SOUTHDOWN FARM (AMENITIES) LIMITED
KINGSBRIDGE

Hellopages » Devon » South Hams » TQ7 3DU

Company number 02388805
Status Active
Incorporation Date 24 May 1989
Company Type Private Limited Company
Address SWALLOWS BARN, MALBOROUGH, KINGSBRIDGE, DEVON, TQ7 3DU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 10 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SOUTHDOWN FARM (AMENITIES) LIMITED are www.southdownfarmamenities.co.uk, and www.southdown-farm-amenities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Southdown Farm Amenities Limited is a Private Limited Company. The company registration number is 02388805. Southdown Farm Amenities Limited has been working since 24 May 1989. The present status of the company is Active. The registered address of Southdown Farm Amenities Limited is Swallows Barn Malborough Kingsbridge Devon Tq7 3du. The company`s financial liabilities are £1.49k. It is £0.19k against last year. And the total assets are £1.49k, which is £0.19k against last year. GAUTIER, Martin Jules is a Secretary of the company. EDGAR, Anthony Robert is a Director of the company. SWANTON, Peter James is a Director of the company. Secretary EDGAR, Anthony Robert has been resigned. Secretary HASSALL, David Carl has been resigned. Secretary JONES, Christine has been resigned. Secretary RUDDOCK, Douglas William has been resigned. Director ADAMS, Martin John has been resigned. Director GAUTIER, Martin Jules has been resigned. Director GIBB, Wendy Marjorie, Lady has been resigned. Director GRIFFIN, Robert has been resigned. Director JONES, Christine has been resigned. Director MEREDITH, Anthony Glyn Neil has been resigned. Director TABB, Anthony John has been resigned. The company operates in "Residents property management".


southdown farm (amenities) Key Finiance

LIABILITIES £1.49k
+14%
CASH n/a
TOTAL ASSETS £1.49k
+14%
All Financial Figures

Current Directors

Secretary
GAUTIER, Martin Jules
Appointed Date: 23 March 2014

Director
EDGAR, Anthony Robert
Appointed Date: 23 March 2014
72 years old

Director
SWANTON, Peter James
Appointed Date: 11 April 1999
85 years old

Resigned Directors

Secretary
EDGAR, Anthony Robert
Resigned: 23 March 2014
Appointed Date: 02 April 2005

Secretary
HASSALL, David Carl
Resigned: 03 November 1992

Secretary
JONES, Christine
Resigned: 02 April 2005
Appointed Date: 10 April 1994

Secretary
RUDDOCK, Douglas William
Resigned: 10 April 1994
Appointed Date: 03 November 1992

Director
ADAMS, Martin John
Resigned: 22 April 2006
Appointed Date: 11 April 1993
79 years old

Director
GAUTIER, Martin Jules
Resigned: 23 March 2014
Appointed Date: 22 April 2006
58 years old

Director
GIBB, Wendy Marjorie, Lady
Resigned: 06 April 1997
Appointed Date: 10 April 1994
94 years old

Director
GRIFFIN, Robert
Resigned: 11 April 1993
97 years old

Director
JONES, Christine
Resigned: 10 April 1994
Appointed Date: 11 April 1993
83 years old

Director
MEREDITH, Anthony Glyn Neil
Resigned: 11 April 1999
Appointed Date: 06 April 1997
94 years old

Director
TABB, Anthony John
Resigned: 11 April 1993
85 years old

SOUTHDOWN FARM (AMENITIES) LIMITED Events

06 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10

06 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10

05 May 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 83 more events
30 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jun 1989
Registered office changed on 29/06/89 from: 50 lincoln's inn fields london WC2A 3PF

29 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jun 1989
Company name changed elsdean LIMITED\certificate issued on 27/06/89

24 May 1989
Incorporation