THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED
BRISTOL


Company number 02490427
Status Active
Incorporation Date 9 April 1990
Company Type Private Limited Company
Address STONE & PARTNERS, 571 FISHPONDS ROAD, FISHPONDS, BRISTOL, AVON BS163AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Deborah Laming as a secretary on 1 January 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 5 . The most likely internet sites of THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED are www.thewoodlandsbrislingtonmanagementcompany.co.uk, and www.the-woodlands-brislington-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The Woodlands Brislington Management Company Limited is a Private Limited Company. The company registration number is 02490427. The Woodlands Brislington Management Company Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of The Woodlands Brislington Management Company Limited is Stone Partners 571 Fishponds Road Fishponds Bristol Avon Bs163af. . DRING, Michelle Jane is a Director of the company. PAYNE, Stephen James is a Director of the company. POOLE, Craig Andrew is a Director of the company. RISDON, Rebecca Louise is a Director of the company. THORPE, Etienne is a Director of the company. Secretary CHAPMAN, Richard John has been resigned. Secretary HARRISON, Naomi Margaret has been resigned. Secretary LAMING, Deborah has been resigned. Secretary SCHROEDER, Paul has been resigned. Secretary WEAR, Simon Alan has been resigned. Director ADAMS, Richard Louis has been resigned. Director ADAMS, Richard Louis has been resigned. Director ALLIBONE, Nicola Claire has been resigned. Director CHAPMAN, Richard John has been resigned. Director DRING, Michelle Jane has been resigned. Director HARRISON, Naomi Margaret has been resigned. Director HEATH, Paula Clare has been resigned. Director LAMING, Deborah has been resigned. Director NELSON, Derek has been resigned. Director PAYNE, Emily Kathryn has been resigned. Director SCHROEDER, Paul has been resigned. Director SCHROEDER, Sarah Elizabeth Louise has been resigned. Director WEAR, Simon Alan has been resigned. Director WEBB, Frederick Ronald has been resigned. The company operates in "Residents property management".


Current Directors

Director
DRING, Michelle Jane
Appointed Date: 02 April 2010
44 years old

Director
PAYNE, Stephen James
Appointed Date: 01 August 2012
44 years old

Director
POOLE, Craig Andrew
Appointed Date: 31 December 1995
55 years old

Director
RISDON, Rebecca Louise
Appointed Date: 01 November 2001
53 years old

Director
THORPE, Etienne
Appointed Date: 01 August 2001
56 years old

Resigned Directors

Secretary
CHAPMAN, Richard John
Resigned: 31 December 1992

Secretary
HARRISON, Naomi Margaret
Resigned: 01 December 1994
Appointed Date: 01 January 1993

Secretary
LAMING, Deborah
Resigned: 01 January 2017
Appointed Date: 01 February 2002

Secretary
SCHROEDER, Paul
Resigned: 12 March 1999
Appointed Date: 01 December 1994

Secretary
WEAR, Simon Alan
Resigned: 01 November 2001
Appointed Date: 10 January 2000

Director
ADAMS, Richard Louis
Resigned: 12 December 1995
Appointed Date: 03 August 1992
60 years old

Director
ADAMS, Richard Louis
Resigned: 16 July 1991
60 years old

Director
ALLIBONE, Nicola Claire
Resigned: 12 March 1999
Appointed Date: 01 March 1997
57 years old

Director
CHAPMAN, Richard John
Resigned: 30 December 1995
70 years old

Director
DRING, Michelle Jane
Resigned: 01 April 2010
Appointed Date: 18 September 2008
44 years old

Director
HARRISON, Naomi Margaret
Resigned: 01 December 1994

Director
HEATH, Paula Clare
Resigned: 18 September 2008
Appointed Date: 10 January 2000
58 years old

Director
LAMING, Deborah
Resigned: 01 April 2010
Appointed Date: 01 December 1996
52 years old

Director
NELSON, Derek
Resigned: 01 August 2012
Appointed Date: 17 May 2010
66 years old

Director
PAYNE, Emily Kathryn
Resigned: 17 September 2001
Appointed Date: 10 January 2000
51 years old

Director
SCHROEDER, Paul
Resigned: 12 March 1999
Appointed Date: 22 December 1997
63 years old

Director
SCHROEDER, Sarah Elizabeth Louise
Resigned: 05 August 1992
60 years old

Director
WEAR, Simon Alan
Resigned: 01 November 2001
Appointed Date: 01 July 1995
53 years old

Director
WEBB, Frederick Ronald
Resigned: 01 December 1996
90 years old

THE WOODLANDS (BRISLINGTON) MANAGEMENT COMPANY LIMITED Events

25 Jan 2017
Termination of appointment of Deborah Laming as a secretary on 1 January 2017
10 Jun 2016
Total exemption full accounts made up to 31 March 2016
16 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5

...
... and 83 more events
08 Aug 1991
Full accounts made up to 31 March 1991

31 May 1991
Return made up to 31/03/91; full list of members

10 Oct 1990
Accounting reference date notified as 31/03

05 Oct 1990
New secretary appointed

09 Apr 1990
Incorporation