DOLPHIN COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED
NEAR SWINDON

Hellopages » Oxfordshire » Vale of White Horse » SN6 8LN

Company number 04418455
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address SUNNINGWELL HOUSE, ASHBURY, NEAR SWINDON, WILTSHIRE, SN6 8LN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 5 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DOLPHIN COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED are www.dolphincourtwoolacombemanagementcompany.co.uk, and www.dolphin-court-woolacombe-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Dolphin Court Woolacombe Management Company Limited is a Private Limited Company. The company registration number is 04418455. Dolphin Court Woolacombe Management Company Limited has been working since 17 April 2002. The present status of the company is Active. The registered address of Dolphin Court Woolacombe Management Company Limited is Sunningwell House Ashbury Near Swindon Wiltshire Sn6 8ln. The company`s financial liabilities are £1.15k. It is £-0.27k against last year. And the total assets are £1.51k, which is £-0.25k against last year. PALMER, Roy Alan, Dr is a Secretary of the company. HUGHES, Stephen, Dr is a Director of the company. MILLARD, Christopher Charles, Doctor is a Director of the company. MILLARD, Debra Jane is a Director of the company. PALMER, Roy Alan, Doctor is a Director of the company. SULLIVAN, Christopher John is a Director of the company. Secretary MILLARD, Christopher Charles, Doctor has been resigned. Secretary WADDINGTON SMITH, Lesley Ann has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director CAWTHORNE, Paula Jane has been resigned. Director HARDING, Lloyd James Eli, Dr has been resigned. Director WADDINGTON SMITH, Lesley Ann has been resigned. Director WADDINGTON SMITH, Peter John has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


dolphin court (woolacombe) management company Key Finiance

LIABILITIES £1.15k
-19%
CASH n/a
TOTAL ASSETS £1.51k
-15%
All Financial Figures

Current Directors

Secretary
PALMER, Roy Alan, Dr
Appointed Date: 20 April 2014

Director
HUGHES, Stephen, Dr
Appointed Date: 08 December 2007
74 years old

Director
MILLARD, Christopher Charles, Doctor
Appointed Date: 19 April 2003
64 years old

Director
MILLARD, Debra Jane
Appointed Date: 03 December 2005
64 years old

Director
PALMER, Roy Alan, Doctor
Appointed Date: 03 November 2002
77 years old

Director
SULLIVAN, Christopher John
Appointed Date: 19 April 2003
60 years old

Resigned Directors

Secretary
MILLARD, Christopher Charles, Doctor
Resigned: 20 April 2014
Appointed Date: 03 December 2002

Secretary
WADDINGTON SMITH, Lesley Ann
Resigned: 03 December 2002
Appointed Date: 17 April 2002

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

Director
CAWTHORNE, Paula Jane
Resigned: 30 September 2005
Appointed Date: 03 December 2002
65 years old

Director
HARDING, Lloyd James Eli, Dr
Resigned: 06 July 2007
Appointed Date: 03 December 2002
57 years old

Director
WADDINGTON SMITH, Lesley Ann
Resigned: 03 December 2002
Appointed Date: 17 April 2002
72 years old

Director
WADDINGTON SMITH, Peter John
Resigned: 03 December 2002
Appointed Date: 17 April 2002
87 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

DOLPHIN COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED Events

11 Aug 2016
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5

19 Aug 2015
Total exemption small company accounts made up to 30 April 2015
17 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5

21 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 46 more events
01 May 2002
Secretary resigned
01 May 2002
Director resigned
01 May 2002
New director appointed
01 May 2002
New secretary appointed;new director appointed
17 Apr 2002
Incorporation