GOLDEN ACRE MANAGEMENT COMPANY LTD
EXETER

Hellopages » Devon » Teignbridge » EX7 9ER
Company number 02547274
Status Active
Incorporation Date 10 October 1990
Company Type Private Limited Company
Address 48 WEST CLIFF PARK DRIVE, DAWLISH, EXETER, DEVON, EX7 9ER
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 16 . The most likely internet sites of GOLDEN ACRE MANAGEMENT COMPANY LTD are www.goldenacremanagementcompany.co.uk, and www.golden-acre-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Golden Acre Management Company Ltd is a Private Limited Company. The company registration number is 02547274. Golden Acre Management Company Ltd has been working since 10 October 1990. The present status of the company is Active. The registered address of Golden Acre Management Company Ltd is 48 West Cliff Park Drive Dawlish Exeter Devon Ex7 9er. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. TIMMS, Colin is a Secretary of the company. EDWARDS, Julia is a Director of the company. TIMMS, Colin is a Director of the company. TIMMS, Pauline Constance is a Director of the company. VOYSEY, Robin is a Director of the company. Secretary CANN, Ruth Hazel has been resigned. Secretary HEWITT, Ronald Antony has been resigned. Director CANN, David Cyril William has been resigned. Director CARTER, Andrew John has been resigned. Director COOK, Roger has been resigned. Director COOK, Roger has been resigned. Director GOODMAN, Phillip has been resigned. Director HEWITT, Ronald Antony has been resigned. Director KING, Ernest William has been resigned. Director MIDDLEBROOK, Roger John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


golden acre management company Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
TIMMS, Colin
Appointed Date: 16 April 1998

Director
EDWARDS, Julia
Appointed Date: 16 April 1998
69 years old

Director
TIMMS, Colin
Appointed Date: 18 April 2014
81 years old

Director
TIMMS, Pauline Constance
Appointed Date: 18 April 2014
82 years old

Director
VOYSEY, Robin
Appointed Date: 18 April 2014
86 years old

Resigned Directors

Secretary
CANN, Ruth Hazel
Resigned: 16 April 1998
Appointed Date: 01 August 1993

Secretary
HEWITT, Ronald Antony
Resigned: 01 August 1993

Director
CANN, David Cyril William
Resigned: 23 July 1995
83 years old

Director
CARTER, Andrew John
Resigned: 16 April 1998
Appointed Date: 30 July 1994
56 years old

Director
COOK, Roger
Resigned: 12 September 2014
Appointed Date: 28 June 2008
78 years old

Director
COOK, Roger
Resigned: 26 October 2007
Appointed Date: 30 October 1996
78 years old

Director
GOODMAN, Phillip
Resigned: 11 February 2004
Appointed Date: 03 April 1999
73 years old

Director
HEWITT, Ronald Antony
Resigned: 30 July 1994
64 years old

Director
KING, Ernest William
Resigned: 11 October 1996
Appointed Date: 01 August 1993
93 years old

Director
MIDDLEBROOK, Roger John
Resigned: 15 November 2003
Appointed Date: 19 November 2001
76 years old

Persons With Significant Control

Mr Colin Timms
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

GOLDEN ACRE MANAGEMENT COMPANY LTD Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 16

29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 16

...
... and 78 more events
13 Mar 1991
Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital

13 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Dec 1990
Company name changed topiczone property management co mpany LIMITED\certificate issued on 07/12/90

27 Nov 1990
Registered office changed on 27/11/90 from: classic house 174-180 old street london EC1V 9BP

10 Oct 1990
Incorporation