SYDLING SPRINGS MANAGEMENT COMPANY LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT2 9TH

Company number 02655979
Status Active
Incorporation Date 21 October 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 GREYHOUND YARD, SYDLING ST. NICHOLAS, DORCHESTER, DORSET, DT2 9TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 13 October 2015 no member list. The most likely internet sites of SYDLING SPRINGS MANAGEMENT COMPANY LIMITED are www.sydlingspringsmanagementcompany.co.uk, and www.sydling-springs-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Sydling Springs Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02655979. Sydling Springs Management Company Limited has been working since 21 October 1991. The present status of the company is Active. The registered address of Sydling Springs Management Company Limited is 6 Greyhound Yard Sydling St Nicholas Dorchester Dorset Dt2 9th. . BROWN, Kevin Howarth is a Secretary of the company. BROWN, Kevin Howarth is a Director of the company. CUNNINGHAM, Sally is a Director of the company. Secretary DALE, Charles Neville has been resigned. Secretary LONGMATE, Harry Shaw has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director CHARLIER, Simon Boyce, Rear Admiral has been resigned. Director DALE, Charles Neville has been resigned. Director JOHNSON, Nigel Ian has been resigned. Director LONGMATE, Harry Shaw has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROWN, Kevin Howarth
Appointed Date: 24 September 2013

Director
BROWN, Kevin Howarth
Appointed Date: 24 September 2013
80 years old

Director
CUNNINGHAM, Sally
Appointed Date: 16 September 2013
67 years old

Resigned Directors

Secretary
DALE, Charles Neville
Resigned: 24 September 2013
Appointed Date: 26 November 1992

Secretary
LONGMATE, Harry Shaw
Resigned: 26 November 1992
Appointed Date: 04 March 1992

Nominee Secretary
ROWANSEC LIMITED
Resigned: 04 February 1992
Appointed Date: 21 October 1991

Director
CHARLIER, Simon Boyce, Rear Admiral
Resigned: 16 September 2013
Appointed Date: 26 November 1992
67 years old

Director
DALE, Charles Neville
Resigned: 24 September 2013
Appointed Date: 26 November 1992
68 years old

Director
JOHNSON, Nigel Ian
Resigned: 26 November 1992
Appointed Date: 04 February 1992
71 years old

Director
LONGMATE, Harry Shaw
Resigned: 26 November 1992
Appointed Date: 04 March 1992
74 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 04 February 1992
Appointed Date: 21 October 1991

Nominee Director
ROWANSEC LIMITED
Resigned: 04 February 1992
Appointed Date: 21 October 1991

Persons With Significant Control

Mr Kevin Howarth Brown
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Sally Cunningham
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

SYDLING SPRINGS MANAGEMENT COMPANY LIMITED Events

17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 October 2015
13 Oct 2015
Annual return made up to 13 October 2015 no member list
04 Jul 2015
Accounts for a dormant company made up to 31 October 2014
30 Oct 2014
Annual return made up to 13 October 2014 no member list
...
... and 66 more events
12 Feb 1992
Director resigned;new director appointed

11 Feb 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1992
Company name changed maple (40) LIMITED\certificate issued on 11/02/92

21 Oct 1991
Incorporation