SHERFORD COURT TAUNTON (MANAGEMENT) LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 1NL

Company number 02031867
Status Active
Incorporation Date 27 June 1986
Company Type Private Limited Company
Address 16 STATION ROAD, TAUNTON, SOMERSET, TA1 1NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Appointment of Mrs Ann Stirling as a director on 19 December 2016; Termination of appointment of Sheila June Biddlecombe as a director on 3 August 2016. The most likely internet sites of SHERFORD COURT TAUNTON (MANAGEMENT) LIMITED are www.sherfordcourttauntonmanagement.co.uk, and www.sherford-court-taunton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Sherford Court Taunton Management Limited is a Private Limited Company. The company registration number is 02031867. Sherford Court Taunton Management Limited has been working since 27 June 1986. The present status of the company is Active. The registered address of Sherford Court Taunton Management Limited is 16 Station Road Taunton Somerset Ta1 1nl. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £4.36k, which is £0.01k against last year. BENNETT, Andrew George is a Secretary of the company. JEPPS, Evelyn Maud is a Director of the company. SPRADBERY, James Anton is a Director of the company. STIRLING, Ann is a Director of the company. Secretary CARTER, Michael Stuart has been resigned. Secretary DE WAAL, Albertine Felice has been resigned. Secretary SPRADBERY, James Anton has been resigned. Secretary SWAIN, John David Ernest has been resigned. Secretary VINES, Sylvia has been resigned. Secretary VINES, Sylvia has been resigned. Director BIDDLECOMBE, Sheila June has been resigned. Director CARTER, Michael Stuart has been resigned. Director DE WAAL, Albertine Felice has been resigned. Director DE WAAL, Hugo Ferdinand, The Right Reverend has been resigned. Director FISHER, Moira Elaine Lawrence has been resigned. Director KNOTT, Dennis James has been resigned. Director KNOTT, Dennis James has been resigned. Director PHILLIPS, Marjorie Lilian has been resigned. Director SLOMAN, John J has been resigned. Director SWAIN, John David Ernest has been resigned. Director VINES, Geoffrey William has been resigned. The company operates in "Residents property management".


sherford court taunton (management) Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £4.36k
+0%
All Financial Figures

Current Directors

Secretary
BENNETT, Andrew George
Appointed Date: 12 December 2011

Director
JEPPS, Evelyn Maud
Appointed Date: 01 November 2007
96 years old

Director
SPRADBERY, James Anton
Appointed Date: 31 August 2007
89 years old

Director
STIRLING, Ann
Appointed Date: 19 December 2016
92 years old

Resigned Directors

Secretary
CARTER, Michael Stuart
Resigned: 07 September 2011
Appointed Date: 23 September 2007

Secretary
DE WAAL, Albertine Felice
Resigned: 23 June 2000
Appointed Date: 30 June 1995

Secretary
SPRADBERY, James Anton
Resigned: 23 September 2007
Appointed Date: 31 August 2007

Secretary
SWAIN, John David Ernest
Resigned: 12 September 2007
Appointed Date: 01 July 2004

Secretary
VINES, Sylvia
Resigned: 01 July 2004
Appointed Date: 23 June 2000

Secretary
VINES, Sylvia
Resigned: 30 June 1995

Director
BIDDLECOMBE, Sheila June
Resigned: 03 August 2016
Appointed Date: 30 August 2005
83 years old

Director
CARTER, Michael Stuart
Resigned: 07 September 2011
Appointed Date: 30 August 2005
95 years old

Director
DE WAAL, Albertine Felice
Resigned: 30 June 1995
Appointed Date: 26 September 1994
83 years old

Director
DE WAAL, Hugo Ferdinand, The Right Reverend
Resigned: 26 June 2000
Appointed Date: 19 September 1995
90 years old

Director
FISHER, Moira Elaine Lawrence
Resigned: 19 December 2003
Appointed Date: 19 September 1995
103 years old

Director
KNOTT, Dennis James
Resigned: 21 January 2004
Appointed Date: 19 September 1995
119 years old

Director
KNOTT, Dennis James
Resigned: 26 September 1994
119 years old

Director
PHILLIPS, Marjorie Lilian
Resigned: 22 November 2006
Appointed Date: 23 June 2000
104 years old

Director
SLOMAN, John J
Resigned: 09 December 2004
Appointed Date: 01 July 2004
67 years old

Director
SWAIN, John David Ernest
Resigned: 12 September 2007
Appointed Date: 01 July 2004
87 years old

Director
VINES, Geoffrey William
Resigned: 01 July 2004
102 years old

Persons With Significant Control

Mr Andrew George Bennett
Notified on: 19 December 2016
70 years old
Nature of control: Has significant influence or control

SHERFORD COURT TAUNTON (MANAGEMENT) LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
19 Dec 2016
Appointment of Mrs Ann Stirling as a director on 19 December 2016
19 Dec 2016
Termination of appointment of Sheila June Biddlecombe as a director on 3 August 2016
17 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4

...
... and 99 more events
24 Oct 1986
Company name changed holdzone residents management li mited\certificate issued on 24/10/86

16 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1986
Registered office changed on 16/10/86 from: 47 brunswick place london N1 6EE

27 Jun 1986
Certificate of Incorporation

27 Jun 1986
Incorporation