RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5DT

Company number 05512423
Status Active
Incorporation Date 19 July 2005
Company Type Private Limited Company
Address JONES ROBINSON, 118 BARTHOLOMEW STREET, NEWBURY, BERKSHIRE, RG14 5DT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED are www.russeteavesmanagementnewbury.co.uk, and www.russet-eaves-management-newbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Newbury Racecourse Rail Station is 0.8 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.2 miles; to Midgham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russet Eaves Management Newbury Limited is a Private Limited Company. The company registration number is 05512423. Russet Eaves Management Newbury Limited has been working since 19 July 2005. The present status of the company is Active. The registered address of Russet Eaves Management Newbury Limited is Jones Robinson 118 Bartholomew Street Newbury Berkshire Rg14 5dt. The company`s financial liabilities are £10.53k. It is £2.89k against last year. The cash in hand is £4.42k. It is £2.52k against last year. And the total assets are £11.13k, which is £2.89k against last year. LEGG, Jan is a Director of the company. THOMSON, Nicola Jane is a Director of the company. WAUGH, Antony Richard is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary YOUNG ASSOCIATES ASSET MANAGMENT LTD has been resigned. Director BARTLETT, Neil Andrew has been resigned. Director BARTLETT, Tracy Louise has been resigned. Director BULL, James Malcolm Jan has been resigned. Director DOHERTY, Gillian Mary has been resigned. Director JEFFEREYS, David Stephen has been resigned. Director LEGG, Kay Elizabeth has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director RIVAR LIMITED has been resigned. The company operates in "Residents property management".


russet eaves management (newbury) Key Finiance

LIABILITIES £10.53k
+37%
CASH £4.42k
+133%
TOTAL ASSETS £11.13k
+35%
All Financial Figures

Current Directors

Director
LEGG, Jan
Appointed Date: 27 February 2008
79 years old

Director
THOMSON, Nicola Jane
Appointed Date: 07 September 2012
43 years old

Director
WAUGH, Antony Richard
Appointed Date: 01 April 2008
44 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 September 2005
Appointed Date: 19 July 2005

Secretary
YOUNG ASSOCIATES ASSET MANAGMENT LTD
Resigned: 01 July 2013
Appointed Date: 27 September 2005

Director
BARTLETT, Neil Andrew
Resigned: 20 April 2011
Appointed Date: 01 April 2008
52 years old

Director
BARTLETT, Tracy Louise
Resigned: 20 April 2011
Appointed Date: 01 April 2008
50 years old

Director
BULL, James Malcolm Jan
Resigned: 07 November 2007
Appointed Date: 27 September 2005
52 years old

Director
DOHERTY, Gillian Mary
Resigned: 20 April 2011
Appointed Date: 27 February 2008
70 years old

Director
JEFFEREYS, David Stephen
Resigned: 01 October 2015
Appointed Date: 16 April 2012
61 years old

Director
LEGG, Kay Elizabeth
Resigned: 27 April 2011
Appointed Date: 27 February 2008
76 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 September 2005
Appointed Date: 19 July 2005

Director
RIVAR LIMITED
Resigned: 27 February 2008
Appointed Date: 07 November 2007

RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 31 July 2016
04 Aug 2016
Confirmation statement made on 19 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Oct 2015
Termination of appointment of David Stephen Jeffereys as a director on 1 October 2015
23 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 12

...
... and 50 more events
04 Oct 2005
Secretary resigned
04 Oct 2005
New secretary appointed
04 Oct 2005
New director appointed
04 Oct 2005
Registered office changed on 04/10/05 from: 31 corsham street london N1 6DR
19 Jul 2005
Incorporation