BILBERRY MANOR MANAGEMENT LIMITED
SURREY

Hellopages » Greater London » Sutton » SM1 4PJ
Company number 01333312
Status Active
Incorporation Date 11 October 1977
Company Type Private Limited Company
Address 6 LIND ROAD, SUTON, SURREY, SM1 4PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Appointment of Mr Mark Anthony Waters as a secretary on 13 December 2016; Termination of appointment of Sheila Spoor as a secretary on 13 December 2016. The most likely internet sites of BILBERRY MANOR MANAGEMENT LIMITED are www.bilberrymanormanagement.co.uk, and www.bilberry-manor-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Bilberry Manor Management Limited is a Private Limited Company. The company registration number is 01333312. Bilberry Manor Management Limited has been working since 11 October 1977. The present status of the company is Active. The registered address of Bilberry Manor Management Limited is 6 Lind Road Suton Surrey Sm1 4pj. The company`s financial liabilities are £0.32k. It is £0k against last year. . WATERS, Mark Anthony is a Secretary of the company. BAGOT, Stephen is a Director of the company. DAVISON, Nicholas Joseph is a Director of the company. DESOUSA, Luis Albert is a Director of the company. DEVEREUX, Denise Mary is a Director of the company. FRANCIS, Andrew Carl is a Director of the company. HOWARD, Dominic is a Director of the company. HUMPHRIES, Lucy Victoria is a Director of the company. KALFUSS, Leon Anthony is a Director of the company. MOORE, Terrence is a Director of the company. SPACKMAN, David Anthony is a Director of the company. STARKE, Timothy is a Director of the company. TAYLOR, Neil is a Director of the company. E.P.GOODE LIMITED is a Director of the company. Secretary MCLEOD, Steven Andrew has been resigned. Secretary PRYDE, Catherine Anne has been resigned. Secretary SELWOOD, Rebecca Ann has been resigned. Secretary SPOOR, Sheila has been resigned. Secretary STOCKER-HARRIS, Michael John has been resigned. Secretary WATERS, Lilian has been resigned. Director ANDREWS, Robert Michael has been resigned. Director BIGNELL, Michael John has been resigned. Director BIXLEY, David John William has been resigned. Director BONNER, Nicholas William has been resigned. Director DAVIDSON, Nigel has been resigned. Director ELLISON, Victoria Kate has been resigned. Director EYDMAN, Paul has been resigned. Director FANTHORPE, Nicholas James has been resigned. Director FOX, Angela has been resigned. Director GREEN, Brian Leonard has been resigned. Director HARRISON, Frances has been resigned. Director HIBBERT, Charles Mcdonald has been resigned. Director HILL, Rachel has been resigned. Director HOBBS, Jacqueline Mary has been resigned. Director HUMPHRIES, Paul John has been resigned. Director KING, Felicity has been resigned. Director MCLEOD, Steven Andrew has been resigned. Director MUNDAY, Andrew Robert has been resigned. Director NOLAN, Barry Keith has been resigned. Director NORMAN, Allison June has been resigned. Director PRYDE, Catherine Anne has been resigned. Director RICHARDS, Stephen David has been resigned. Director SELLWOOD, Rebecca Ann has been resigned. Director SLATER, Lee has been resigned. Director STOCKER-HARRIS, Michael John has been resigned. Director WADESON, Lance has been resigned. Director WHEELHOUSE, Caroline Jane has been resigned. Director WHEELHOUSE, Caroline Jane has been resigned. The company operates in "Residents property management".


bilberry manor management Key Finiance

LIABILITIES £0.32k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WATERS, Mark Anthony
Appointed Date: 13 December 2016

Director
BAGOT, Stephen

66 years old

Director
DAVISON, Nicholas Joseph
Appointed Date: 27 April 2015
71 years old

Director
DESOUSA, Luis Albert
Appointed Date: 02 January 2001
77 years old

Director

Director
FRANCIS, Andrew Carl
Appointed Date: 15 October 2009
55 years old

Director
HOWARD, Dominic
Appointed Date: 19 December 2000
68 years old

Director
HUMPHRIES, Lucy Victoria
Appointed Date: 03 October 2011
65 years old

Director

Director
MOORE, Terrence
Appointed Date: 28 April 2000
67 years old

Director
SPACKMAN, David Anthony
Appointed Date: 20 November 2012
76 years old

Director
STARKE, Timothy
Appointed Date: 29 October 2014
45 years old

Director
TAYLOR, Neil
Appointed Date: 30 January 2004
72 years old

Director
E.P.GOODE LIMITED
Appointed Date: 30 April 1999

Resigned Directors

Secretary
MCLEOD, Steven Andrew
Resigned: 01 December 1994
Appointed Date: 28 March 1994

Secretary
PRYDE, Catherine Anne
Resigned: 25 March 1999
Appointed Date: 01 May 1995

Secretary
SELWOOD, Rebecca Ann
Resigned: 25 March 1999
Appointed Date: 01 May 1995

Secretary
SPOOR, Sheila
Resigned: 13 December 2016
Appointed Date: 01 June 2012

Secretary
STOCKER-HARRIS, Michael John
Resigned: 28 March 1994

Secretary
WATERS, Lilian
Resigned: 06 June 2012
Appointed Date: 25 March 1999

Director
ANDREWS, Robert Michael
Resigned: 06 November 2003
Appointed Date: 29 January 2000
58 years old

Director
BIGNELL, Michael John
Resigned: 18 August 2005
Appointed Date: 28 July 2000
63 years old

Director
BIXLEY, David John William
Resigned: 21 June 1995
55 years old

Director
BONNER, Nicholas William
Resigned: 30 January 2004
Appointed Date: 27 September 2000
53 years old

Director
DAVIDSON, Nigel
Resigned: 02 January 2001
72 years old

Director
ELLISON, Victoria Kate
Resigned: 14 September 2007
Appointed Date: 11 June 1999
49 years old

Director
EYDMAN, Paul
Resigned: 08 May 1998
74 years old

Director
FANTHORPE, Nicholas James
Resigned: 07 November 2005
57 years old

Director
FOX, Angela
Resigned: 03 October 2013
Appointed Date: 08 May 1998
63 years old

Director
GREEN, Brian Leonard
Resigned: 27 April 2015
Appointed Date: 21 December 1994
87 years old

Director
HARRISON, Frances
Resigned: 23 October 2000
60 years old

Director
HIBBERT, Charles Mcdonald
Resigned: 29 January 2000
Appointed Date: 18 March 1996
73 years old

Director
HILL, Rachel
Resigned: 29 October 2014
Appointed Date: 03 October 2013
38 years old

Director
HOBBS, Jacqueline Mary
Resigned: 01 August 1995
59 years old

Director
HUMPHRIES, Paul John
Resigned: 03 October 2011
Appointed Date: 06 June 1997
68 years old

Director
KING, Felicity
Resigned: 11 June 1999
Appointed Date: 19 May 1995
68 years old

Director
MCLEOD, Steven Andrew
Resigned: 01 December 1994
61 years old

Director
MUNDAY, Andrew Robert
Resigned: 22 June 2006
Appointed Date: 19 August 1999
52 years old

Director
NOLAN, Barry Keith
Resigned: 30 April 1999
Appointed Date: 01 August 1995
60 years old

Director
NORMAN, Allison June
Resigned: 19 May 1995
60 years old

Director
PRYDE, Catherine Anne
Resigned: 19 August 1999
65 years old

Director
RICHARDS, Stephen David
Resigned: 28 July 2000
65 years old

Director
SELLWOOD, Rebecca Ann
Resigned: 15 October 2009
Appointed Date: 26 October 2006
62 years old

Director
SLATER, Lee
Resigned: 28 April 2000
Appointed Date: 12 December 1998
51 years old

Director
STOCKER-HARRIS, Michael John
Resigned: 28 April 2000
60 years old

Director
WADESON, Lance
Resigned: 19 December 2000
65 years old

Director
WHEELHOUSE, Caroline Jane
Resigned: 06 June 1997
Appointed Date: 08 June 1994
61 years old

Director
WHEELHOUSE, Caroline Jane
Resigned: 08 June 1994
61 years old

BILBERRY MANOR MANAGEMENT LIMITED Events

08 May 2017
Total exemption full accounts made up to 30 September 2016
13 Dec 2016
Appointment of Mr Mark Anthony Waters as a secretary on 13 December 2016
13 Dec 2016
Termination of appointment of Sheila Spoor as a secretary on 13 December 2016
04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
05 Apr 2016
Total exemption full accounts made up to 30 September 2015
...
... and 135 more events
02 Feb 1988
Return made up to 17/11/87; full list of members

29 Jan 1988
Full accounts made up to 30 September 1986

12 Mar 1987
Full accounts made up to 30 September 1984

30 Jan 1987
Full accounts made up to 30 September 1985

10 Sep 1986
Return made up to 30/08/86; full list of members