SHAKESPEARE COURT (ALCESTER) MANAGEMENT COMPANY LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 5BX
Company number 02633938
Status Active
Incorporation Date 31 July 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GRAFTON HOUSE, BULLS HEAD YARD, ALCESTER, WARWICKSHIRE, B49 5BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 22 September 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of SHAKESPEARE COURT (ALCESTER) MANAGEMENT COMPANY LIMITED are www.shakespearecourtalcestermanagementcompany.co.uk, and www.shakespeare-court-alcester-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Shakespeare Court Alcester Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02633938. Shakespeare Court Alcester Management Company Limited has been working since 31 July 1991. The present status of the company is Active. The registered address of Shakespeare Court Alcester Management Company Limited is Grafton House Bulls Head Yard Alcester Warwickshire B49 5bx. The company`s financial liabilities are £38.88k. It is £-1.76k against last year. And the total assets are £40.81k, which is £-2.62k against last year. BEECHYS, Diane Lesley is a Director of the company. BUNTING, Bronwen Dorothy is a Director of the company. COWELL, Ursula May is a Director of the company. KINNERSLEY, John William is a Director of the company. WHITMORE, Simon is a Director of the company. Secretary SMART, Adrian John Beverley has been resigned. Secretary TABERNER, Charles Arthur has been resigned. Secretary THOMPSON, Ian has been resigned. Secretary WALTER, Claire has been resigned. Secretary WOODLEY, Steven John has been resigned. Director ABBOT, David has been resigned. Director BOWLD, Harvey James has been resigned. Director BRADLEY, James has been resigned. Director CAVE, Colin Willia has been resigned. Director CAVE, Colin Willia has been resigned. Director COWELL, Ursula May has been resigned. Director DWYER, Alan Peter has been resigned. Director EVANS, Lise Helen Bond has been resigned. Director GANNON, Rachel has been resigned. Director HORTON, Stephen John has been resigned. Director JONES, Anne has been resigned. Director MACQUEEN, Ian has been resigned. Director MERRICK, Keith has been resigned. Director NEALES, Justin Antony has been resigned. Director OSBORNE, Richard Charles has been resigned. Director SAVAGE, John has been resigned. Director SMART, Adrian John Beverley has been resigned. Director TABERNER, Charles Arthur has been resigned. Director THOMPSON, Ian has been resigned. Director WALTER, Claire has been resigned. The company operates in "Residents property management".


shakespeare court (alcester) management company Key Finiance

LIABILITIES £38.88k
-5%
CASH n/a
TOTAL ASSETS £40.81k
-7%
All Financial Figures

Current Directors

Director
BEECHYS, Diane Lesley
Appointed Date: 27 May 2013
81 years old

Director
BUNTING, Bronwen Dorothy
Appointed Date: 27 May 2003
77 years old

Director
COWELL, Ursula May
Appointed Date: 15 September 2004
88 years old

Director
KINNERSLEY, John William
Appointed Date: 06 June 1996
93 years old

Director
WHITMORE, Simon
Appointed Date: 27 May 2013
62 years old

Resigned Directors

Secretary
SMART, Adrian John Beverley
Resigned: 31 May 2003
Appointed Date: 06 July 1999

Secretary
TABERNER, Charles Arthur
Resigned: 11 March 1994
Appointed Date: 31 July 1991

Secretary
THOMPSON, Ian
Resigned: 24 June 2003
Appointed Date: 06 June 1996

Secretary
WALTER, Claire
Resigned: 24 January 1996
Appointed Date: 11 March 1994

Secretary
WOODLEY, Steven John
Resigned: 24 April 2009
Appointed Date: 27 May 2003

Director
ABBOT, David
Resigned: 20 August 2013
Appointed Date: 27 May 2012
79 years old

Director
BOWLD, Harvey James
Resigned: 11 May 2016
Appointed Date: 10 July 2006
77 years old

Director
BRADLEY, James
Resigned: 27 May 2012
Appointed Date: 10 July 2006
54 years old

Director
CAVE, Colin Willia
Resigned: 09 August 2004
Appointed Date: 27 May 2003
81 years old

Director
CAVE, Colin Willia
Resigned: 18 April 2001
Appointed Date: 06 July 1999
81 years old

Director
COWELL, Ursula May
Resigned: 31 May 2003
Appointed Date: 08 September 1997
88 years old

Director
DWYER, Alan Peter
Resigned: 12 October 1995
Appointed Date: 11 March 1994
56 years old

Director
EVANS, Lise Helen Bond
Resigned: 14 May 2014
Appointed Date: 27 May 2010
58 years old

Director
GANNON, Rachel
Resigned: 31 May 2003
Appointed Date: 01 June 2002
62 years old

Director
HORTON, Stephen John
Resigned: 15 April 2003
Appointed Date: 11 March 1994
73 years old

Director
JONES, Anne
Resigned: 31 May 2003
Appointed Date: 01 September 2001
56 years old

Director
MACQUEEN, Ian
Resigned: 11 March 1994
Appointed Date: 31 July 1991
84 years old

Director
MERRICK, Keith
Resigned: 11 March 1994
Appointed Date: 31 July 1991
73 years old

Director
NEALES, Justin Antony
Resigned: 08 October 2004
Appointed Date: 27 May 2003
60 years old

Director
OSBORNE, Richard Charles
Resigned: 22 May 2014
Appointed Date: 27 May 2003
81 years old

Director
SAVAGE, John
Resigned: 30 June 1998
Appointed Date: 06 June 1996
104 years old

Director
SMART, Adrian John Beverley
Resigned: 31 May 2003
Appointed Date: 01 June 1998
78 years old

Director
TABERNER, Charles Arthur
Resigned: 11 March 1994
Appointed Date: 31 July 1991
77 years old

Director
THOMPSON, Ian
Resigned: 10 July 2006
Appointed Date: 11 March 1994
82 years old

Director
WALTER, Claire
Resigned: 24 January 1996
Appointed Date: 11 March 1994
59 years old

Persons With Significant Control

Mrs Ursula May Cowell
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

SHAKESPEARE COURT (ALCESTER) MANAGEMENT COMPANY LIMITED Events

22 May 2017
Micro company accounts made up to 31 December 2016
27 Oct 2016
Confirmation statement made on 22 September 2016 with updates
14 Jul 2016
Micro company accounts made up to 31 December 2015
14 Jul 2016
Termination of appointment of Harvey James Bowld as a director on 11 May 2016
07 Oct 2015
Annual return made up to 22 September 2015 no member list
...
... and 94 more events
26 Jul 1993
Annual return made up to 31/07/93

23 Jun 1993
Full accounts made up to 31 December 1992

02 Sep 1992
Annual return made up to 31/07/92

16 Aug 1991
Accounting reference date notified as 31/12

31 Jul 1991
Incorporation