65 PORTLAND ROAD (LONDON) MANAGEMENT COMPANY LIMITED
NEWTON ABBOT

Hellopages » Devon » West Devon » TQ13 8HS

Company number 04186698
Status Active
Incorporation Date 26 March 2001
Company Type Private Limited Company
Address BERRYDOWN COTTAGE GIDLEIGH, CHAGFORD, NEWTON ABBOT, DEVON, TQ13 8HS
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 Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 4 . The most likely internet sites of 65 PORTLAND ROAD (LONDON) MANAGEMENT COMPANY LIMITED are www.65portlandroadlondonmanagementcompany.co.uk, and www.65-portland-road-london-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Sampford Courtenay Rail Station is 7 miles; to Copplestone Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.65 Portland Road London Management Company Limited is a Private Limited Company. The company registration number is 04186698. 65 Portland Road London Management Company Limited has been working since 26 March 2001. The present status of the company is Active. The registered address of 65 Portland Road London Management Company Limited is Berrydown Cottage Gidleigh Chagford Newton Abbot Devon Tq13 8hs. The company`s financial liabilities are £3.49k. It is £0.24k against last year. The cash in hand is £1.42k. It is £-0.26k against last year. And the total assets are £1.42k, which is £-0.26k against last year. WOOLLCOMBE, Tamsyn Rosemary Louis is a Secretary of the company. COOTE, Lewina is a Director of the company. MCCONNACHIE, Sara is a Director of the company. WOOLLCOMBE, Tamsyn Rosemary Louis is a Director of the company. Secretary ANGUS, Jane Elizabeth Scouler has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ANGUS, Jane Elizabeth Scouler has been resigned. Director CHEYNE, Angele has been resigned. Director MORGAN, Kenneth Wallace has been resigned. Director 7SIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


65 portland road (london) management company Key Finiance

LIABILITIES £3.49k
+7%
CASH £1.42k
-16%
TOTAL ASSETS £1.42k
-16%
All Financial Figures

Current Directors

Secretary
WOOLLCOMBE, Tamsyn Rosemary Louis
Appointed Date: 15 June 2010

Director
COOTE, Lewina
Appointed Date: 26 March 2001
56 years old

Director
MCCONNACHIE, Sara
Appointed Date: 01 September 2014
40 years old

Director
WOOLLCOMBE, Tamsyn Rosemary Louis
Appointed Date: 26 March 2001
68 years old

Resigned Directors

Secretary
ANGUS, Jane Elizabeth Scouler
Resigned: 15 June 2010
Appointed Date: 28 March 2001

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 26 March 2001
Appointed Date: 26 March 2001

Director
ANGUS, Jane Elizabeth Scouler
Resigned: 15 June 2010
Appointed Date: 28 March 2001
72 years old

Director
CHEYNE, Angele
Resigned: 14 February 2002
Appointed Date: 26 March 2001
78 years old

Director
MORGAN, Kenneth Wallace
Resigned: 04 December 2015
Appointed Date: 19 April 2010
78 years old

Director
7SIDE SECRETARIAL LIMITED
Resigned: 26 March 2001
Appointed Date: 26 March 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 26 March 2001
Appointed Date: 26 March 2001

Persons With Significant Control

Mrs Tamsyn Rosemary Louis Woollcombe
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sarah Mcconnachie
Notified on: 30 June 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lewina Coote
Notified on: 30 May 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

65 PORTLAND ROAD (LONDON) MANAGEMENT COMPANY LIMITED Events

27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Termination of appointment of Kenneth Wallace Morgan as a director on 4 December 2015
...
... and 46 more events
07 Jun 2001
New director appointed
07 Jun 2001
New director appointed
07 Jun 2001
New secretary appointed;new director appointed
07 Jun 2001
Registered office changed on 07/06/01 from: 1ST floor 14-18 city road, cardiff, CF24 3DL
26 Mar 2001
Incorporation