BUBWITH CLOSE (MANAGEMENT) LIMITED
CHARD

Hellopages » Somerset » South Somerset » TA20 2JP

Company number 01742255
Status Active
Incorporation Date 26 July 1983
Company Type Private Limited Company
Address LEWIS ASSOCIATES, 10 NORRINGTON WAY, CHARD, SOMERSET, TA20 2JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 24 ; Total exemption small company accounts made up to 1 November 2015. The most likely internet sites of BUBWITH CLOSE (MANAGEMENT) LIMITED are www.bubwithclosemanagement.co.uk, and www.bubwith-close-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Bubwith Close Management Limited is a Private Limited Company. The company registration number is 01742255. Bubwith Close Management Limited has been working since 26 July 1983. The present status of the company is Active. The registered address of Bubwith Close Management Limited is Lewis Associates 10 Norrington Way Chard Somerset Ta20 2jp. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.49k, which is £0k against last year. LEWIS, Carol Elizabeth is a Secretary of the company. HUGHES, Glyn is a Director of the company. PAGE, Emma Elizabeth is a Director of the company. WHITE, Terry Dean is a Director of the company. Secretary GARRETT, Arthur Leslie has been resigned. Secretary WELLS-BURR, Nicholas has been resigned. Director BATTY, Nicky has been resigned. Director GARRETT, Arthur Leslie has been resigned. Director JORDAN, Sarah Louise has been resigned. Director OAKE, Ronald has been resigned. Director POPE, Jonathan Frederick has been resigned. Director POPE, Jonathan Frederick has been resigned. Director RICHARDS, Helen has been resigned. Director TAYLOR, Andrew has been resigned. Director WELLS-BURR, Nicholas has been resigned. The company operates in "Residents property management".


bubwith close (management) Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.49k
All Financial Figures

Current Directors

Secretary
LEWIS, Carol Elizabeth
Appointed Date: 01 April 1998

Director
HUGHES, Glyn
Appointed Date: 31 January 2008
82 years old

Director
PAGE, Emma Elizabeth
Appointed Date: 12 February 2013
44 years old

Director
WHITE, Terry Dean
Appointed Date: 22 October 2003
61 years old

Resigned Directors

Secretary
GARRETT, Arthur Leslie
Resigned: 26 March 1993

Secretary
WELLS-BURR, Nicholas
Resigned: 31 March 1996
Appointed Date: 26 March 1993

Director
BATTY, Nicky
Resigned: 03 February 2001
Appointed Date: 22 April 1994
56 years old

Director
GARRETT, Arthur Leslie
Resigned: 31 March 1997
111 years old

Director
JORDAN, Sarah Louise
Resigned: 31 March 1997
Appointed Date: 13 May 1996
59 years old

Director
OAKE, Ronald
Resigned: 17 September 1998
Appointed Date: 12 May 1996
78 years old

Director
POPE, Jonathan Frederick
Resigned: 20 November 2004
Appointed Date: 01 April 1998
61 years old

Director
POPE, Jonathan Frederick
Resigned: 22 April 1994
61 years old

Director
RICHARDS, Helen
Resigned: 26 March 1993
63 years old

Director
TAYLOR, Andrew
Resigned: 12 February 2013
Appointed Date: 26 April 2005
64 years old

Director
WELLS-BURR, Nicholas
Resigned: 31 March 1996
Appointed Date: 26 March 1993
57 years old

BUBWITH CLOSE (MANAGEMENT) LIMITED Events

18 May 2017
Confirmation statement made on 30 April 2017 with updates
12 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 24

29 Apr 2016
Total exemption small company accounts made up to 1 November 2015
17 Jul 2015
Total exemption small company accounts made up to 1 November 2014
21 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 24

...
... and 85 more events
06 Oct 1986
New director appointed

06 Sep 1986
Full accounts made up to 1 November 1984

06 Sep 1986
Return made up to 31/08/85; full list of members

25 Jun 1986
Registered office changed on 25/06/86 from: 117 the ridgeway plympton plymouth devon

25 Jun 1986
New secretary appointed