WOOLSGROVE COURT RESIDENTS MANAGEMENT COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 7PX

Company number 03275067
Status Active
Incorporation Date 1 November 1996
Company Type Private Limited Company
Address BRIGGS&MORTIMER 29 HIGH STREET, HARSTON, CAMBRIDGE, CB22 7PX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Micro company accounts made up to 31 March 2015. The most likely internet sites of WOOLSGROVE COURT RESIDENTS MANAGEMENT COMPANY LIMITED are www.woolsgrovecourtresidentsmanagementcompany.co.uk, and www.woolsgrove-court-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Meldreth Rail Station is 4.5 miles; to Cambridge Rail Station is 4.6 miles; to Royston Rail Station is 7.4 miles; to Audley End Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woolsgrove Court Residents Management Company Limited is a Private Limited Company. The company registration number is 03275067. Woolsgrove Court Residents Management Company Limited has been working since 01 November 1996. The present status of the company is Active. The registered address of Woolsgrove Court Residents Management Company Limited is Briggs Mortimer 29 High Street Harston Cambridge Cb22 7px. . GRIMWOOD, Janet Eva is a Secretary of the company. MALPAS, Alfred David is a Director of the company. RAYNER, Maria Jane is a Director of the company. Secretary ADAMSON, John Michael has been resigned. Secretary DYASON, Christopher Robert has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Secretary EPMG LEGAL LIMITED has been resigned. Director FOSKETT, Trevor has been resigned. Director WHITTALL, James Lloyd has been resigned. Director WILKINSON, Jennifer has been resigned. Director WORTHY, Emily Jane has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GRIMWOOD, Janet Eva
Appointed Date: 01 April 2015

Director
MALPAS, Alfred David
Appointed Date: 10 May 2013
85 years old

Director
RAYNER, Maria Jane
Appointed Date: 05 August 2008
55 years old

Resigned Directors

Secretary
ADAMSON, John Michael
Resigned: 20 October 2003
Appointed Date: 04 August 1999

Secretary
DYASON, Christopher Robert
Resigned: 04 August 1999
Appointed Date: 01 November 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 01 November 1996
Appointed Date: 01 November 1996

Secretary
WAGER, Jeremy Vincent
Resigned: 30 June 2014
Appointed Date: 20 October 2003

Secretary
EPMG LEGAL LIMITED
Resigned: 01 April 2015
Appointed Date: 01 July 2014

Director
FOSKETT, Trevor
Resigned: 04 September 2012
Appointed Date: 03 November 1998
55 years old

Director
WHITTALL, James Lloyd
Resigned: 23 March 2001
Appointed Date: 16 February 2000
51 years old

Director
WILKINSON, Jennifer
Resigned: 29 July 2008
Appointed Date: 16 February 2000
58 years old

Director
WORTHY, Emily Jane
Resigned: 15 May 2000
Appointed Date: 07 January 1997
55 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 01 November 1996
Appointed Date: 01 November 1996

WOOLSGROVE COURT RESIDENTS MANAGEMENT COMPANY LIMITED Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Micro company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10

16 Jun 2015
Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP United Kingdom to Briggs&Mortimer 29 High Street Harston Cambridge CB22 7PX on 16 June 2015
...
... and 62 more events
23 Jan 1997
Accounting reference date extended from 30/11/97 to 31/03/98
16 Jan 1997
New secretary appointed
16 Jan 1997
Registered office changed on 16/01/97 from: suite 1 first floor craven house 121 kingsway london WC2B 6PA
16 Jan 1997
Ad 01/11/96--------- £ si 10@1=10 £ ic 2/12
01 Nov 1996
Incorporation