31 WOODSIDE GROVE MANAGEMENT COMPANY LIMITED
HENDFORD, YEOVIL

Hellopages » Somerset » South Somerset » BA20 1UN

Company number 01879682
Status Active
Incorporation Date 22 January 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HENDFORD MANOR, C/O ALBERT GOODMAN HENDFORD MANO, HENDFORD, YEOVIL, SOMERSET, BA20 1UN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of James Domingo Sanchez Goumal as a director on 7 October 2016; Annual return made up to 14 June 2016 no member list. The most likely internet sites of 31 WOODSIDE GROVE MANAGEMENT COMPANY LIMITED are www.31woodsidegrovemanagementcompany.co.uk, and www.31-woodside-grove-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.3 miles; to Crewkerne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.31 Woodside Grove Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01879682. 31 Woodside Grove Management Company Limited has been working since 22 January 1985. The present status of the company is Active. The registered address of 31 Woodside Grove Management Company Limited is Hendford Manor C O Albert Goodman Hendford Mano Hendford Yeovil Somerset Ba20 1un. The cash in hand is £2.54k. It is £-2.78k against last year. And the total assets are £7.76k, which is £-1.54k against last year. HARCUS, Neill Traill is a Secretary of the company. HARCUS, Neill Traill is a Director of the company. LAZAR, Velma Rachel is a Director of the company. MODI, Neera is a Director of the company. Secretary CHAPMAN, Irene has been resigned. Secretary HO, Andrew has been resigned. Secretary LAZAR, Velma Rachel has been resigned. Secretary YOUNG, Irene Anetta has been resigned. Director CHAPMAN, Irene has been resigned. Director GOUMAL, James Domingo Sanchez has been resigned. Director HARRIS, Henry Cyril has been resigned. Director HO, Andrew has been resigned. Director SMITH, Michael Hyman has been resigned. Director YOUNG, Irene Anetta has been resigned. Director ZENE, Gabriella Stephanie has been resigned. The company operates in "Residents property management".


31 woodside grove management company Key Finiance

LIABILITIES n/a
CASH £2.54k
-53%
TOTAL ASSETS £7.76k
-17%
All Financial Figures

Current Directors

Secretary
HARCUS, Neill Traill
Appointed Date: 18 June 2007

Director
HARCUS, Neill Traill
Appointed Date: 18 June 2007
54 years old

Director
LAZAR, Velma Rachel
Appointed Date: 19 September 2001
98 years old

Director
MODI, Neera
Appointed Date: 16 June 2004
60 years old

Resigned Directors

Secretary
CHAPMAN, Irene
Resigned: 18 June 2007
Appointed Date: 22 June 2005

Secretary
HO, Andrew
Resigned: 09 July 2003
Appointed Date: 20 September 2001

Secretary
LAZAR, Velma Rachel
Resigned: 22 June 2005
Appointed Date: 09 July 2003

Secretary
YOUNG, Irene Anetta
Resigned: 19 September 2001

Director
CHAPMAN, Irene
Resigned: 18 June 2007
Appointed Date: 22 June 2005
74 years old

Director
GOUMAL, James Domingo Sanchez
Resigned: 07 October 2016
Appointed Date: 19 July 2011
47 years old

Director
HARRIS, Henry Cyril
Resigned: 02 February 1995
106 years old

Director
HO, Andrew
Resigned: 16 June 2004
Appointed Date: 01 April 2000
58 years old

Director
SMITH, Michael Hyman
Resigned: 27 November 1996
Appointed Date: 01 December 1994
90 years old

Director
YOUNG, Irene Anetta
Resigned: 19 September 2001
105 years old

Director
ZENE, Gabriella Stephanie
Resigned: 22 March 2000
Appointed Date: 10 March 1997
63 years old

31 WOODSIDE GROVE MANAGEMENT COMPANY LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Oct 2016
Termination of appointment of James Domingo Sanchez Goumal as a director on 7 October 2016
21 Jun 2016
Annual return made up to 14 June 2016 no member list
16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
13 Jul 2015
Annual return made up to 14 June 2015 no member list
...
... and 88 more events
22 Jun 1987
Secretary resigned

02 Jun 1987
Accounts made up to 30 June 1986

02 Jun 1987
08/05/87 nsc

22 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Aug 1986
Registered office changed on 06/08/86 from: 2A crown buildings the green chingford london E4 7EX