WARBERRY HEIGHTS (MANAGEMENT NO. 1) LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 1LE

Company number 02110324
Status Active
Incorporation Date 13 March 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 97 GRANGE ROAD, TORQUAY, DEVON, TQ1 1LE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Register inspection address has been changed from 80 Torridge Avenue Torquay TQ2 7NB England to 139 Queensway Queensway Torquay TQ2 6BZ; Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WARBERRY HEIGHTS (MANAGEMENT NO. 1) LIMITED are www.warberryheightsmanagementno1.co.uk, and www.warberry-heights-management-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Warberry Heights Management No 1 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02110324. Warberry Heights Management No 1 Limited has been working since 13 March 1987. The present status of the company is Active. The registered address of Warberry Heights Management No 1 Limited is 97 Grange Road Torquay Devon Tq1 1le. The company`s financial liabilities are £7.16k. It is £0.52k against last year. The cash in hand is £7.99k. It is £1.05k against last year. And the total assets are £9.12k, which is £1.37k against last year. WRIGHT, Karen is a Secretary of the company. MURPHY, Kelly is a Director of the company. Secretary KERR, Jane Mary has been resigned. Secretary LEONARD, Sharon has been resigned. Secretary REDSHAW, Alison Jane has been resigned. Secretary ROBINSON, Jessica Louise has been resigned. Secretary SEARLE, Juliet has been resigned. Secretary SEMMENS, Jenny has been resigned. Director HORTON, Jamie Michael has been resigned. Director KERR, Jane Mary has been resigned. Director WATSON, Victoria Marie has been resigned. Director WHITTLE, Christine Mary has been resigned. Director WILSON, Mark has been resigned. The company operates in "Residents property management".


warberry heights (management no. 1) Key Finiance

LIABILITIES £7.16k
+7%
CASH £7.99k
+15%
TOTAL ASSETS £9.12k
+17%
All Financial Figures

Current Directors

Secretary
WRIGHT, Karen
Appointed Date: 26 March 2004

Director
MURPHY, Kelly
Appointed Date: 01 January 2008
40 years old

Resigned Directors

Secretary
KERR, Jane Mary
Resigned: 23 June 2000
Appointed Date: 01 March 1999

Secretary
LEONARD, Sharon
Resigned: 01 March 1999
Appointed Date: 01 April 1997

Secretary
REDSHAW, Alison Jane
Resigned: 01 December 1992
Appointed Date: 24 November 1991

Secretary
ROBINSON, Jessica Louise
Resigned: 01 April 1997
Appointed Date: 01 January 1995

Secretary
SEARLE, Juliet
Resigned: 19 September 2003
Appointed Date: 23 June 2000

Secretary
SEMMENS, Jenny
Resigned: 26 March 2004
Appointed Date: 19 September 2003

Director
HORTON, Jamie Michael
Resigned: 01 July 1998
Appointed Date: 01 January 1995
50 years old

Director
KERR, Jane Mary
Resigned: 01 March 1999
Appointed Date: 12 June 1998
71 years old

Director
WATSON, Victoria Marie
Resigned: 01 January 2008
Appointed Date: 23 June 2000
46 years old

Director
WHITTLE, Christine Mary
Resigned: 23 June 2000
Appointed Date: 31 March 1999
62 years old

Director
WILSON, Mark
Resigned: 15 November 1994
61 years old

WARBERRY HEIGHTS (MANAGEMENT NO. 1) LIMITED Events

08 Mar 2017
Register inspection address has been changed from 80 Torridge Avenue Torquay TQ2 7NB England to 139 Queensway Queensway Torquay TQ2 6BZ
06 Mar 2017
Confirmation statement made on 25 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Apr 2016
Annual return made up to 25 February 2016 no member list
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
20 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jul 1987
Registered office changed on 08/07/87 from: 84 temple chambers temple avenue london EC4Y ohp

25 Jun 1987
Company name changed amplecrown LIMITED\certificate issued on 26/06/87

13 Mar 1987
Certificate of Incorporation