed Date: 15 July 2013

Secretary
MCCONNACHIE, John Sneddon
Resigned: 16 March 2004
Appointed Date: 20 April 1998

Secretary
MILLS, Joanna Margaret
Resigned: 17 June 2013
Appointed Date: 28 July 2011

Secretary
WATSON, David
Resigned: 28 July 2011
Appointed Date: 27 February 2004

Secretary
WATSON, Olive
Resigned: 20 April 1998
Appointed Date: 20 November 1997

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 20 November 1997
Appointed Date: 30 April 1996

Director
GILHAM, Keith Raymond
Resigned: 28 July 2011
Appointed Date: 22 April 2004
85 years old

Director
MANDEVILLE, Leslie Ronald
Resigned: 20 November 1997
Appointed Date: 30 April 1996
71 years old

Director
MCCONNACHIE, John Sneddon
Resigned: 27 October 2005
Appointed Date: 20 November 1997
69 years old

Director
MILLS, James Edward
Resigned: 17 June 2013
Appointed Date: 28 July 2011
46 years old

Director
MILLS, Joanna Margaret
Resigned: 17 June 2013
Appointed Date: 28 July 2011
46 years old

Director
SHACKLETON, Keith Broughton
Resigned: 28 July 2011
Appointed Date: 22 April 2004
96 years old

Director
THOMSON, Edgar Graham
Resigned: 20 November 1997
Appointed Date: 30 April 1996
69 years old

Director
WATSON, David
Resigned: 28 July 2011
Appointed Date: 27 February 2004
92 years old

Director
WATSON, Olive
Resigned: 20 April 1998
Appointed Date: 20 November 1997
91 years old

Director
WHEELER, Julian Paul
Resigned: 30 August 2011
Appointed Date: 28 July 2011
62 years old

Director
WHITE, Trevor Charles William
Resigned: 01 June 2000
Appointed Date: 20 November 1997
101 years old

SOMERFORD PLACE MANAGEMENT LTD Events

08 Jun 2016
Register inspection address has been changed from C/O Mr Julian Wheeler 13 Somerford Place Beaconsfield Buckinghamshire HP9 1AZ England to C/O Mr a Menzies 19 Somerford Place Beaconsfield Buckinghamshire HP9 1AZ
24 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 210

24 May 2016
Appointment of Mr Angus Graeme Menzies as a director
24 May 2016
Total exemption small company accounts made up to 30 April 2016
24 May 2016
Appointment of Mr Angus Graeme Menzies as a director on 24 May 2016
...
... and 75 more events
28 Nov 1997
New secretary appointed;new director appointed
28 Nov 1997
Registered office changed on 28/11/97 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
10 Sep 1997
Return made up to 30/04/97; full list of members
26 Jul 1996
Company name changed somerford place management limit ed\certificate issued on 29/07/96
30 Apr 1996
Incorporation