SOUTHSANDS MANAGEMENT COMPANY LIMITED
PAIGNTON

Hellopages » Devon » Torbay » TQ4 6NB

Company number 04169163
Status Active
Incorporation Date 27 February 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 SOUTH SANDS, CLIFF PARK ROAD, PAIGNTON, DEVON, TQ4 6NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 24 February 2016 no member list. The most likely internet sites of SOUTHSANDS MANAGEMENT COMPANY LIMITED are www.southsandsmanagementcompany.co.uk, and www.southsands-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Southsands Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04169163. Southsands Management Company Limited has been working since 27 February 2001. The present status of the company is Active. The registered address of Southsands Management Company Limited is 6 South Sands Cliff Park Road Paignton Devon Tq4 6nb. . CUNNINGHAM, Jane Louise is a Secretary of the company. COX, Alan James Charles is a Director of the company. LAWSON, Felicity Jane is a Director of the company. OWEN, Janette Ann is a Director of the company. POFFLEY, Stephen Charles is a Director of the company. SAVORY, Keith is a Director of the company. SAVORY, Mandy Pauline is a Director of the company. TONKS, John Philip is a Director of the company. Secretary JONES, Terry Ryan has been resigned. Secretary OLLIVER, Guy Rowland has been resigned. Secretary WILLIAMS, Robert Alan has been resigned. Director ATWELL, John Stewart has been resigned. Director DAVIES, Jennifer Ann has been resigned. Director JONES, Terry Ryan has been resigned. Director OLIVIER, Kevin Leon has been resigned. Director OLLIVER, Guy Rowland has been resigned. Director POFFLEY, Stephen Charles has been resigned. Director POFFLEY, Susan has been resigned. Director WILLIAMS, Robert Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CUNNINGHAM, Jane Louise
Appointed Date: 21 November 2005

Director
COX, Alan James Charles
Appointed Date: 16 June 2004
88 years old

Director
LAWSON, Felicity Jane
Appointed Date: 01 May 2004
80 years old

Director
OWEN, Janette Ann
Appointed Date: 03 April 2005
92 years old

Director
POFFLEY, Stephen Charles
Appointed Date: 22 April 2010
67 years old

Director
SAVORY, Keith
Appointed Date: 11 August 2008
75 years old

Director
SAVORY, Mandy Pauline
Appointed Date: 11 August 2008
71 years old

Director
TONKS, John Philip
Appointed Date: 13 March 2003
81 years old

Resigned Directors

Secretary
JONES, Terry Ryan
Resigned: 27 August 2005
Appointed Date: 01 August 2004

Secretary
OLLIVER, Guy Rowland
Resigned: 13 March 2003
Appointed Date: 27 February 2001

Secretary
WILLIAMS, Robert Alan
Resigned: 31 July 2004
Appointed Date: 13 March 2003

Director
ATWELL, John Stewart
Resigned: 13 March 2003
Appointed Date: 27 February 2001
78 years old

Director
DAVIES, Jennifer Ann
Resigned: 16 May 2010
Appointed Date: 01 July 2006
74 years old

Director
JONES, Terry Ryan
Resigned: 27 August 2005
Appointed Date: 13 March 2003
83 years old

Director
OLIVIER, Kevin Leon
Resigned: 26 January 2015
Appointed Date: 01 April 2003
68 years old

Director
OLLIVER, Guy Rowland
Resigned: 13 March 2003
Appointed Date: 27 February 2001
57 years old

Director
POFFLEY, Stephen Charles
Resigned: 01 December 2008
Appointed Date: 01 May 2004
67 years old

Director
POFFLEY, Susan
Resigned: 27 April 2004
Appointed Date: 13 March 2003
66 years old

Director
WILLIAMS, Robert Alan
Resigned: 25 April 2010
Appointed Date: 13 March 2003
86 years old

SOUTHSANDS MANAGEMENT COMPANY LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 28 February 2016
26 Feb 2016
Annual return made up to 24 February 2016 no member list
01 Jul 2015
Total exemption small company accounts made up to 28 February 2015
13 Mar 2015
Annual return made up to 24 February 2015 no member list
...
... and 58 more events
14 Feb 2003
Registered office changed on 14/02/03 from: unit 3 endurance house parkway court longbridge road plymouth devon PL6 8LR
10 Apr 2002
Annual return made up to 27/02/02
03 Apr 2002
Accounts for a dormant company made up to 28 February 2002
03 Apr 2002
Registered office changed on 03/04/02 from: 87 & 89 mutley plain plymouth devon PL4 6JJ
27 Feb 2001
Incorporation