THE SPINNEY (PLYMOUTH) NO.5 MANAGEMENT COMPANY LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 7PB

Company number 03028815
Status Active
Incorporation Date 3 March 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HIGHFIELD, FAR OAKRIDGE, STROUD, GLOUCESTERSHIRE, ENGLAND, GL6 7PB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 no member list. The most likely internet sites of THE SPINNEY (PLYMOUTH) NO.5 MANAGEMENT COMPANY LIMITED are www.thespinneyplymouthno5managementcompany.co.uk, and www.the-spinney-plymouth-no-5-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The Spinney Plymouth No 5 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03028815. The Spinney Plymouth No 5 Management Company Limited has been working since 03 March 1995. The present status of the company is Active. The registered address of The Spinney Plymouth No 5 Management Company Limited is Highfield Far Oakridge Stroud Gloucestershire England Gl6 7pb. The company`s financial liabilities are £5.06k. It is £1.47k against last year. The cash in hand is £4.74k. It is £1.47k against last year. And the total assets are £5.06k, which is £1.47k against last year. KEITH-HILL, Kathleen Elaine is a Director of the company. Secretary BUTCHER, Theresa Marie has been resigned. Secretary ENGLISH, Trafford Ben has been resigned. Secretary GOWLAND, Jillian Anne has been resigned. Nominee Secretary HARRINGTON, Michael has been resigned. Secretary LEWIS, Samantha has been resigned. Secretary SMITH, Paul has been resigned. Secretary TYSON, Christopher Roberto has been resigned. Director BUTSON, Christopher Mark has been resigned. Director CURTIS, Sarah has been resigned. Director ENGLISH, Trafford Ben has been resigned. Director GARELL, Mary Ada has been resigned. Director GOOR, Stephen Barry has been resigned. Director GOWLAND, Jillian Anne has been resigned. Director SMITH, Paul has been resigned. Director SMITH, Paul has been resigned. Director TYSON, Christopher Roberto has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


the spinney (plymouth) no.5 management company Key Finiance

LIABILITIES £5.06k
+40%
CASH £4.74k
+44%
TOTAL ASSETS £5.06k
+40%
All Financial Figures

Current Directors

Director
KEITH-HILL, Kathleen Elaine
Appointed Date: 28 August 2013
73 years old

Resigned Directors

Secretary
BUTCHER, Theresa Marie
Resigned: 29 February 2000
Appointed Date: 16 August 1996

Secretary
ENGLISH, Trafford Ben
Resigned: 08 July 2010
Appointed Date: 09 January 2002

Secretary
GOWLAND, Jillian Anne
Resigned: 16 August 1996
Appointed Date: 03 March 1995

Nominee Secretary
HARRINGTON, Michael
Resigned: 03 March 1995
Appointed Date: 03 March 1995

Secretary
LEWIS, Samantha
Resigned: 09 January 2002
Appointed Date: 01 March 2000

Secretary
SMITH, Paul
Resigned: 24 May 2013
Appointed Date: 01 January 2011

Secretary
TYSON, Christopher Roberto
Resigned: 03 March 1998
Appointed Date: 03 March 1995

Director
BUTSON, Christopher Mark
Resigned: 01 January 2011
Appointed Date: 01 December 2009
45 years old

Director
CURTIS, Sarah
Resigned: 30 November 2009
Appointed Date: 02 November 2006
43 years old

Director
ENGLISH, Trafford Ben
Resigned: 08 July 2010
Appointed Date: 01 December 2009
50 years old

Director
GARELL, Mary Ada
Resigned: 29 August 2013
Appointed Date: 22 May 2013
73 years old

Director
GOOR, Stephen Barry
Resigned: 18 December 2006
Appointed Date: 16 August 1996
60 years old

Director
GOWLAND, Jillian Anne
Resigned: 16 August 1996
Appointed Date: 03 March 1995
76 years old

Director
SMITH, Paul
Resigned: 24 May 2013
Appointed Date: 12 July 2011
67 years old

Director
SMITH, Paul
Resigned: 30 November 2009
Appointed Date: 16 August 1996
67 years old

Director
TYSON, Christopher Roberto
Resigned: 16 August 1996
Appointed Date: 03 March 1995
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 March 1995
Appointed Date: 03 March 1995

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 03 March 1995
Appointed Date: 03 March 1995

Persons With Significant Control

Mrs Kathleen Elaine Keith-Hill
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mrs Sharon Hooper
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Linda Jesty
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

THE SPINNEY (PLYMOUTH) NO.5 MANAGEMENT COMPANY LIMITED Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 3 March 2016 no member list
16 Oct 2015
Registered office address changed from 12 Beaufort House Mariners Court Plymouth Devon PL4 0BS to Highfield Far Oakridge Stroud Gloucestershire GL6 7PB on 16 October 2015
16 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
11 Mar 1996
Annual return made up to 03/03/96
16 Mar 1995
Director resigned
16 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
16 Mar 1995
New secretary appointed;director resigned;new director appointed
03 Mar 1995
Incorporation