EASTERN HOUSE (WSM) MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ

Company number 03571090
Status Active
Incorporation Date 27 May 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 forty-five events have happened. The last three records are Secretary's details changed for Mr Peter Harvey on 12 January 2017; Termination of appointment of Charlotte Amy Matthews as a director on 28 November 2016; Micro company accounts made up to 30 June 2016. The most likely internet sites of EASTERN HOUSE (WSM) MANAGEMENT COMPANY LIMITED are www.easternhousewsmmanagementcompany.co.uk, and www.eastern-house-wsm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four 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.Eastern House Wsm Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03571090. Eastern House Wsm Management Company Limited has been working since 27 May 1998. The present status of the company is Active. The registered address of Eastern House Wsm Management Company Limited is 18 Badminton Road Downend Bristol England Bs16 6bq. The company`s financial liabilities are £0k. It is £-0.31k against last year. And the total assets are £0.62k, which is £0.27k against last year. HARVEY, Peter is a Secretary of the company. BOWKETT, Philippa Nellie is a Director of the company. HARVEY, Peter Brett is a Director of the company. SMITH, Philip Richard is a Director of the company. WALLACE, Geraldine Ann is a Director of the company. Secretary BRENTNALL, John Nigel has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITE has been resigned. Secretary HARVEY, Peter Brett has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary MASON, Peter James has been resigned. Secretary THOMPSON, Graham Roy has been resigned. Secretary BNS SERVICES LTD has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Secretary HML ANDERTONS COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary SAXONS ESTATE AGENTS has been resigned. Secretary THE PROPERTY SOURCE has been resigned. Director BOWKETT, Philippa Nellie has been resigned. Director BRENTNALL, John Nigel has been resigned. Director CASSELL, Molly Ann has been resigned. Director COOKE, Nicholas has been resigned. Director FREEMAN, Gary Arthur has been resigned. Director FREESTONE, David John has been resigned. Director GANNAWAY, Roger has been resigned. Director GARDINER, John Francis has been resigned. Director HODGE, Sylvia Betty has been resigned. Director JACOBS, Damian James has been resigned. Director JOHNSTON, Timothy Michael has been resigned. Director KIRK, John has been resigned. Director MARSH, Susan Brenda has been resigned. Director MATTHEWS, Charlotte Amy has been resigned. Director O'ROUKE, Walter Patrick has been resigned. Director SHARP, James has been resigned. Director SMITH, Philip Richard has been resigned. Director SOMMERS, Mark Richard has been resigned. Director UPTON, Sheila Jane has been resigned. Director WARNER, Jose Cambridge has been resigned. The company operates in "Residents property management".


eastern house (wsm) management company Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS £0.62k
+74%
All Financial Figures

Current Directors

Secretary
HARVEY, Peter
Appointed Date: 01 July 2016

Director
BOWKETT, Philippa Nellie
Appointed Date: 30 March 2016
102 years old

Director
HARVEY, Peter Brett
Appointed Date: 25 March 2015
72 years old

Director
SMITH, Philip Richard
Appointed Date: 30 March 2016
73 years old

Director
WALLACE, Geraldine Ann
Appointed Date: 30 March 2016
81 years old

Resigned Directors

Secretary
BRENTNALL, John Nigel
Resigned: 16 January 2002
Appointed Date: 27 May 1998

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITE
Resigned: 12 June 2007
Appointed Date: 30 August 2005

Secretary
HARVEY, Peter Brett
Resigned: 01 July 2016
Appointed Date: 18 July 2014

Secretary
LAND, Bernard Alan
Resigned: 08 September 2008
Appointed Date: 12 June 2007

Secretary
MASON, Peter James
Resigned: 31 August 2005
Appointed Date: 16 January 2002

Secretary
THOMPSON, Graham Roy
Resigned: 08 December 2011
Appointed Date: 29 September 2010

Secretary
BNS SERVICES LTD
Resigned: 01 July 2016
Appointed Date: 01 July 2016

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 27 May 1998
Appointed Date: 27 May 1998

Secretary
HML ANDERTONS COMPANY SECRETARIAL SERVICES
Resigned: 08 September 2008
Appointed Date: 08 September 2008

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 08 September 2008

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 29 September 2010
Appointed Date: 18 December 2009

Secretary
SAXONS ESTATE AGENTS
Resigned: 20 August 2013
Appointed Date: 08 December 2011

Secretary
THE PROPERTY SOURCE
Resigned: 18 July 2014
Appointed Date: 04 September 2013

Director
BOWKETT, Philippa Nellie
Resigned: 01 October 2006
Appointed Date: 28 August 2001
102 years old

Director
BRENTNALL, John Nigel
Resigned: 28 August 2001
Appointed Date: 27 May 1998
76 years old

Director
CASSELL, Molly Ann
Resigned: 26 March 2015
Appointed Date: 22 October 2003
84 years old

Director
COOKE, Nicholas
Resigned: 26 March 2015
Appointed Date: 03 April 2009
67 years old

Director
FREEMAN, Gary Arthur
Resigned: 28 August 2001
Appointed Date: 27 May 1998
67 years old

Director
FREESTONE, David John
Resigned: 26 March 2015
Appointed Date: 28 August 2001
87 years old

Director
GANNAWAY, Roger
Resigned: 26 March 2015
Appointed Date: 02 August 2010
78 years old

Director
GARDINER, John Francis
Resigned: 08 December 2015
Appointed Date: 05 February 2009
76 years old

Director
HODGE, Sylvia Betty
Resigned: 20 August 2005
Appointed Date: 01 August 2002
97 years old

Director
JACOBS, Damian James
Resigned: 22 October 2003
Appointed Date: 28 August 2001
58 years old

Director
JOHNSTON, Timothy Michael
Resigned: 31 October 2006
Appointed Date: 04 November 2003
65 years old

Director
KIRK, John
Resigned: 11 July 2014
Appointed Date: 12 June 2007
75 years old

Director
MARSH, Susan Brenda
Resigned: 13 January 2016
Appointed Date: 25 March 2015
74 years old

Director
MATTHEWS, Charlotte Amy
Resigned: 28 November 2016
Appointed Date: 30 March 2016
37 years old

Director
O'ROUKE, Walter Patrick
Resigned: 06 December 2004
Appointed Date: 22 October 2003
72 years old

Director
SHARP, James
Resigned: 26 July 2010
Appointed Date: 05 February 2009
72 years old

Director
SMITH, Philip Richard
Resigned: 26 March 2015
Appointed Date: 05 February 2009
73 years old

Director
SOMMERS, Mark Richard
Resigned: 26 March 2015
Appointed Date: 31 October 2006
45 years old

Director
UPTON, Sheila Jane
Resigned: 08 December 2011
Appointed Date: 01 March 2011
77 years old

Director
WARNER, Jose Cambridge
Resigned: 01 January 2009
Appointed Date: 06 December 2004
98 years old

EASTERN HOUSE (WSM) MANAGEMENT COMPANY LIMITED Events

13 Jan 2017
Secretary's details changed for Mr Peter Harvey on 12 January 2017
13 Dec 2016
Termination of appointment of Charlotte Amy Matthews as a director on 28 November 2016
13 Dec 2016
Micro company accounts made up to 30 June 2016
28 Sep 2016
Memorandum and Articles of Association
28 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 135 more events
27 Mar 2000
Full accounts made up to 30 June 1999
25 Jun 1999
Annual return made up to 27/05/99
22 Mar 1999
Accounting reference date extended from 31/05/99 to 30/06/99
27 Jan 1999
Secretary resigned
27 May 1998
Incorporation