79 CHURCH ROAD W.S.M. MANAGEMENT CO. LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ
Company number 01977365
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address 18 BADMINTON ROAD, DOWNEND, BRISTOL, ENGLAND, BS16 6BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mrs Lesley Sumner on 27 July 2016. The most likely internet sites of 79 CHURCH ROAD W.S.M. MANAGEMENT CO. LIMITED are www.79churchroadwsmmanagementco.co.uk, and www.79-church-road-w-s-m-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Filton Abbey Wood Rail Station is 2.8 miles; to Bristol Temple Meads Rail Station is 4.4 miles; to Keynsham Rail Station is 4.9 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.79 Church Road W S M Management Co Limited is a Private Limited Company. The company registration number is 01977365. 79 Church Road W S M Management Co Limited has been working since 14 January 1986. The present status of the company is Active. The registered address of 79 Church Road W S M Management Co Limited is 18 Badminton Road Downend Bristol England Bs16 6bq. The company`s financial liabilities are £13.65k. It is £8.94k against last year. The cash in hand is £10.18k. It is £5.75k against last year. And the total assets are £11.65k, which is £7.22k against last year. BNS SERVICES LTD is a Secretary of the company. PETRIE, Stephen Robert is a Director of the company. SMITH, Barbara Joan is a Director of the company. SUMNER, Lesley is a Director of the company. Secretary BENNETT, Freda Emily Beatrice has been resigned. Secretary BETTERIDGE, Peter Michael has been resigned. Secretary GARNER, Timothy Peter Edward has been resigned. Secretary SMITH, Betty Doreen has been resigned. Director BENNETT, Walter Gerald has been resigned. Director BRAY, Bernard Anthony has been resigned. Director CHANDLER, Thomas George has been resigned. Director CLARK, Sylvia has been resigned. Director GIBBS, Christine Winifred has been resigned. Director HARVEY, John Henry James has been resigned. Director HODSON, Carole Linda has been resigned. Director NUNN, Dudley Reginald has been resigned. Director NUNN, Dudley Reginald has been resigned. Director SAWKINS, Raymond William has been resigned. Director TOWNSEND, Trevor John has been resigned. The company operates in "Residents property management".


79 church road w.s.m. management co. Key Finiance

LIABILITIES £13.65k
+189%
CASH £10.18k
+129%
TOTAL ASSETS £11.65k
+162%
All Financial Figures

Current Directors

Secretary
BNS SERVICES LTD
Appointed Date: 01 April 2015

Director
PETRIE, Stephen Robert
Appointed Date: 15 July 2016
65 years old

Director
SMITH, Barbara Joan
Appointed Date: 11 February 2009
78 years old

Director
SUMNER, Lesley
Appointed Date: 22 August 2014
67 years old

Resigned Directors

Secretary
BENNETT, Freda Emily Beatrice
Resigned: 06 November 1999
Appointed Date: 20 July 1996

Secretary
BETTERIDGE, Peter Michael
Resigned: 25 January 2011
Appointed Date: 06 November 1999

Secretary
GARNER, Timothy Peter Edward
Resigned: 01 April 2015
Appointed Date: 25 January 2011

Secretary
SMITH, Betty Doreen
Resigned: 20 July 1996
Appointed Date: 09 September 1992

Director
BENNETT, Walter Gerald
Resigned: 20 July 1996
Appointed Date: 13 August 1994
99 years old

Director
BRAY, Bernard Anthony
Resigned: 24 July 2003
Appointed Date: 20 July 1996
110 years old

Director
CHANDLER, Thomas George
Resigned: 13 August 1994
Appointed Date: 09 September 1992
91 years old

Director
CLARK, Sylvia
Resigned: 13 August 2014
Appointed Date: 24 July 2003
74 years old

Director
GIBBS, Christine Winifred
Resigned: 29 September 2001
Appointed Date: 18 July 2000
88 years old

Director
HARVEY, John Henry James
Resigned: 15 July 2009
Appointed Date: 04 February 2006
87 years old

Director
HODSON, Carole Linda
Resigned: 03 August 2002
Appointed Date: 29 September 2001
87 years old

Director
NUNN, Dudley Reginald
Resigned: 01 April 2000
Appointed Date: 20 July 1996
111 years old

Director
NUNN, Dudley Reginald
Resigned: 09 September 1992
111 years old

Director
SAWKINS, Raymond William
Resigned: 20 July 1996
110 years old

Director
TOWNSEND, Trevor John
Resigned: 01 February 2006
Appointed Date: 04 January 2003
75 years old

79 CHURCH ROAD W.S.M. MANAGEMENT CO. LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Director's details changed for Mrs Lesley Sumner on 27 July 2016
27 Jul 2016
Director's details changed for Barbara Joan Smith on 27 July 2016
15 Jul 2016
Appointment of Mr Stephen Robert Petrie as a director on 15 July 2016
...
... and 97 more events
08 Jan 1988
Return made up to 27/11/87; full list of members

24 Nov 1987
Full accounts made up to 31 March 1987

29 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Feb 1987
Registered office changed on 27/02/87 from: 1 delapre road weston-super-mare

14 Jan 1986
Certificate of incorporation