WAVERLEY COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 1RJ

Company number 02138717
Status Active
Incorporation Date 8 June 1987
Company Type Private Limited Company
Address C/O DENFORD PROPERTY MANAGEMENT, 73-75 NILLBROOK ROAD EAST, SOUTHAMPTON, HAMPSHIRE, SO15 1RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 60 . The most likely internet sites of WAVERLEY COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED are www.waverleycourtmanagementcompanysouthampton.co.uk, and www.waverley-court-management-company-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Redbridge Rail Station is 2.2 miles; to Swaythling Rail Station is 3 miles; to Romsey Rail Station is 6.5 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waverley Court Management Company Southampton Limited is a Private Limited Company. The company registration number is 02138717. Waverley Court Management Company Southampton Limited has been working since 08 June 1987. The present status of the company is Active. The registered address of Waverley Court Management Company Southampton Limited is C O Denford Property Management 73 75 Nillbrook Road East Southampton Hampshire So15 1rj. . DENFORD, Paul Roger is a Secretary of the company. BRYANT, Anthony Seymour is a Director of the company. BYERS, Jacqueline Anne is a Director of the company. Secretary CROOKES, Teresa has been resigned. Secretary NUMERICA SECRETARIES LIMITED has been resigned. Secretary SAUNDERS, Ivy Mary has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director BOWDEN, Tracy Ann has been resigned. Director COOKSON, Adrian Michael has been resigned. Director DRAKE, Roger Charles has been resigned. Director HEWITT, Adrian has been resigned. Director HUGHES, Brian has been resigned. Director HUNT, Thomas Higginson has been resigned. Director MACKINNON, Sarah-Jane has been resigned. Director MARTIN, Teresa has been resigned. Director MISSIONS, Elizabeth Jane has been resigned. Director STAY, Dennis Henry Ernest has been resigned. Director WITHINGTON, Barbara has been resigned. Director WOOD, Anthony James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DENFORD, Paul Roger
Appointed Date: 30 September 2005

Director
BRYANT, Anthony Seymour
Appointed Date: 01 July 2004
91 years old

Director
BYERS, Jacqueline Anne
Appointed Date: 27 January 1997
63 years old

Resigned Directors

Secretary
CROOKES, Teresa
Resigned: 02 August 1996
Appointed Date: 13 September 1994

Secretary
NUMERICA SECRETARIES LIMITED
Resigned: 30 September 2005
Appointed Date: 01 May 2003

Secretary
SAUNDERS, Ivy Mary
Resigned: 13 September 1994

Secretary
SECRETARIAL LAW LIMITED
Resigned: 01 May 2003
Appointed Date: 26 October 1997

Director
BOWDEN, Tracy Ann
Resigned: 06 June 1995
Appointed Date: 13 September 1994
54 years old

Director
COOKSON, Adrian Michael
Resigned: 26 October 2005
Appointed Date: 13 September 1994
73 years old

Director
DRAKE, Roger Charles
Resigned: 21 May 1995
59 years old

Director
HEWITT, Adrian
Resigned: 07 November 1995
Appointed Date: 22 November 1993
58 years old

Director
HUGHES, Brian
Resigned: 08 March 2006
Appointed Date: 02 November 1999
89 years old

Director
HUNT, Thomas Higginson
Resigned: 02 November 1999
Appointed Date: 16 November 1998
102 years old

Director
MACKINNON, Sarah-Jane
Resigned: 26 October 2005
Appointed Date: 27 January 1997
60 years old

Director
MARTIN, Teresa
Resigned: 02 August 1996
55 years old

Director
MISSIONS, Elizabeth Jane
Resigned: 30 October 2002
64 years old

Director
STAY, Dennis Henry Ernest
Resigned: 30 October 2002
Appointed Date: 27 January 1997
101 years old

Director
WITHINGTON, Barbara
Resigned: 26 October 2005
Appointed Date: 27 January 1997
101 years old

Director
WOOD, Anthony James
Resigned: 23 June 2010
Appointed Date: 01 July 2004
79 years old

WAVERLEY COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED Events

28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 60

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 60

...
... and 110 more events
08 Feb 1988
Registered office changed on 08/02/88 from: crestwood house birches rise willenhall west midlands WV13 2DD

20 Sep 1987
Registered office changed on 20/09/87 from: windsor house temple row birmingham B2 5LF

20 Sep 1987
Secretary resigned;new secretary appointed

20 Sep 1987
Director resigned;new director appointed

08 Jun 1987
Incorporation