5 SOUTH STREET MANAGEMENT COMPANY LIMITED
BIDEFORD

Hellopages » Devon » Torridge » EX39 2JJ
Company number 02277152
Status Active
Incorporation Date 14 July 1988
Company Type Private Limited Company
Address 37 MILL STREET, BIDEFORD, DEVON, ENGLAND, EX39 2JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Registered office address changed from Barleystack Cottage Instow Bideford Devon EX39 4LT to 37 Mill Street Bideford Devon EX39 2JJ on 14 July 2016. The most likely internet sites of 5 SOUTH STREET MANAGEMENT COMPANY LIMITED are www.5southstreetmanagementcompany.co.uk, and www.5-south-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. 5 South Street Management Company Limited is a Private Limited Company. The company registration number is 02277152. 5 South Street Management Company Limited has been working since 14 July 1988. The present status of the company is Active. The registered address of 5 South Street Management Company Limited is 37 Mill Street Bideford Devon England Ex39 2jj. . BROWN, Mike is a Secretary of the company. BROWN, Mike is a Director of the company. BROWN, Rachel Louise is a Director of the company. Secretary ADCOCK, Vera Louise has been resigned. Secretary ARNOLD, Kim Lindsay has been resigned. Secretary BYRNE, Shellen has been resigned. Secretary COURTNEY, Thomas William has been resigned. Secretary HERNAMAN, Beverley has been resigned. Secretary NICKOLLS, Jennifer has been resigned. Secretary POWELL, Andrew Thomas has been resigned. Secretary POWELL, Andrew Thomas has been resigned. Secretary ROWE, Martin Lewis has been resigned. Director ARNOLD, Kim Lindsay has been resigned. Director CARKEET, Ashley Guy has been resigned. Director COURTNEY, Thomas William has been resigned. Director DIBBLE, Emily has been resigned. Director DIBBLE, Emily has been resigned. Director GREGORY, Kevin has been resigned. Director HERNAMAN, Beverley has been resigned. Director HERNAMAN, Beverley has been resigned. Director MCENDOO, Patrick Myles has been resigned. Director NICKOLLS, Jennifer has been resigned. Director POWELL, Andrew Thomas has been resigned. Director RICKMAN, Laurence Roy, Dr has been resigned. Director ROWE, Martin Lewis has been resigned. Director UNDERWOOD, Mark has been resigned. Director WHELAN, Angela Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


5 south street management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROWN, Mike
Appointed Date: 22 January 2008

Director
BROWN, Mike
Appointed Date: 22 January 2008
79 years old

Director
BROWN, Rachel Louise
Appointed Date: 28 November 2013
71 years old

Resigned Directors

Secretary
ADCOCK, Vera Louise
Resigned: 04 April 2002
Appointed Date: 08 December 2000

Secretary
ARNOLD, Kim Lindsay
Resigned: 29 June 2002
Appointed Date: 08 December 2000

Secretary
BYRNE, Shellen
Resigned: 25 February 2006
Appointed Date: 06 December 2004

Secretary
COURTNEY, Thomas William
Resigned: 22 January 2008
Appointed Date: 25 February 2006

Secretary
HERNAMAN, Beverley
Resigned: 09 October 2003
Appointed Date: 04 April 2002

Secretary
NICKOLLS, Jennifer
Resigned: 08 December 2000
Appointed Date: 24 December 1997

Secretary
POWELL, Andrew Thomas
Resigned: 31 March 2003
Appointed Date: 20 June 2002

Secretary
POWELL, Andrew Thomas
Resigned: 24 December 1997

Secretary
ROWE, Martin Lewis
Resigned: 06 December 2004
Appointed Date: 29 June 2002

Director
ARNOLD, Kim Lindsay
Resigned: 29 June 2002
Appointed Date: 29 January 1999
59 years old

Director
CARKEET, Ashley Guy
Resigned: 24 June 1994
Appointed Date: 01 March 1991

Director
COURTNEY, Thomas William
Resigned: 13 July 2009
Appointed Date: 25 February 2006
45 years old

Director
DIBBLE, Emily
Resigned: 25 April 2015
Appointed Date: 22 November 2009
44 years old

Director
DIBBLE, Emily
Resigned: 14 July 2010
Appointed Date: 22 November 2009
44 years old

Director
GREGORY, Kevin
Resigned: 21 July 1991
62 years old

Director
HERNAMAN, Beverley
Resigned: 09 October 2003
Appointed Date: 26 November 2002
55 years old

Director
HERNAMAN, Beverley
Resigned: 30 October 2002
Appointed Date: 03 April 2002
55 years old

Director
MCENDOO, Patrick Myles
Resigned: 17 September 1991
66 years old

Director
NICKOLLS, Jennifer
Resigned: 08 December 2000
Appointed Date: 17 July 1992
64 years old

Director
POWELL, Andrew Thomas
Resigned: 31 March 2003
66 years old

Director
RICKMAN, Laurence Roy, Dr
Resigned: 17 July 1992
Appointed Date: 17 September 1991
101 years old

Director
ROWE, Martin Lewis
Resigned: 01 March 2007
Appointed Date: 26 November 2002
69 years old

Director
UNDERWOOD, Mark
Resigned: 27 November 2013
Appointed Date: 31 March 2003
66 years old

Director
WHELAN, Angela Jane
Resigned: 29 January 1999
Appointed Date: 27 June 1994
54 years old

Persons With Significant Control

Mr Michael David Brown
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Louise Brown
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Emily Dibble
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

5 SOUTH STREET MANAGEMENT COMPANY LIMITED Events

20 Jul 2016
Accounts for a dormant company made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 11 July 2016 with updates
14 Jul 2016
Registered office address changed from Barleystack Cottage Instow Bideford Devon EX39 4LT to 37 Mill Street Bideford Devon EX39 2JJ on 14 July 2016
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3

13 Jul 2015
Termination of appointment of a director
...
... and 98 more events
03 Feb 1989
Accounting reference date notified as 31/12

02 Feb 1989
Wd 18/01/89 ad 05/01/89--------- £ si 1@1=1 £ ic 2/3

22 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Sep 1988
Registered office changed on 22/09/88 from: 5 south street newport barnstable

14 Jul 1988
Incorporation