COLWYN COURT MANAGEMENT COMPANY LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 6BZ
Company number 01681862
Status Active
Incorporation Date 26 November 1982
Company Type Private Limited Company
Address MURPHY & WHITE ACCOUNTANCY, 139 QUEENSWAY, TORQUAY, DEVON, TQ2 6BZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Termination of appointment of Gary Tomlinson as a director on 24 August 2016. The most likely internet sites of COLWYN COURT MANAGEMENT COMPANY LIMITED are www.colwyncourtmanagementcompany.co.uk, and www.colwyn-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Colwyn Court Management Company Limited is a Private Limited Company. The company registration number is 01681862. Colwyn Court Management Company Limited has been working since 26 November 1982. The present status of the company is Active. The registered address of Colwyn Court Management Company Limited is Murphy White Accountancy 139 Queensway Torquay Devon Tq2 6bz. . HANCOCK, Wendy is a Director of the company. PINDER, Anne is a Director of the company. Secretary ASHMORE, Austin Pownall has been resigned. Secretary ROBINSON, Victoria Anne has been resigned. Secretary CHUDLEY & CO has been resigned. Director ASHMORE, Austin Pownall has been resigned. Director ASHMORE, Myra Josephine has been resigned. Director BROWN, Peter Anthony has been resigned. Director BURGESS, Carol Catherine has been resigned. Director BURGESS, Carol Catherine has been resigned. Director BUTLER, Barbara Louise Margaret has been resigned. Director DAVIES, Darian Anderson has been resigned. Director DAVIES, Darian Anderson has been resigned. Director DUNN, Kathleen Mary has been resigned. Director HONEYWILL, Jack Austin has been resigned. Director HONEYWILL, Violet Iris has been resigned. Director JOYCE, David has been resigned. Director JOYCE, David has been resigned. Director MARSHALL, Celia Jean has been resigned. Director PEARCE, Amanda Jane has been resigned. Director SAMPSON, Elizabeth has been resigned. Director SIMPSON, Royston has been resigned. Director SNELL, Lisa Louise has been resigned. Director TERRY, John Fredrick Mountney has been resigned. Director TOMLINSON, Gary has been resigned. Director WALKER, Ronald has been resigned. Director YOUNG, Patrick has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
HANCOCK, Wendy
Appointed Date: 30 July 2004
84 years old

Director
PINDER, Anne
Appointed Date: 20 September 2010
73 years old

Resigned Directors

Secretary
ASHMORE, Austin Pownall
Resigned: 23 March 1998

Secretary
ROBINSON, Victoria Anne
Resigned: 01 July 2001
Appointed Date: 08 February 1999

Secretary
CHUDLEY & CO
Resigned: 01 September 2010
Appointed Date: 01 July 2001

Director
ASHMORE, Austin Pownall
Resigned: 23 March 1998
101 years old

Director
ASHMORE, Myra Josephine
Resigned: 17 June 2004
Appointed Date: 28 July 1999
96 years old

Director
BROWN, Peter Anthony
Resigned: 29 July 1997
Appointed Date: 06 September 1995
79 years old

Director
BURGESS, Carol Catherine
Resigned: 23 May 2005
Appointed Date: 03 July 2002
123 years old

Director
BURGESS, Carol Catherine
Resigned: 04 January 1993
123 years old

Director
BUTLER, Barbara Louise Margaret
Resigned: 12 July 2002
Appointed Date: 06 January 1995
95 years old

Director
DAVIES, Darian Anderson
Resigned: 07 June 1999
Appointed Date: 29 July 1997
82 years old

Director
DAVIES, Darian Anderson
Resigned: 27 October 1992
82 years old

Director
DUNN, Kathleen Mary
Resigned: 18 November 1992
92 years old

Director
HONEYWILL, Jack Austin
Resigned: 06 September 1995
115 years old

Director
HONEYWILL, Violet Iris
Resigned: 02 August 2000
Appointed Date: 28 July 1999
100 years old

Director
JOYCE, David
Resigned: 19 June 2003
Appointed Date: 28 July 1999
95 years old

Director
JOYCE, David
Resigned: 29 July 1997
Appointed Date: 06 September 1995
95 years old

Director
MARSHALL, Celia Jean
Resigned: 14 May 2005
Appointed Date: 10 September 2004
75 years old

Director
PEARCE, Amanda Jane
Resigned: 02 July 1999
Appointed Date: 08 July 1997
60 years old

Director
SAMPSON, Elizabeth
Resigned: 20 September 2010
Appointed Date: 21 October 2008
48 years old

Director
SIMPSON, Royston
Resigned: 28 July 1999
Appointed Date: 29 July 1997
83 years old

Director
SNELL, Lisa Louise
Resigned: 21 October 2008
Appointed Date: 19 June 2003
46 years old

Director
TERRY, John Fredrick Mountney
Resigned: 17 June 2004
Appointed Date: 19 June 2003
102 years old

Director
TOMLINSON, Gary
Resigned: 24 August 2016
Appointed Date: 02 August 2000
64 years old

Director
WALKER, Ronald
Resigned: 06 September 1995
Appointed Date: 18 January 1993
98 years old

Director
YOUNG, Patrick
Resigned: 06 September 1995
Appointed Date: 18 January 1993
110 years old

COLWYN COURT MANAGEMENT COMPANY LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 6 September 2016 with updates
22 Sep 2016
Termination of appointment of Gary Tomlinson as a director on 24 August 2016
21 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 24

...
... and 112 more events
23 Nov 1987
Return made up to 13/08/87; full list of members

14 Jan 1987
Return made up to 07/08/86; full list of members

03 Dec 1986
Accounts made up to 31 December 1985

02 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Nov 1982
Incorporation